About

Registered Number: 04298952
Date of Incorporation: 04/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 161 Amhurst Road, Hackney, London, E8 2AW

 

Having been setup in 2001, 161 Amhurst Road Ltd are based in London. We don't know the number of employees at the company. There are 8 directors listed as Gregory, Amanda, Harper, Elizabeth, Polychronaki, Eugenia, Swift, Daniel Thomas, Weston, Matthew, Hearsey, Jane, Tomlinson, Nicola, Watson, Sarah Frances for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Elizabeth 04 October 2001 - 1
POLYCHRONAKI, Eugenia 10 May 2007 - 1
SWIFT, Daniel Thomas 05 September 2013 - 1
WESTON, Matthew 25 April 2011 - 1
HEARSEY, Jane 04 October 2001 25 April 2011 1
TOMLINSON, Nicola 04 October 2001 05 September 2013 1
WATSON, Sarah Frances 17 April 2002 04 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Amanda 04 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.