UKBizDB.co.uk

THE AMK HERITAGE CO. LIMITED

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

This company is commonly known as The Amk Heritage Co. Limited. The company was founded 20 years ago and was given the registration number 04932459. The firm's registered office is in . You can find them at 56a Haverstock Hill, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE AMK HERITAGE CO. LIMITED
Company Number:04932459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56a Haverstock Hill, London, NW3 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beech Hill, Hadley Wood, England, EN4 0JN

Secretary24 October 2013Active
23, Beech Hill, Hadley Wood, England, EN4 0JN

Director24 October 2013Active
23, Beech Hill, Hadley Wood, England,

Director24 October 2013Active
23, Beech Hill, Hadley Wood, England,

Director24 October 2013Active
23, Beech Hill, Hadley Wood, United Kingdom, EN4 0JN

Director18 January 2011Active
107, Totteridge Lane, Totteridge, London, England, N20 8DX

Secretary22 December 2004Active
107 Totteridge Lane, London, N20 8DX

Secretary28 May 2004Active
56a Haverstock Hill, London, NW3 2BH

Corporate Secretary15 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 October 2003Active
107, Totteridge Lane, Totteridge, London, England, N20 8DX

Director28 May 2004Active
107, Totteridge Lane, Totteridge, London, England, N20 8DX

Director28 May 2004Active
107 Totteridge Lane, London, N20 8DX

Director28 May 2004Active
59, Guildford Road, Ilford, United Kingdom, IG3 9YD

Director21 February 2011Active
56a Haverstock Hill, London, NW3 2BH

Corporate Director15 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 October 2003Active

People with Significant Control

Mr Moisi Andreas Koumi
Notified on:07 June 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:23, Beech Hill, Hadley Wood, United Kingdom, EN4 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kyriaki Koumi
Notified on:07 June 2016
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:23, Beech Hill, Hadley Wood, United Kingdom, EN4 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Mortgage

Mortgage satisfy charge full.

Download
2015-12-04Mortgage

Mortgage satisfy charge full.

Download
2015-12-04Mortgage

Mortgage satisfy charge full.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.