Company NameAmerican Equities Overseas (U.K.) Limited
Company StatusDissolved
Company Number01533692
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesStaflet Limited and American International Securities (UK) Limited

Business Activity

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

Directors

Secretary NameCaroline Debra Swaine
NationalityBritish
StatusClosed
Appointed01 January 2003(22 years after company formation)
Appointment Duration20 years (closed 17 January 2023)
RoleCompany Director
Correspondence Address47 Cyprus Avenue
London
N3 1SS
Director NameMr Mathieu Henri Andre De Beaumont
Date of BirthMarch 1994 (Born 30 years ago)
NationalityFrench
StatusClosed
Appointed25 May 2019(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameWilliam Roger Hugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooklands House
Alconbury
Huntingdon
Cambridgeshire
PE17 5HA
Director NameMr Michel Yves De Beaumont
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed02 August 1991(10 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 25 May 2019)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameSusan Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 May 2016)
RoleStockbroker
Country of ResidenceNew Zealand
Correspondence AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2003)
Correspondence AddressLower Ground Floor
12 Seymour Street
London
W1H 7HT

Contact

Websiteamericanequities.com

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1American Equities Overseas Inc.
99.90%
Ordinary
1 at £1Bancroft Registrars LTD
0.10%
Ordinary

Financials

Year2014
Turnover£170,017
Net Worth£121,552
Cash£110,948
Current Liabilities£10,554

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 June 1996Delivered on: 7 June 1996
Persons entitled: Lloyds Bank PLC.

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .under the indemnity dated 25TH may 1996 see charge particulars form for details.
Particulars: The "deposit" (as defined) as in the account with the bank at its moorgate branch in the name of lloyd's bank re:- american equities overseas (UK) limited denominated in sterling designated fixed term deposit numbered 7482329. see the mortgage charge document for full details.
Outstanding

