This company is commonly known as A.h.m. Finance Company Limited. The company was founded 43 years ago and was given the registration number 01543863. The firm's registered office is in CAVENDISH SQUARE. You can find them at 4th Floor, 7/10 Chandos Street, Cavendish Square, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | A.H.M. FINANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 01543863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1981 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th, Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ | Director | 14 January 2014 | Active |
16 Hampstead Way, London, NW11 7LS | Secretary | - | Active |
Flat 90 Prince Regent Court, 8 Avenue Road, London, NW8 7RB | Director | - | Active |
31 Elsworthy Road, London, NW3 3BT | Director | - | Active |
31 Elsworthy Road, London, NW3 3BT | Director | 14 September 1995 | Active |
Mr Philip Maurice Enoch | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2 Totteridge Park, 22 Totteridge Common, London, United Kingdom, N20 8NH |
Nature of control | : |
|
Mr Lawrence David Melville | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ |
Nature of control | : |
|
A.H.M. Finance Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Officers | Termination director company with name termination date. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.