Background WavePink WaveYellow Wave

ASSOCIATION OF MODEL AGENTS LIMITED(THE) (01165704)

ASSOCIATION OF MODEL AGENTS LIMITED(THE) (01165704) is an active UK company. incorporated on 4 April 1974. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSOCIATION OF MODEL AGENTS LIMITED(THE) has been registered for 52 years. Current directors include CHAMBERS, Simon John, HORNER, John Patrick Francis, WHITE, Carole Margaret.

Company Number
01165704
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1974
Age
52 years
Address
C/O Williams Stanley & Co, London, W1W 6QT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CHAMBERS, Simon John, HORNER, John Patrick Francis, WHITE, Carole Margaret
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF MODEL AGENTS LIMITED(THE)

ASSOCIATION OF MODEL AGENTS LIMITED(THE) is an active company incorporated on 4 April 1974 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSOCIATION OF MODEL AGENTS LIMITED(THE) was registered 52 years ago.(SIC: 94120)

Status

active

Active since 52 years ago

Company No

01165704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 4 April 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

C/O Williams Stanley & Co 144 Great Portland Street London, W1W 6QT,

Previous Addresses

Models 1 12 Macklin Street Covent Garden London London WC2B 5SZ United Kingdom
From: 17 February 2021To: 22 May 2025
40 Caxton Road Hoddesdon Hertfordshire EN11 9PG
From: 11 February 2010To: 17 February 2021
30 Railway Street Hertford Herts SG14 1BA
From: 4 April 1974To: 11 February 2010
Timeline

5 key events • 1974 - 2015

Funding Officers Ownership
Company Founded
Apr 74
Director Joined
Jan 13
Director Left
Jul 13
Director Left
May 15
Director Left
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHAMBERS, Simon John

Active
Harcourt House, NewburyRG20 8SW
Born September 1961
Director
Appointed N/A

HORNER, John Patrick Francis

Active
144 Great Portland Street, LondonW1W 6QT
Born September 1946
Director
Appointed 06 Aug 1999

WHITE, Carole Margaret

Active
144 Great Portland Street, LondonW1W 6QT
Born July 1950
Director
Appointed 03 Jun 1997

CHORLEY, Grace Elvira

Resigned
153 Fawnbrake Avenue, LondonSE24 0BG
Secretary
Appointed 13 May 1999
Resigned 31 Jul 2017

DUCKSBURY, April Mary

Resigned
8 Embankment Gardens, LondonSW3 4LJ
Secretary
Appointed N/A
Resigned 13 May 1999

DUCKSBURY, April Mary

Resigned
8 Embankment Gardens, LondonSW3 4LJ
Secretary
Appointed N/A
Resigned 14 Sept 1994

CHALVET BAUNY DE RECY, Elizabeth Jane

Resigned
506 Nelson House, LondonSW1V 3LX
Born July 1962
Director
Appointed 24 May 1995
Resigned 15 Sept 1998

DU PREEZ, Rachel

Resigned
115 Old Ford Road, LondonE2 9QD
Born July 1972
Director
Appointed 31 Jan 2009
Resigned 28 Nov 2012

DUCKSBURY, April Mary

Resigned
8 Embankment Gardens, LondonSW3 4LJ
Born April 1932
Director
Appointed N/A
Resigned 14 Sept 1994

HAND, Natalie Louise, Ms.

Resigned
Caxton Road, HoddesdonEN11 9PG
Born November 1975
Director
Appointed 09 Nov 2012
Resigned 29 Apr 2015

KUHRT, Laurence Peter

Resigned
Little Parrock, HartfieldTN7 4AT
Born April 1942
Director
Appointed N/A
Resigned 01 Jul 2015

LEWIS, Diana Price

Resigned
33 Sefton Street, LondonSW15 1NA
Born December 1948
Director
Appointed N/A
Resigned 24 Oct 1994

OWEN, Christopher Rupert John

Resigned
46 Exchange Building, LondonE1 6NG
Born August 1951
Director
Appointed N/A
Resigned 24 Apr 1996

PALMANO, Gabriella

Resigned
Flat 1 49 Belsize Avenue, LondonNW3 4BN
Born January 1962
Director
Appointed N/A
Resigned 31 Jan 2009

ROBINSON, Gavin Lawrence Bertran

Resigned
6 Avalon Road, LondonSW6 2EX
Born October 1935
Director
Appointed N/A
Resigned 14 Jul 1993

YOUNG, Nicholas John

Resigned
11 Lakeside, LondonW13 8HN
Born June 1949
Director
Appointed N/A
Resigned 18 Jul 2003
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
25 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
14 April 1996
363b363b
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
19 March 1991
363363
Legacy
19 December 1990
287Change of Registered Office
Legacy
19 December 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
30 January 1990
288288
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
26 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
29 October 1986
288288
Legacy
7 May 1986
288288
Miscellaneous
4 April 1974
MISCMISC
Incorporation Company
4 April 1974
NEWINCIncorporation