Company NameAmsprop London Limited
Company StatusActive
Company Number02344929
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(11 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(11 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(14 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(21 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusCurrent
Appointed07 February 2012(23 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Risto Olavi Sairanen
Date of BirthJune 1937 (Born 86 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1994)
RoleBanker
Correspondence Address39 Ives Street
London
SW3 2ND
Director NameMr Reijo Tapani Kaurela
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 1992)
RoleBanker
Correspondence AddressMarjaniementie 8a
Helsinki 00930
Foreign
Director NameMr Seppo J Siljama
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
RoleBanker
Correspondence Address11 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameMr Kai Atso Eilif Fagerstrom
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleBanker
Correspondence Address51 Melton Court
London
SW7 3JH
Secretary NameKirsti Hannele Niinisalo-Snowden
NationalityFinnish
StatusResigned
Appointed02 September 1991(2 years, 6 months after company formation)
Appointment Duration1 week (resigned 09 September 1991)
RoleCompany Director
Correspondence AddressStable Cottage
Castle Hill
Crowborough
East Sussex
TN6 3RR
Secretary NameKirsti Hannele Niinisalo-Snowden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 1991(2 years, 6 months after company formation)
Appointment Duration1 week (resigned 09 September 1991)
RoleCompany Director
Correspondence AddressStable Cottage
Castle Hill
Crowborough
East Sussex
TN6 3RR
Secretary NameMr Seppo Tapani Rinkineva
NationalityFinnish
StatusResigned
Appointed09 September 1991(2 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 May 1992)
RoleLegal Counsel
Correspondence Address34 Malvern Court
London
SW7 3HY
Director NameMr Nils Kristian Gesterberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed15 December 1992(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleGeneral Manager
Correspondence Address86-88 Eaton Place
London
SW1X 8LN
Director NameMr Esko Tanhuanmaa
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFinnish
StatusResigned
Appointed04 January 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleBanker
Correspondence AddressTunneline 17b
Helsinki
Finland 00720
Finland
Director NameMr Kari Viitala
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1995)
RoleBanker
Correspondence AddressPine Lodge
Coombe Bank
Kingston-Upon-Thames
Surrey
KT2 7DN
Secretary NameGordon Prestige
NationalityBritish
StatusResigned
Appointed30 November 1993(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address31 Shorrolds Road
Fulham
London
SW6 7TR
Director NamePeter Michael Quinn Mobsby
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDowns End 113 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMaiti Sarnela
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityFinnish
StatusResigned
Appointed28 September 1995(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 December 1995)
RoleSenior Vice President
Correspondence AddressMantypaadentie 9 A 3
00830 Helsinki
Finland
Foreign
Director NameTorolf Faggerholm
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed28 September 1995(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 December 1995)
RoleManager
Correspondence AddressTunturikatu 12a31
00100 Helsinki
Finland
Foreign
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameLady Ann Sugar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(11 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
136 High Road
Chigwell
Essex
IG7 5BQ
Director NameRoger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(23 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW

Contact

Websiteamsprop.com
Telephone01277 201333
Telephone regionBrentwood

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

41.5m at £1Amshold Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,596,651
Gross Profit£2,596,651
Net Worth£80,245,166
Cash£231,669
Current Liabilities£4,715,115

