Company NameAumrie Limited(The)
Company StatusActive
Company Number00536115
CategoryPrivate Limited Company
Incorporation Date26 July 1954(69 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert David Craig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(43 years, 9 months after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameMr Gordon Philip Eder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(43 years, 9 months after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Middleway
London
NW11 6SG
Director NameMr Philip Eder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(43 years, 9 months after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Middleway
London
NW11 6SG
Secretary NameRobert David Craig
NationalityBritish
StatusCurrent
Appointed12 October 1998(44 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameMr Laurence Mark Slavin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(45 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Renaissance House 359 Cockfosters Road
Barnet
EN4 0JT
Director NameHarry James Garside
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(36 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 April 1998)
RoleSolicitor
Correspondence AddressThe Old Paddock Oakleigh Road
Hatch End
Pinner
Middlesex
HA5 4HB
Secretary NameMiss Catherine Mary Jones
NationalityBritish
StatusResigned
Appointed20 February 1991(36 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address21 The Bridge
Wealdstone
Harrow
Middlesex
HA3 5AG

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Robert David Craig
99.00%
Ordinary A
1 at £1Gordon Philip Eder
1.00%
Ordinary A

Financials

Year2014
Net Worth£774,735
Cash£58,488
Current Liabilities£23,365

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

15 December 1981Delivered on: 29 December 1981
Persons entitled: H T Garside

Classification: Charge of whole
Secured details: £17,000.
Particulars: 35, beauchamp place london SW3. Title no. Ln 117933.
Outstanding
8 November 1968Delivered on: 27 November 1968
Persons entitled: Edward Blick.

Classification: Mortgage
Secured details: £3,000.
Particulars: 29 clavering avenue, barnes SW13, london borough of richmond-upon-thames.
Outstanding

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
24 October 2023Amended micro company accounts made up to 5 April 2023 (5 pages)
12 October 2023Micro company accounts made up to 5 April 2023 (5 pages)
12 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
4 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
7 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
7 February 2022Director's details changed for Mr Laurence Mark Slavin on 7 February 2022 (2 pages)
7 February 2022Director's details changed for Mr Laurence Mark Slavin on 1 August 2020 (2 pages)
13 December 2021Director's details changed for Mr Gordon Philip Eder on 13 December 2021 (2 pages)
17 November 2021Micro company accounts made up to 5 April 2021 (5 pages)
17 November 2021Satisfaction of charge 2 in full (8 pages)
17 November 2021Satisfaction of charge 1 in full (4 pages)
19 February 2021Change of details for Robert David Craig as a person with significant control on 1 August 2020 (2 pages)
19 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
13 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
1 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
12 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Director's details changed for Robert David Craig on 1 January 2015 (2 pages)
26 February 2015Director's details changed for Robert David Craig on 1 January 2015 (2 pages)
26 February 2015Director's details changed for Robert David Craig on 1 January 2015 (2 pages)
26 February 2015Secretary's details changed for Robert David Craig on 1 January 2015 (1 page)
26 February 2015Secretary's details changed for Robert David Craig on 1 January 2015 (1 page)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Director's details changed for Robert David Craig on 1 January 2015 (2 pages)
26 February 2015Secretary's details changed for Robert David Craig on 1 January 2015 (1 page)
26 February 2015Director's details changed for Robert David Craig on 1 January 2015 (2 pages)
26 February 2015Secretary's details changed for Robert David Craig on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Robert David Craig on 26 February 2015 (1 page)
26 February 2015Director's details changed for Robert David Craig on 1 January 2015 (2 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
6 August 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
6 August 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
21 September 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
21 September 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
20 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
20 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
24 February 2010Director's details changed for Gordon Philip Eder on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Gordon Philip Eder on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Gordon Philip Eder on 1 October 2009 (2 pages)
7 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
6 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
6 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
5 March 2008Return made up to 20/02/08; full list of members (4 pages)
5 March 2008Return made up to 20/02/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
27 February 2006Return made up to 20/02/06; full list of members (3 pages)
27 February 2006Return made up to 20/02/06; full list of members (3 pages)
3 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
26 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
19 February 2004Return made up to 20/02/04; full list of members (8 pages)
19 February 2004Return made up to 20/02/04; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
9 March 2003Return made up to 20/02/03; full list of members (8 pages)
9 March 2003Return made up to 20/02/03; full list of members (8 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
28 February 2002Return made up to 20/02/02; full list of members (8 pages)
28 February 2002Return made up to 20/02/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
26 February 2001Return made up to 20/02/01; full list of members (8 pages)
26 February 2001Return made up to 20/02/01; full list of members (8 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
30 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
19 January 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
19 January 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1999Return made up to 20/02/99; no change of members (4 pages)
8 March 1999Director resigned (1 page)
8 March 1999Return made up to 20/02/99; no change of members (4 pages)
8 March 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 August 1998 (11 pages)
3 December 1998Full accounts made up to 31 August 1998 (11 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
17 February 1998Full accounts made up to 31 August 1997 (12 pages)
17 February 1998Full accounts made up to 31 August 1997 (12 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 August 1996 (11 pages)
14 January 1997Full accounts made up to 31 August 1996 (11 pages)
26 May 1996Full accounts made up to 31 August 1995 (11 pages)
26 May 1996Full accounts made up to 31 August 1995 (11 pages)
28 February 1996Return made up to 20/02/96; no change of members (4 pages)
28 February 1996Return made up to 20/02/96; no change of members (4 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 December 1993Memorandum and Articles of Association (8 pages)
3 December 1993Memorandum and Articles of Association (8 pages)