London
SE1 3ER
Director Name | John Edward Ambridge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Director Name | Susan Jacqueline Ambridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 October 2020) |
Role | Corporate Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 29 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Secretary Name | Susan Jacqueline Ambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Director Name | Carolyn Cadogan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 October 2020) |
Role | Corporate Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Path Prestwood, Chesham Great Missenden Buckinghamshire HP16 0QJ |
Website | www.ambro-events.com |
---|---|
Email address | [email protected] |
Telephone | 01923 710970 |
Telephone region | Watford |
Registered Address | Unit 4.1.1 The Leather Market Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Susan Jacqueline Ambridge 51.00% Ordinary |
---|---|
49 at £1 | John Edward Ambridge 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,551,299 |
Gross Profit | £1,035,393 |
Net Worth | £481,677 |
Cash | £160,204 |
Current Liabilities | £1,666,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
28 October 2022 | Delivered on: 28 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
18 February 1993 | Delivered 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 |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
16 October 2020 | Termination of appointment of Susan Jacqueline Ambridge as a secretary on 2 October 2020 (1 page) |
16 October 2020 | Appointment of Mr Andrew Richard Hodgkins as a director on 2 October 2020 (2 pages) |
16 October 2020 | Notification of Engage Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
16 October 2020 | Cessation of John Edward Ambridge as a person with significant control on 2 October 2020 (1 page) |
16 October 2020 | Termination of appointment of John Edward Ambridge as a director on 2 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Jacqueline Ambridge as a director on 2 October 2020 (1 page) |
16 October 2020 | Cessation of Susan Jacqueline Ambridge as a person with significant control on 2 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Carolyn Cadogan as a director on 2 October 2020 (1 page) |
18 August 2020 | Satisfaction of charge 1 in full (1 page) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 August 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register 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 2014 | Register(s) moved to registered office address The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH (1 page) |
28 August 2014 | Register(s) moved to registered office address The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH (1 page) |
28 August 2014 | Register 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 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
2 August 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Director's details changed for Carolyn Cadogan on 23 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Carolyn Cadogan on 23 July 2012 (2 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Director's details changed for Carolyn Cadogan on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Carolyn Cadogan on 1 October 2009 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Director's details changed for Carolyn Cadogan on 1 October 2009 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the egbury rooms ebury road rickmansworth hertfordshire WD3 1BH (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the egbury rooms ebury road rickmansworth hertfordshire WD3 1BH (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
4 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
2 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |