Warning: file_put_contents(c/134911a276e82859053e81aa42bc825c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A & M International Limited, W1J 6BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A & M INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & M International Limited. The company was founded 16 years ago and was given the registration number 06487787. The firm's registered office is in MAYFAIR. You can find them at Berkeley Square House Berkeley Square, Second Floor, Mayfair, London. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:A & M INTERNATIONAL LIMITED
Company Number:06487787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Berkeley Square House Berkeley Square, Second Floor, Mayfair, London, United Kingdom, W1J 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Eaton Mansions, Cilveden Place, London, United Kingdom, SW1W 8HE

Director29 January 2008Active
Noor House, Preston Waye, Harrow, United Kingdom, HA3 0QG

Secretary09 December 2010Active
Abshar Tower Morteza Alley, First Floor 9th Neyestan, Tehran Elahiye, Iran, FOREIGN

Secretary29 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 January 2008Active
Abshar Tower Morteza Alley, First Floor 9th Neyestan, Tehran Elahiye, Iran, FOREIGN

Director31 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director29 January 2008Active

People with Significant Control

Mr Alireza Moghadam
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Kittitian
Country of residence:United Kingdom
Address:Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Insolvency

Liquidation compulsory winding up order.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Gazette

Gazette filings brought up to date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Accounts

Change account reference date company previous shortened.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.