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.
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 | : |
|
Registered Address | : | 56a Haverstock Hill, London, NW3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Beech Hill, Hadley Wood, England, EN4 0JN | Secretary | 24 October 2013 | Active |
23, Beech Hill, Hadley Wood, England, EN4 0JN | Director | 24 October 2013 | Active |
23, Beech Hill, Hadley Wood, England, | Director | 24 October 2013 | Active |
23, Beech Hill, Hadley Wood, England, | Director | 24 October 2013 | Active |
23, Beech Hill, Hadley Wood, United Kingdom, EN4 0JN | Director | 18 January 2011 | Active |
107, Totteridge Lane, Totteridge, London, England, N20 8DX | Secretary | 22 December 2004 | Active |
107 Totteridge Lane, London, N20 8DX | Secretary | 28 May 2004 | Active |
56a Haverstock Hill, London, NW3 2BH | Corporate Secretary | 15 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 October 2003 | Active |
107, Totteridge Lane, Totteridge, London, England, N20 8DX | Director | 28 May 2004 | Active |
107, Totteridge Lane, Totteridge, London, England, N20 8DX | Director | 28 May 2004 | Active |
107 Totteridge Lane, London, N20 8DX | Director | 28 May 2004 | Active |
59, Guildford Road, Ilford, United Kingdom, IG3 9YD | Director | 21 February 2011 | Active |
56a Haverstock Hill, London, NW3 2BH | Corporate Director | 15 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.