AM&A INVESTMENT & PENSION PLANNING LIMITED

Register to unlock more data on OkredoRegister

AM&A INVESTMENT & PENSION PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275457

Incorporation date

02/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon27/04/2023
Director's details changed for Mr Stephen Goldman on 2023-04-24
dot icon05/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon16/12/2019
Confirmation statement made on 2019-11-02 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Deborah Frances Goldman as a director on 2019-12-06
dot icon21/01/2019
Termination of appointment of David Alan Marks as a director on 2019-01-16
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-05
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon08/01/2018
Confirmation statement made on 2017-11-02 with updates
dot icon08/01/2018
Notification of S Goldman Ifa Limited as a person with significant control on 2017-05-19
dot icon08/01/2018
Cessation of David Alan Marks as a person with significant control on 2017-05-19
dot icon07/09/2017
Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-09-07
dot icon21/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Registration of charge 052754570001, created on 2017-05-19
dot icon22/05/2017
Previous accounting period extended from 2016-12-31 to 2017-04-30
dot icon22/05/2017
Appointment of Mrs Deborah Frances Goldman as a director on 2017-05-19
dot icon22/05/2017
Appointment of Mr Stephen Goldman as a director on 2017-05-19
dot icon22/03/2017
Second filing of Confirmation Statement dated 02/11/2016
dot icon03/01/2017
Confirmation statement made on 2016-11-02 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon17/01/2013
Director's details changed for David Alan Marks on 2012-11-01
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Martin Lumsden as a director
dot icon19/11/2010
Termination of appointment of Amanda Marks as a director
dot icon19/11/2010
Termination of appointment of Amanda Marks as a secretary
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/02/2010
Director's details changed for David Alan Marks on 2009-10-10
dot icon02/02/2010
Director's details changed for Martin Lumsden on 2009-10-10
dot icon02/02/2010
Director's details changed for Amanda Jane Marks on 2009-10-10
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/01/2009
Return made up to 02/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 02/11/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 02/11/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon31/01/2006
New director appointed
dot icon15/12/2005
Ad 02/11/04-20/12/04 £ si 98@1
dot icon02/12/2005
Return made up to 02/11/05; full list of members
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed;new director appointed
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Director resigned
dot icon02/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+89.95 % *

* during past year

Cash in Bank

£191,265.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.77K
-
0.00
100.69K
-
2022
0
8.66K
-
0.00
191.27K
-
2022
0
8.66K
-
0.00
191.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.66K £Ascended81.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.27K £Ascended89.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumsden, Martin
Director
23/01/2006 - 01/11/2010
4
Goldman, Stephen
Director
19/05/2017 - Present
5
HCS SECRETARIAL LIMITED
Nominee Secretary
02/11/2004 - 02/11/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
02/11/2004 - 02/11/2004
15849
Mr David Alan Marks
Director
02/11/2004 - 16/01/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM&A INVESTMENT & PENSION PLANNING LIMITED

AM&A INVESTMENT & PENSION PLANNING LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AM&A INVESTMENT & PENSION PLANNING LIMITED?

toggle

AM&A INVESTMENT & PENSION PLANNING LIMITED is currently Active. It was registered on 02/11/2004 .

Where is AM&A INVESTMENT & PENSION PLANNING LIMITED located?

toggle

AM&A INVESTMENT & PENSION PLANNING LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does AM&A INVESTMENT & PENSION PLANNING LIMITED do?

toggle

AM&A INVESTMENT & PENSION PLANNING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AM&A INVESTMENT & PENSION PLANNING LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.