About

Registered Number: 03323341
Date of Incorporation: 24/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Part Ground Floor, Westworks, White City Place, 195 Wood Lane, London, W12 7FQ,

 

Having been setup in 1997, Aamd Ltd have registered office in London. The company has 6 directors listed as Bowen, Alan Henry, Brett, Barbara Ruth, Mann, Beatrice Anne-marie Andree, Shapleski, Oliver, Stringham, Esther, Deans, Fiona in the Companies House registry. We don't know the number of employees at Aamd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Fiona 31 October 2006 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Alan Henry 01 March 2020 - 1
BRETT, Barbara Ruth 23 February 1998 31 October 2006 1
MANN, Beatrice Anne-Marie Andree 05 September 2017 21 August 2019 1
SHAPLESKI, Oliver 29 January 2016 05 September 2017 1
STRINGHAM, Esther 01 October 2010 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 09 October 2019
TM02 - Termination of appointment of secretary 21 August 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 30 January 2019
AA01 - Change of accounting reference date 18 December 2018
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
PSC07 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
PSC07 - N/A 07 November 2017
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
MR05 - N/A 20 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 12 April 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 February 2015
AD01 - Change of registered office address 03 February 2015
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AD01 - Change of registered office address 18 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 27 February 2013
CERTNM - Change of name certificate 07 December 2012
CONNOT - N/A 07 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 28 March 2011
AP03 - Appointment of secretary 08 February 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 07 October 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 06 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
CERTNM - Change of name certificate 07 August 2006
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
AA - Annual Accounts 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 15 March 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 13 July 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
363s - Annual Return 08 March 1999
363s - Annual Return 06 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
225 - Change of Accounting Reference Date 18 December 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.