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

20 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
20 February 2021Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
13 January 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 June 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
26 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
26 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
26 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (46 pages)
17 October 2019Solvency Statement dated 28/09/18 (1 page)
17 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2019Statement of capital on 13 September 2019
  • GBP 415,144.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 21/11/2018
(4 pages)
6 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
5 March 2019Director's details changed for Roger George Adams on 28 February 2019 (2 pages)
5 March 2019Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages)
5 March 2019Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages)
21 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
21 February 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
21 February 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
21 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages)
21 November 2018Statement of capital on 21 November 2018
  • GBP 415,404
  • ANNOTATION Clarification a second filed SH19 was registered on 13/09/2019
(4 pages)
12 October 2018Solvency Statement dated 28/09/18 (1 page)
12 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2018Change of share class name or designation (2 pages)
4 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
28 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
28 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
28 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
28 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
28 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 41,514,400
(8 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 41,514,400
(8 pages)
16 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
16 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages)
16 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages)
16 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 41,514,400
(8 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 41,514,400
(8 pages)
17 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages)
17 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages)
17 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (18 pages)
17 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
28 November 2013Auditor's resignation (1 page)
28 November 2013Auditor's resignation (1 page)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(8 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(8 pages)
10 July 2013Particulars of variation of rights attached to shares (3 pages)
10 July 2013Particulars of variation of rights attached to shares (3 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2013Memorandum and Articles of Association (5 pages)
9 July 2013Memorandum and Articles of Association (5 pages)
3 July 2013Memorandum and Articles of Association (8 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2013Memorandum and Articles of Association (8 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth cap 17/06/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 41,514,400
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 41,514,400
(4 pages)
26 June 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth cap 17/06/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 June 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
26 June 2013Change of share class name or designation (2 pages)
26 June 2013Change of share class name or designation (2 pages)
8 March 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
8 March 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
15 August 2012Register(s) moved to registered office address (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
15 August 2012Register(s) moved to registered office address (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
9 February 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
9 February 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
2 June 2010Appointment of Lord Alan Michael Sugar as a director (3 pages)
2 June 2010Appointment of Lord Alan Michael Sugar as a director (3 pages)
7 January 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
7 January 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
30 July 2009Return made up to 25/07/09; full list of members (5 pages)
30 July 2009Return made up to 25/07/09; full list of members (5 pages)
2 July 2009Appointment terminated director ann sugar (1 page)
2 July 2009Director appointed michael edward ray (2 pages)
2 July 2009Appointment terminated director ann sugar (1 page)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Director appointed michael edward ray (2 pages)
2 July 2009Director appointed claude littner (2 pages)
27 December 2008Group of companies' accounts made up to 30 September 2008 (29 pages)
27 December 2008Group of companies' accounts made up to 30 September 2008 (29 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
6 August 2008Return made up to 25/07/08; full list of members (9 pages)
6 August 2008Return made up to 25/07/08; full list of members (9 pages)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
7 February 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
7 February 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
11 August 2007Return made up to 25/07/07; full list of members (8 pages)
11 August 2007Return made up to 25/07/07; full list of members (8 pages)
14 April 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
14 April 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
18 September 2006Return made up to 02/09/06; full list of members (8 pages)
18 September 2006Return made up to 02/09/06; full list of members (8 pages)
4 April 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
4 April 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
12 September 2005Return made up to 02/09/05; full list of members (8 pages)
12 September 2005Return made up to 02/09/05; full list of members (8 pages)
10 March 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
10 March 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
20 September 2004Return made up to 02/09/04; full list of members (8 pages)
20 September 2004Return made up to 02/09/04; full list of members (8 pages)
24 May 2004Amended group of companies' accounts made up to 30 September 2003 (22 pages)
24 May 2004Amended group of companies' accounts made up to 30 September 2003 (22 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
25 January 2004Full accounts made up to 30 September 2003 (22 pages)
25 January 2004Full accounts made up to 30 September 2003 (22 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Return made up to 02/09/03; full list of members (7 pages)
24 September 2003Return made up to 02/09/03; full list of members (7 pages)
24 September 2003Director's particulars changed (1 page)
8 February 2003New director appointed (3 pages)
8 February 2003New director appointed (3 pages)
27 January 2003Full accounts made up to 30 April 2002 (13 pages)
27 January 2003Full accounts made up to 30 April 2002 (13 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
17 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
17 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
10 September 2002Return made up to 02/09/02; full list of members (7 pages)
10 September 2002Return made up to 02/09/02; full list of members (7 pages)
18 February 2002Full accounts made up to 30 April 2001 (12 pages)
18 February 2002Full accounts made up to 30 April 2001 (12 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
7 September 2001Return made up to 02/09/01; full list of members (7 pages)
7 September 2001Return made up to 02/09/01; full list of members (7 pages)
23 March 2001Company name changed tileyard properties LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed tileyard properties LIMITED\certificate issued on 23/03/01 (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
28 September 2000Return made up to 02/09/00; full list of members (12 pages)
28 September 2000Return made up to 02/09/00; full list of members (12 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
23 December 1999Full accounts made up to 30 April 1999 (11 pages)
23 December 1999Full accounts made up to 30 April 1999 (11 pages)
22 September 1999Return made up to 02/09/99; full list of members (6 pages)
22 September 1999Return made up to 02/09/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
7 September 1998Return made up to 02/09/98; full list of members (6 pages)
7 September 1998Return made up to 02/09/98; full list of members (6 pages)
7 September 1998Location of register of members (1 page)
7 September 1998Location of register of members (1 page)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
1 October 1997Return made up to 02/09/97; full list of members (6 pages)
1 October 1997Return made up to 02/09/97; full list of members (6 pages)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Full accounts made up to 30 April 1996 (11 pages)
23 April 1997Full accounts made up to 30 April 1996 (11 pages)
10 September 1996Return made up to 02/09/96; full list of members (6 pages)
10 September 1996Return made up to 02/09/96; full list of members (6 pages)
21 December 1995Registered office changed on 21/12/95 from: kansallis house 19 thomas more street london E1 9YW (1 page)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
21 December 1995Director resigned (4 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
21 December 1995Director resigned (4 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: kansallis house 19 thomas more street london E1 9YW (1 page)
1 December 1995Memorandum and Articles of Association (9 pages)
1 December 1995Memorandum and Articles of Association (9 pages)
22 November 1995Ad 16/11/95--------- £ si 7490000@1=7490000 £ ic 34000000/41490000 (2 pages)
22 November 1995Ad 16/11/95--------- £ si 7490000@1=7490000 £ ic 34000000/41490000 (2 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 November 1995£ nc 40000000/50000000 16/11/95 (1 page)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1995£ nc 40000000/50000000 16/11/95 (1 page)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
30 August 1995Company name changed orava properties LIMITED\certificate issued on 30/08/95 (4 pages)
30 August 1995Company name changed orava properties LIMITED\certificate issued on 30/08/95 (4 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 August 1990Memorandum and Articles of Association (7 pages)
22 August 1990Memorandum and Articles of Association (7 pages)
26 July 1990Company name changed\certificate issued on 26/07/90 (2 pages)
26 July 1990Company name changed\certificate issued on 26/07/90 (2 pages)
8 February 1989Incorporation (13 pages)
8 February 1989Incorporation (13 pages)