AH SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5AP
Company number 08859939
Status Active
Incorporation Date 24 January 2014
Company Type Private Limited Company
Address CRAVEN HOUSE, 16 NORTHUMBERLAND AVENUE, LONDON, WC2N 5AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 1 . The most likely internet sites of AH SECRETARIES LIMITED are www.ahsecretaries.co.uk, and www.ah-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ah Secretaries Limited is a Private Limited Company. The company registration number is 08859939. Ah Secretaries Limited has been working since 24 January 2014. The present status of the company is Active. The registered address of Ah Secretaries Limited is Craven House 16 Northumberland Avenue London Wc2n 5ap. . DUNCAN, Lucy Jane is a Director of the company. MOORE, Justin Michael is a Director of the company. USHER-SOMERS, Robert John is a Director of the company. Director STRAW, Timothy John has been resigned. Director ARNOLD HILL & CO LLP has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUNCAN, Lucy Jane
Appointed Date: 24 January 2014
51 years old

Director
MOORE, Justin Michael
Appointed Date: 24 January 2014
53 years old

Director
USHER-SOMERS, Robert John
Appointed Date: 24 January 2014
74 years old

Resigned Directors

Director
STRAW, Timothy John
Resigned: 03 February 2014
Appointed Date: 24 January 2014
61 years old

Director
ARNOLD HILL & CO LLP
Resigned: 24 January 2014
Appointed Date: 24 January 2014

Persons With Significant Control

Arnold Hill & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AH SECRETARIES LIMITED Events

07 Mar 2017
Confirmation statement made on 24 January 2017 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 January 2016
31 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1

24 Feb 2015
Accounts for a dormant company made up to 31 January 2015
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1

07 Mar 2014
Termination of appointment of Timothy Straw as a director
07 Mar 2014
Termination of appointment of Arnold Hill & Co Llp as a director
24 Jan 2014
Incorporation
Statement of capital on 2014-01-24
  • GBP 1