Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF MODEL AGENTS LIMITED(THE)
Company Information for

ASSOCIATION OF MODEL AGENTS LIMITED(THE)

MODELS 1 12 MACKLIN STREET, COVENT GARDEN, LONDON, LONDON, WC2B 5SZ,
Company Registration Number
01165704
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of Model Agents Limited(the)
ASSOCIATION OF MODEL AGENTS LIMITED(THE) was founded on 1974-04-04 and has its registered office in London. The organisation's status is listed as "Active". Association Of Model Agents Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASSOCIATION OF MODEL AGENTS LIMITED(THE)
 
Legal Registered Office
MODELS 1 12 MACKLIN STREET
COVENT GARDEN
LONDON
LONDON
WC2B 5SZ
Other companies in EN11
 
Filing Information
Company Number 01165704
Company ID Number 01165704
Date formed 1974-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF MODEL AGENTS LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATION OF MODEL AGENTS LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON JOHN CHAMBERS
Director 1991-11-08
JOHN PATRICK FRANCIS HORNER
Director 1999-08-06
CAROLE MARGARET WHITE
Director 1997-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE ELVIRA CHORLEY
Company Secretary 1999-05-13 2017-07-31
LAURENCE PETER KUHRT
Director 1991-11-08 2015-07-01
NATALIE LOUISE HAND
Director 2012-11-09 2015-04-29
RACHEL DU PREEZ
Director 2009-01-31 2012-11-28
GABRIELLA PALMANO
Director 1991-11-08 2009-01-31
NICHOLAS JOHN YOUNG
Director 1991-11-08 2003-07-18
APRIL MARY DUCKSBURY
Company Secretary 1995-11-08 1999-05-13
ELIZABETH JANE CHALVET BAUNY DE RECY
Director 1995-05-24 1998-09-15
CHRISTOPHER RUPERT JOHN OWEN
Director 1991-11-08 1996-04-24
DIANA PRICE LEWIS
Director 1991-11-08 1994-10-24
APRIL MARY DUCKSBURY
Company Secretary 1991-11-08 1994-09-14
APRIL MARY DUCKSBURY
Director 1991-11-08 1994-09-14
GAVIN LAWRENCE BERTRAN ROBINSON
Director 1991-11-08 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CHAMBERS STORM MODELS LTD Director 2013-04-17 CURRENT 2013-04-17 Active
SIMON JOHN CHAMBERS JAMES BROWN HAIR CARE LIMITED Director 2007-07-25 CURRENT 2006-04-10 Dissolved 2015-03-31
SIMON JOHN CHAMBERS STORM ARTISTS MANAGEMENT LIMITED Director 1998-05-04 CURRENT 1998-04-15 Active
SIMON JOHN CHAMBERS CHAMBERS GARNER LIMITED Director 1992-12-31 CURRENT 1992-07-29 Dissolved 2016-02-02
SIMON JOHN CHAMBERS STORM MODEL MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1987-06-08 Active
JOHN PATRICK FRANCIS HORNER 18 BALDRY GARDENS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
JOHN PATRICK FRANCIS HORNER THE FASHION WORKS LIMITED Director 2015-09-14 CURRENT 2015-03-17 Active
JOHN PATRICK FRANCIS HORNER LA VACHE SACREE LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-11-15
JOHN PATRICK FRANCIS HORNER MODELS 1 NEW CO LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
JOHN PATRICK FRANCIS HORNER SACRED COW LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active - Proposal to Strike off
JOHN PATRICK FRANCIS HORNER ANNEX MODELS (UK) LIMITED Director 2010-03-30 CURRENT 2010-03-30 Dissolved 2016-04-19
JOHN PATRICK FRANCIS HORNER LA DAUPHINE LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2016-11-15
JOHN PATRICK FRANCIS HORNER DAUPHINE LIMITED Director 2009-09-21 CURRENT 2009-09-21 Active
JOHN PATRICK FRANCIS HORNER ONE WORLDWIDE LIMITED Director 2009-03-25 CURRENT 2008-09-26 Active - Proposal to Strike off
JOHN PATRICK FRANCIS HORNER ENGAGED EVENTS (UK) LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
JOHN PATRICK FRANCIS HORNER MINT DESIGN LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2015-03-30
JOHN PATRICK FRANCIS HORNER 119 FLOOD STREET LIMITED Director 2005-04-20 CURRENT 1998-05-07 Active
JOHN PATRICK FRANCIS HORNER JAIPUR HERITAGE TRUST LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
JOHN PATRICK FRANCIS HORNER BRANDKIND LIMITED Director 2003-10-23 CURRENT 2000-12-11 Active
JOHN PATRICK FRANCIS HORNER NORMALORDER LIMITED Director 1999-03-24 CURRENT 1973-05-24 Dissolved 2016-04-19
JOHN PATRICK FRANCIS HORNER MODELS ONE LIMITED Director 1999-03-24 CURRENT 1998-12-03 Active
JOHN PATRICK FRANCIS HORNER MODELS ONE (MEN) LIMITED Director 1999-03-24 CURRENT 1983-11-03 Active
CAROLE MARGARET WHITE PREMIER MODEL STYLE LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active - Proposal to Strike off
CAROLE MARGARET WHITE PREMIER MISSION GROUP HOLDING LIMITED Director 2005-07-01 CURRENT 2005-06-24 Active - Proposal to Strike off
CAROLE MARGARET WHITE PREMIER MISSION GROUP LIMITED Director 2004-05-01 CURRENT 2004-01-16 Active
CAROLE MARGARET WHITE PREMIER ASSETS LIMITED Director 2001-11-07 CURRENT 2001-10-16 Active
CAROLE MARGARET WHITE PREMIER MODEL MANAGEMENT LIMITED Director 1991-06-11 CURRENT 1991-06-11 Active
CAROLE MARGARET WHITE 256 ELGIN AVENUE LIMITED Director 1991-03-04 CURRENT 1984-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-04Memorandum articles filed
2023-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-24Memorandum articles filed
2022-11-18CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 40 Caxton Road Hoddesdon Hertfordshire EN11 9PG
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-11TM02Termination of appointment of Grace Elvira Chorley on 2017-07-31
