Company NameAmroth Development Co. Limited
DirectorMark Beazley
Company StatusActive
Company Number01522759
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Beazley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed22 December 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleBuilder
Country of ResidenceAustralia
Correspondence Address300 Ashmore Road
Benowa
Qld 4217
Secretary NameMrs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed25 May 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameBarry Albert Beazley
Date of BirthMay 1929 (Born 95 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 July 2005(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address320 Ashmore Road
Benowa Qld
4217
Australia
Secretary NameMr Matthew John Skinner
StatusResigned
Appointed03 January 2019(38 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
London
KT2 6PT
Director NameOrion Inc (Corporation)
StatusResigned
Appointed25 May 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2005)
Correspondence AddressPO Box 1405
Majuro
Foreign
Marshall Islands
Director NameZenith Inc (Corporation)
StatusResigned
Appointed25 May 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2005)
Correspondence AddressPO Box 1405
Majuro
Foreign
Marshall Islands
Secretary NameZenith Inc (Corporation)
StatusResigned
Appointed25 May 1993(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 August 2005)
Correspondence AddressPO Box 1405
Majuro
Foreign
Marshall Islands
Secretary NameVanuatu Registries Limited (Corporation)
StatusResigned
Appointed28 November 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1998)
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NT
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1998(17 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 03 January 2019)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
London
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at $1Chok Kin Wong
50.00%
Ordinary
50 at $1Mohammed Shaharuddin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

22 September 2020Registered office address changed from Office 14 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX United Kingdom to 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page)
22 September 2020Registered office address changed from 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page)
4 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Matthew John Skinner as a secretary on 3 January 2019 (2 pages)
28 February 2019Termination of appointment of Eden Secretaries Limited as a secretary on 3 January 2019 (1 page)
28 February 2019Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Office 14 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 28 February 2019 (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 100
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 100
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • USD 100
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • USD 100
(4 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 August 2014Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page)
13 August 2014Registered office address changed from , the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from , the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • USD 100
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • USD 100
(4 pages)
6 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
7 January 2009Director appointed mark beazley (1 page)
7 January 2009Director appointed mark beazley (1 page)
5 January 2009Appointment terminated director barry beazley (1 page)
5 January 2009Appointment terminated director barry beazley (1 page)
30 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
28 June 2005Return made up to 25/05/05; full list of members (3 pages)
28 June 2005Return made up to 25/05/05; full list of members (3 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (6 pages)
14 June 2004Return made up to 25/05/04; full list of members (6 pages)
6 August 2003Full accounts made up to 31 March 2003 (9 pages)
6 August 2003Full accounts made up to 31 March 2003 (9 pages)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Return made up to 25/05/03; full list of members (6 pages)
5 June 2003Return made up to 25/05/03; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
2 August 2002Full accounts made up to 31 March 2002 (8 pages)
2 August 2002Full accounts made up to 31 March 2002 (8 pages)
2 June 2002Return made up to 25/05/02; full list of members (6 pages)
2 June 2002Return made up to 25/05/02; full list of members (6 pages)
2 July 2001Full accounts made up to 31 March 2001 (9 pages)
2 July 2001Full accounts made up to 31 March 2001 (9 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 June 2000Return made up to 25/05/00; full list of members (6 pages)
12 June 2000Return made up to 25/05/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
2 June 1999Return made up to 25/05/99; full list of members (6 pages)
2 June 1999Return made up to 25/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Return made up to 25/05/98; full list of members (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Return made up to 25/05/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 September 1997Registered office changed on 08/09/97 from: aria house 23 craven street london WC2N 5NT (1 page)
8 September 1997Registered office changed on 08/09/97 from: aria house, 23 craven street, london, WC2N 5NT (1 page)
20 July 1997Return made up to 25/05/97; full list of members (6 pages)
20 July 1997Return made up to 25/05/97; full list of members (6 pages)
14 March 1997Full accounts made up to 31 March 1996 (8 pages)
14 March 1997Full accounts made up to 31 March 1996 (8 pages)
11 June 1996Return made up to 25/05/96; full list of members (6 pages)
11 June 1996Return made up to 25/05/96; full list of members (6 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
24 November 1995Registered office changed on 24/11/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
24 November 1995Registered office changed on 24/11/95 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
14 July 1995Return made up to 25/05/95; full list of members (6 pages)
14 July 1995Return made up to 25/05/95; full list of members (6 pages)