A M MANAGEMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

A M MANAGEMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03766736

Incorporation date

07/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Declaration of solvency
dot icon31/03/2025
Micro company accounts made up to 2024-05-31
dot icon26/03/2025
Termination of appointment of Sharvanandan Arnold as a secretary on 2024-06-01
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon14/02/2023
Micro company accounts made up to 2022-05-31
dot icon02/12/2022
Registered office address changed from 1st Floor 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-12-02
dot icon23/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon23/05/2022
Director's details changed for Mrs Meera Arnold on 2022-05-23
dot icon23/05/2022
Secretary's details changed for Mr Sharvanandan Arnold on 2022-05-23
dot icon23/05/2022
Change of details for Mrs Meera Arnold as a person with significant control on 2022-05-23
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon05/05/2020
Change of details for Mrs Meera Arnold as a person with significant control on 2020-05-05
dot icon05/05/2020
Director's details changed for Mrs Meera Arnold on 2020-05-05
dot icon05/05/2020
Secretary's details changed for Mr Sharvanandan Arnold on 2020-05-05
dot icon05/05/2020
Registered office address changed from 45 Chandos Avenue London N14 7ES to 1st Floor 2a Ashfield Parade Southgate London N14 5EJ on 2020-05-05
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon28/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mrs Meera Arnold on 2009-10-01
dot icon15/04/2010
Director's details changed for Meera Arnold on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 07/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 07/05/07; full list of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 07/05/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 07/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 07/05/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/05/2003
Return made up to 07/05/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 07/05/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/05/2001
Return made up to 07/05/01; full list of members
dot icon07/11/2000
Return made up to 07/05/00; full list of members
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Director resigned
dot icon16/10/2000
Certificate of change of name
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon12/10/2000
Accounts for a dormant company made up to 2000-05-31
dot icon12/10/2000
Resolutions
dot icon07/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
456.75K
-
0.00
321.12K
-
2022
2
373.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
07/05/1999 - 31/03/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
07/05/1999 - 31/03/2000
5474
Arnold, Sharvanandan
Secretary
01/07/2006 - 01/06/2024
2
Arnold, Meera
Secretary
01/04/2000 - 30/06/2006
7
Arnold, Meera
Director
01/07/2006 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A M MANAGEMENT CONSULTANTS LIMITED

A M MANAGEMENT CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 07/05/1999 with the registered office located at 2 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M MANAGEMENT CONSULTANTS LIMITED?

toggle

A M MANAGEMENT CONSULTANTS LIMITED is currently Liquidation. It was registered on 07/05/1999 .

Where is A M MANAGEMENT CONSULTANTS LIMITED located?

toggle

A M MANAGEMENT CONSULTANTS LIMITED is registered at 2 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does A M MANAGEMENT CONSULTANTS LIMITED do?

toggle

A M MANAGEMENT CONSULTANTS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for A M MANAGEMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 03/04/2025: Resolutions.