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-11-20AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PETER KUHRT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LOUISE HAND
2014-12-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-09AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DU PREEZ
2013-01-23AP01DIRECTOR APPOINTED MS. NATALIE LOUISE HAND
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0108/11/12 ANNUAL RETURN FULL LIST
2011-11-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0108/11/11 ANNUAL RETURN FULL LIST
2010-11-09AR0108/11/10 ANNUAL RETURN FULL LIST
2010-07-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/10 FROM 30 Railway Street Hertford Herts SG14 1BA
2009-12-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-10AR0108/11/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PETER KUHRT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK FRANCIS HORNER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DU PREEZ / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERS / 10/11/2009
2009-06-08288aDIRECTOR APPOINTED RACHEL DU PREEZ
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR GABRIELLA PALMANO
2008-11-10363aANNUAL RETURN MADE UP TO 08/11/08
2008-10-30AA31/03/08 TOTAL EXEMPTION FULL
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 9 BARN HILL WEMBLEY PARK MIDDLESEX HA9 9JX
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-29363sANNUAL RETURN MADE UP TO 08/11/07
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363sANNUAL RETURN MADE UP TO 08/11/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sANNUAL RETURN MADE UP TO 08/11/05
2004-12-16363sANNUAL RETURN MADE UP TO 08/11/04
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sANNUAL RETURN MADE UP TO 08/11/03
2003-11-24288bDIRECTOR RESIGNED
2003-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 15-19 CAVENDISH PLACE LONDON W1G 0DD
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363sANNUAL RETURN MADE UP TO 08/11/02
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27363sANNUAL RETURN MADE UP TO 08/11/01
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sANNUAL RETURN MADE UP TO 08/11/00
2000-01-31288aNEW DIRECTOR APPOINTED
1999-12-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sANNUAL RETURN MADE UP TO 08/11/99
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26288aNEW SECRETARY APPOINTED
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-24288bDIRECTOR RESIGNED
1998-12-24363sANNUAL RETURN MADE UP TO 08/11/98
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-27363sANNUAL RETURN MADE UP TO 08/11/97
1997-07-24288aNEW DIRECTOR APPOINTED
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sANNUAL RETURN MADE UP TO 08/11/96
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-30288bDIRECTOR RESIGNED
1996-04-14363bANNUAL RETURN MADE UP TO 08/11/95
1996-04-14288DIRECTOR RESIGNED
1996-04-14288NEW DIRECTOR APPOINTED
1995-12-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-24288DIRECTOR RESIGNED
1994-12-13Annual return made up to 08/11/94
1994-12-13FULL ACCOUNTS MADE UP TO 31/03/94
1993-12-16Annual return made up to 08/11/93
1993-12-16FULL ACCOUNTS MADE UP TO 31/03/93
1993-11-22Director resigned
1992-12-08FULL ACCOUNTS MADE UP TO 31/03/92
1992-11-18Annual return made up to 08/11/92
1991-11-27Annual return made up to 23/10/91
1991-11-01FULL ACCOUNTS MADE UP TO 31/03/91
1991-03-19Annual return made up to 24/10/90
1990-12-19Registered office changed on 19/12/90 from:\25 manchester square london W1M 5AP
1990-12-19New director appointed
1990-11-15New director appointed
1990-11-15FULL ACCOUNTS MADE UP TO 31/03/90
1990-01-30Director resigned;new director appointed
1990-01-20Annual return made up to 08/11/89
1989-07-20FULL ACCOUNTS MADE UP TO 31/03/89
1988-11-17Annual return made up to 20/10/88
1988-11-17Director resigned
1988-11-17FULL ACCOUNTS MADE UP TO 31/03/88
1987-11-30Annual return made up to 28/10/87
1987-10-26Accounting reference date extended from 31/12 to 31/03
1986-10-29Director resigned
1986-05-07Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF MODEL AGENTS LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATION OF MODEL AGENTS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF MODEL AGENTS LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION OF MODEL AGENTS LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 11,924
Current Assets 2012-04-01 £ 11,924
Fixed Assets 2012-04-01 £ 2,226
Shareholder Funds 2012-04-01 £ 13,134
Tangible Fixed Assets 2012-04-01 £ 2,226

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF MODEL AGENTS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF MODEL AGENTS LIMITED(THE)
Trademarks
We have not found any records of ASSOCIATION OF MODEL AGENTS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF MODEL AGENTS LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as ASSOCIATION OF MODEL AGENTS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF MODEL AGENTS LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATION OF MODEL AGENTS LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATION OF MODEL AGENTS LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.