Company NameAmor Amor Ltd
DirectorPauline Anne Wing
Company StatusActive
Company Number07649713
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Pauline Anne Wing
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rye Hill Road
Harlow
CM18 7JE
Director NameMrs Sally-Anne Aston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCounseller
Country of ResidenceUnited Kingdom
Correspondence AddressParingdon Sports Club Paringdon Road
Harlow
Essex
CM19 4QT
Director NameMiss Kim Eve
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCook
Country of ResidenceEngland
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD

Location

Registered Address15 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Pauline Ann Wing
75.00%
Ordinary
25 at £1Kim Eve
25.00%
Ordinary

Financials

Year2014
Net Worth-£43,151
Cash£312
Current Liabilities£56,250

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
26 June 2020Change of details for Mrs Pauline Anne Wing as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
12 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
13 May 2016Termination of appointment of Kim Eve as a director on 29 April 2016 (1 page)
13 May 2016Termination of appointment of Kim Eve as a director on 29 April 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 November 2014Appointment of Mrs Pauline Anne Wing as a director on 28 October 2014 (2 pages)
5 November 2014Appointment of Mrs Pauline Anne Wing as a director on 28 October 2014 (2 pages)
16 October 2014Registered office address changed from 1St Floor Audit House 151 High Street Billericay Essex CM12 9AB to 144 High Street Epping Essex CM16 4AS on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 1St Floor Audit House 151 High Street Billericay Essex CM12 9AB to 144 High Street Epping Essex CM16 4AS on 16 October 2014 (2 pages)
4 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Director's details changed for Miss Kim Eve on 1 August 2013 (2 pages)
4 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Director's details changed for Miss Kim Eve on 1 August 2013 (2 pages)
4 August 2014Director's details changed for Miss Kim Eve on 1 August 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
9 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 October 2012Registered office address changed from Paringdon Sports Club Paringdon Road Harlow Essex CM19 4QT on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Paringdon Sports Club Paringdon Road Harlow Essex CM19 4QT on 10 October 2012 (1 page)
27 July 2012Termination of appointment of Sally-Anne Aston as a director (2 pages)
27 July 2012Termination of appointment of Sally-Anne Aston as a director (2 pages)
14 June 2012Director's details changed for Miss Kim Eve on 27 February 2012 (2 pages)
14 June 2012Director's details changed for Mrs Sally-Anne Aston on 27 February 2012 (2 pages)
14 June 2012Director's details changed for Mrs Sally-Anne Aston on 27 February 2012 (2 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Miss Kim Eve on 27 February 2012 (2 pages)
1 March 2012Registered office address changed from Blackbush Springs Common Room Blackbush Springs Harlow, Essex CM20 3DY England on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Blackbush Springs Common Room Blackbush Springs Harlow, Essex CM20 3DY England on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Blackbush Springs Common Room Blackbush Springs Harlow, Essex CM20 3DY England on 1 March 2012 (2 pages)
27 May 2011Incorporation (25 pages)
27 May 2011Incorporation (25 pages)