AHR LONDON LIMITED

Register to unlock more data on OkredoRegister

AHR LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07464357

Incorporation date

08/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor 55 Princess Street, Manchester M2 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon02/06/2025
Termination of appointment of David De Sousa as a director on 2025-05-31
dot icon02/06/2025
Termination of appointment of Wai Lun Ho as a director on 2025-05-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon08/12/2023
Change of details for Ahr Global Limited as a person with significant control on 2023-12-08
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Resolutions
dot icon17/12/2021
Second filing of Confirmation Statement dated 2021-12-08
dot icon17/12/2021
Statement of capital on 2021-12-17
dot icon17/12/2021
Statement by Directors
dot icon17/12/2021
Solvency Statement dated 04/12/21
dot icon17/12/2021
Resolutions
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon14/12/2021
Change of share class name or designation
dot icon13/12/2021
Particulars of variation of rights attached to shares
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Martin Wright as a director on 2021-06-30
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Satisfaction of charge 074643570001 in full
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon01/12/2020
Registered office address changed from 5-8 Hardwick Street London EC1R 4RG England to 5th Floor 55 Princess Street Manchester M2 4EW on 2020-12-01
dot icon24/09/2020
Registered office address changed from Norwich Union House High Street Huddersfield HD1 2LR England to 5-8 Hardwick Street London EC1R 4RG on 2020-09-24
dot icon23/09/2020
Registered office address changed from 5-8 Hardwick Street London EC1R 4RB to Norwich Union House High Street Huddersfield HD1 2LR on 2020-09-23
dot icon07/01/2020
Appointment of Mr David De Sousa as a director on 2020-01-01
dot icon07/01/2020
Appointment of Mr Wai Lun Ho as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Michael Barry Walters as a director on 2019-12-31
dot icon09/12/2019
Full accounts made up to 2018-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/09/2019
Director's details changed for Mr Anthony Michael Langan on 2019-09-23
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Anthony Michael Langan as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Brian Joseph Johnson as a director on 2018-08-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Registration of charge 074643570001, created on 2017-04-27
dot icon06/02/2017
Appointment of Mr Michael Douglas Wieland as a secretary on 2017-01-25
dot icon22/12/2016
Termination of appointment of Paul Graham Firth as a secretary on 2016-12-22
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location Nu House High Street Huddersfield HD1 2LF
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-01-01
dot icon07/07/2014
Certificate of change of name
dot icon07/07/2014
Change of name notice
dot icon19/06/2014
Appointment of Mr Paul Graham Firth as a secretary
dot icon05/06/2014
Appointment of Mr Martin Wright as a director
dot icon05/06/2014
Termination of appointment of Malcolm Ellis as a director
dot icon08/01/2014
Termination of appointment of Andrew Bromberg as a director
dot icon08/01/2014
Termination of appointment of Francis Mcgoldrick as a director
dot icon08/01/2014
Termination of appointment of Keith Griffiths as a director
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Appointment of Mr Andrew Fox Bromberg as a director
dot icon08/07/2013
Termination of appointment of David Roberts as a director
dot icon02/05/2013
Appointment of Mr Francis William Paul Mcgoldrick as a director
dot icon02/05/2013
Termination of appointment of Simon Bowden as a director
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon18/10/2012
Appointment of Mr Malcolm Ellis as a director
dot icon18/10/2012
Termination of appointment of Sarah Williams as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Mr Simon Bowden as a director
dot icon06/02/2012
Termination of appointment of Jonathan Sarfaty as a director
dot icon02/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon15/12/2011
Register inspection address has been changed
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon13/06/2011
Change of share class name or designation
dot icon10/06/2011
Appointment of Keith Ian Griffiths as a director
dot icon03/06/2011
Appointment of David Phillip Roberts as a director
dot icon03/06/2011
Appointment of Mr Jonathan Sarfaty as a director
dot icon18/05/2011
Appointment of Michael Barry Walters as a director
dot icon18/05/2011
Appointment of Sarah Williams as a director
dot icon14/04/2011
Resolutions
dot icon26/01/2011
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 2011-01-26
dot icon26/01/2011
Termination of appointment of Samuel Lloyd as a director
dot icon26/01/2011
Appointment of Brian Johnson as a director
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Change of name notice
dot icon08/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Martin
Director
31/12/2013 - 30/06/2021
17
Lloyd, Samuel George Alan
Director
08/12/2010 - 24/01/2011
586
Bowden, Simon Alan Robert
Director
06/06/2012 - 31/12/2012
2
Williams, Sarah Frances
Director
07/04/2011 - 10/10/2012
8
Ellis, Malcolm
Director
10/10/2012 - 31/12/2013
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHR LONDON LIMITED

AHR LONDON LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at 5th Floor 55 Princess Street, Manchester M2 4EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHR LONDON LIMITED?

toggle

AHR LONDON LIMITED is currently Active. It was registered on 08/12/2010 .

Where is AHR LONDON LIMITED located?

toggle

AHR LONDON LIMITED is registered at 5th Floor 55 Princess Street, Manchester M2 4EW.

What does AHR LONDON LIMITED do?

toggle

AHR LONDON LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AHR LONDON LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.