Filing History

2 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
15 October 2019Termination of appointment of Michel Yves De Beaumont as a director on 25 May 2019 (1 page)
15 October 2019Appointment of Mr Mathieu Henri Andre De Beaumont as a director on 25 May 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
20 June 2016Termination of appointment of Susan Cox as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Susan Cox as a director on 31 May 2016 (1 page)
9 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
4 August 2015Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Director's details changed for Susan Cox on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Susan Cox on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Director's details changed for Susan Cox on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015 (2 pages)
2 April 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
2 April 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
10 October 2014Full accounts made up to 31 January 2014 (15 pages)
10 October 2014Full accounts made up to 31 January 2014 (15 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
2 May 2013Full accounts made up to 31 January 2013 (8 pages)
2 May 2013Full accounts made up to 31 January 2013 (8 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from C/O C/O Michael King & Co Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW England on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O C/O Michael King & Co Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW England on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O C/O Michael King & Co Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW England on 2 August 2012 (1 page)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 May 2011Full accounts made up to 31 January 2011 (19 pages)
26 May 2011Full accounts made up to 31 January 2011 (19 pages)
16 March 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 March 2011 (1 page)
19 August 2010Director's details changed for Mr Michel Yves De Beaumont on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Susan Cox on 2 August 2010 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Susan Cox on 2 August 2010 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Susan Cox on 2 August 2010 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Michel Yves De Beaumont on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Michel Yves De Beaumont on 2 August 2010 (2 pages)
27 April 2010Full accounts made up to 31 January 2010 (20 pages)
27 April 2010Full accounts made up to 31 January 2010 (20 pages)
18 September 2009Return made up to 02/08/09; full list of members (4 pages)
18 September 2009Return made up to 02/08/09; full list of members (4 pages)
18 September 2009Director's change of particulars / michel de beaumont / 01/08/2008 (1 page)
18 September 2009Director's change of particulars / michel de beaumont / 01/08/2008 (1 page)
14 April 2009Full accounts made up to 31 January 2009 (18 pages)
14 April 2009Full accounts made up to 31 January 2009 (18 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 January 2008 (18 pages)
8 May 2008Full accounts made up to 31 January 2008 (18 pages)
23 October 2007Registered office changed on 23/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
23 October 2007Registered office changed on 23/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
7 September 2007Return made up to 02/08/07; full list of members (7 pages)
7 September 2007Return made up to 02/08/07; full list of members (7 pages)
15 May 2007Full accounts made up to 31 January 2007 (19 pages)
15 May 2007Full accounts made up to 31 January 2007 (19 pages)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
24 April 2006Full accounts made up to 31 January 2006 (20 pages)
24 April 2006Full accounts made up to 31 January 2006 (20 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
25 April 2005Full accounts made up to 31 January 2005 (20 pages)
25 April 2005Full accounts made up to 31 January 2005 (20 pages)
18 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Full accounts made up to 31 January 2004 (19 pages)
16 April 2004Full accounts made up to 31 January 2004 (19 pages)
16 August 2003Return made up to 02/08/03; full list of members (7 pages)
16 August 2003Return made up to 02/08/03; full list of members (7 pages)
28 April 2003Full accounts made up to 31 January 2003 (16 pages)
28 April 2003Full accounts made up to 31 January 2003 (16 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
16 August 2002Return made up to 02/08/02; full list of members (7 pages)
16 August 2002Return made up to 02/08/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 January 2002 (16 pages)
27 May 2002Full accounts made up to 31 January 2002 (16 pages)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001Full accounts made up to 31 January 2001 (16 pages)
27 April 2001Full accounts made up to 31 January 2001 (16 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 January 2000 (15 pages)
4 May 2000Full accounts made up to 31 January 2000 (15 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 January 1999 (15 pages)
7 May 1999Full accounts made up to 31 January 1999 (15 pages)
13 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/98
(4 pages)
13 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/98
(4 pages)
10 May 1998Full accounts made up to 31 January 1998 (15 pages)
10 May 1998Full accounts made up to 31 January 1998 (15 pages)
19 August 1997Return made up to 02/08/97; no change of members (4 pages)
19 August 1997Return made up to 02/08/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 January 1997 (13 pages)
2 July 1997Full accounts made up to 31 January 1997 (13 pages)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor,7 portland place london W1N 3AA (1 page)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor,7 portland place london W1N 3AA (1 page)
13 August 1996Return made up to 02/08/96; full list of members (6 pages)
13 August 1996Return made up to 02/08/96; full list of members (6 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
3 May 1996Full accounts made up to 31 January 1996 (14 pages)
3 May 1996Full accounts made up to 31 January 1996 (14 pages)
13 October 1995Full accounts made up to 31 January 1995 (13 pages)
13 October 1995Full accounts made up to 31 January 1995 (13 pages)
10 August 1995Return made up to 02/08/95; no change of members (4 pages)
10 August 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 May 1994Full accounts made up to 31 January 1994 (12 pages)
17 May 1994Full accounts made up to 31 January 1994 (12 pages)
26 April 1994New director appointed (4 pages)
26 April 1994New director appointed (4 pages)
25 August 1993Full accounts made up to 31 January 1993 (13 pages)
25 August 1993Full accounts made up to 31 January 1993 (13 pages)
25 November 1992Full accounts made up to 31 January 1992 (13 pages)
25 November 1992Full accounts made up to 31 January 1992 (13 pages)
2 March 1992Full accounts made up to 31 January 1991 (13 pages)
2 March 1992Full accounts made up to 31 January 1991 (13 pages)
6 June 1991Registered office changed on 06/06/91 from: 3RD floor 29 queen anne's gate london SW1H 9DD (1 page)
6 June 1991Registered office changed on 06/06/91 from: 3RD floor 29 queen anne's gate london SW1H 9DD (1 page)
13 November 1990Full accounts made up to 31 January 1990 (10 pages)
13 November 1990Full accounts made up to 31 January 1990 (10 pages)
10 September 1990Return made up to 02/08/90; full list of members (4 pages)
10 September 1990Return made up to 02/08/90; full list of members (4 pages)