Ealing
London
W5 3ES
Director Name | Mrs Vivienne Alison Shaul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(12 years after company formation) |
Appointment Duration | 28 years, 4 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Audley Road Ealing London W5 3ES |
Secretary Name | Mrs Vivienne Alison Shaul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(12 years after company formation) |
Appointment Duration | 28 years, 4 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Audley Road Ealing London W5 3ES |
Website | ametco.co.uk |
---|---|
Telephone | 0845 3372725 |
Telephone region | Unknown |
Registered Address | 1 Egmont Road New Malden KT3 4AS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Mr Ninive Barry Shaul 50.00% Ordinary |
---|---|
500 at £1 | Mrs Vivienne Alison Shaul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,133 |
Cash | £89,121 |
Current Liabilities | £212,433 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 December 1997 | Delivered on: 23 December 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an advance payament guarantee in favour of umm al-jawaby oil services co limited for £176,628.78. Particulars: The sum of £176,628.78 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 53459113 and earmarked or designated by reference to the company. Outstanding |
---|---|
21 October 1997 | Delivered on: 11 November 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$173,400 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06335047 and earmarked or designated by reference to the company. Outstanding |
29 January 1997 | Delivered on: 3 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 February 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
5 December 2010 | Registered office address changed from 2F Westpoint Warple Way Acton London W3 0RG on 5 December 2010 (1 page) |
5 December 2010 | Registered office address changed from 2F Westpoint Warple Way Acton London W3 0RG on 5 December 2010 (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mrs Vivienne Alison Shaul on 21 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Ninive Barry Shaul on 21 November 2009 (2 pages) |
29 October 2009 | Annual return made up to 21 November 2008 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2008 | Return made up to 21/11/07; full list of members (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Return made up to 21/11/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
17 March 2003 | Return made up to 21/11/02; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 21/11/01; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 21/11/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Return made up to 21/11/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 January 1996 | Return made up to 21/11/95; full list of members (6 pages) |