Company NameAmbro Sports And Events Limited
DirectorAndrew Richard Hodgkins
Company StatusActive
Company Number01930646
CategoryPrivate Limited Company
Incorporation Date15 July 1985(38 years, 9 months ago)
Previous NameVerdacoats Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew Richard Hodgkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.1.1 The Leather Market Weston Street
London
SE1 3ER
Director NameJohn Edward Ambridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years after company formation)
Appointment Duration28 years, 2 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameSusan Jacqueline Ambridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years after company formation)
Appointment Duration28 years, 2 months (resigned 02 October 2020)
RoleCorporate Hospitality
Country of ResidenceUnited Kingdom
Correspondence Address29 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Secretary NameSusan Jacqueline Ambridge
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years after company formation)
Appointment Duration28 years, 2 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameCarolyn Cadogan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 October 2020)
RoleCorporate Hospitality
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Path
Prestwood, Chesham
Great Missenden
Buckinghamshire
HP16 0QJ

Contact

Websitewww.ambro-events.com
Email address[email protected]
Telephone01923 710970
Telephone regionWatford

Location

Registered AddressUnit 4.1.1 The Leather Market
Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Susan Jacqueline Ambridge
51.00%
Ordinary
49 at £1John Edward Ambridge
49.00%
Ordinary

Financials

Year2014
Turnover£5,551,299
Gross Profit£1,035,393
Net Worth£481,677
Cash£160,204
Current Liabilities£1,666,668

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

28 October 2022Delivered on: 28 October 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 February 1993Delivered on: 25 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ebury rooms ebury road rickmansworth hertfordshire t/n hd 153163.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
16 October 2020Termination of appointment of Susan Jacqueline Ambridge as a secretary on 2 October 2020 (1 page)
16 October 2020Appointment of Mr Andrew Richard Hodgkins as a director on 2 October 2020 (2 pages)
16 October 2020Notification of Engage Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
16 October 2020Cessation of John Edward Ambridge as a person with significant control on 2 October 2020 (1 page)
16 October 2020Termination of appointment of John Edward Ambridge as a director on 2 October 2020 (1 page)
16 October 2020Termination of appointment of Susan Jacqueline Ambridge as a director on 2 October 2020 (1 page)
16 October 2020Cessation of Susan Jacqueline Ambridge as a person with significant control on 2 October 2020 (1 page)
16 October 2020Termination of appointment of Carolyn Cadogan as a director on 2 October 2020 (1 page)
18 August 2020Satisfaction of charge 1 in full (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 August 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 August 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
28 August 2014Register(s) moved to registered office address The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH (1 page)
28 August 2014Register(s) moved to registered office address The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH (1 page)
28 August 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
28 August 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(7 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(7 pages)
2 August 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
2 August 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 August 2012Director's details changed for Carolyn Cadogan on 23 July 2012 (2 pages)
3 August 2012Director's details changed for Carolyn Cadogan on 23 July 2012 (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (14 pages)
10 October 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 December 2009 (14 pages)
10 December 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Director's details changed for Carolyn Cadogan on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Carolyn Cadogan on 1 October 2009 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Director's details changed for Carolyn Cadogan on 1 October 2009 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Registered office changed on 05/08/2009 from the egbury rooms ebury road rickmansworth hertfordshire WD3 1BH (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from the egbury rooms ebury road rickmansworth hertfordshire WD3 1BH (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006Return made up to 31/07/06; full list of members (3 pages)
17 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005Return made up to 31/07/05; full list of members (6 pages)
31 August 2005Return made up to 31/07/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Return made up to 31/07/04; full list of members (6 pages)
13 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
4 October 2003Full accounts made up to 31 December 2002 (17 pages)
4 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 August 2003Return made up to 31/07/03; full list of members (6 pages)
29 August 2003Return made up to 31/07/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 August 1996Return made up to 31/07/96; full list of members (5 pages)
2 August 1996Return made up to 31/07/96; full list of members (5 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)