180 New Bond Street
London
W1S 4RL
Secretary Name | Suzette Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | C/O David Morris International Limited 4th Floor 180 New Bond Street London W1S 4RL |
Director Name | Mr Richard Laurence Ashken |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 14 years (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heriots Close Stanmore Middlesex HA7 3EE |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Ampliforth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,028,046 |
Cash | £13,307 |
Current Liabilities | £2,568,512 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 24 October 2023 (overdue) |
12 October 2005 | Delivered on: 26 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 to 22 theobalds road london borough of camden t/n NGL300977. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
16 August 1999 | Delivered on: 28 August 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-22 theobald road camden t/n NGL300977. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 October 2000 | Delivered on: 5 October 2000 Satisfied on: 16 June 2010 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 6,7 & 8 kings mews london borough of camden t/no: LN118821. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 16 June 2010 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of the offer letter as defined in the deed. Particulars: Properties k/a 76 charlotte street t/n: LN251226, 78 charlotte street t/n: 66634, 12-22 theobalds road t/n: NGL3000977, 6, 7 & 8 kings mews t/n: LN1188211 chitty street t/n: 66634 all in the london borough of camden together with all buildings structures and fixtures including trade fixtures fixed plant and machinery fixed charge on all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the benefit of the goodwill floating charge over all the undertaking and assets. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 28 March 2001 Persons entitled: Bristol and West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 16 June 2010 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licencsee of 12-22 theobalds road and 6, 7 & 8 kings mews london or any part thereof including service charge and insurance payments and any other income in respect of the property whatsoever. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 16 June 2010 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of 76 & 78 charlotte street and 1 chitty street london or any part thereof including service charge and insurance payments and any other income in respect of the property whatsoever. Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 16 June 2010 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties :- 76/78 charlotte street and 1 chitty street london W1 t/nos 66634 and ln 251226. 12-22 theobalds road london W1 t/no. Ngl 300977 6,7 and 8 kings mews london WC1 t/no ln 118821 all moveable plant machinery implements utensils, building materials furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 7 December 1989 Satisfied on: 28 March 2001 Persons entitled: United Dominions Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See m 88C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Cessation of Ampliforth Limited as a person with significant control on 28 February 2022 (1 page) |
1 March 2022 | Notification of David Morris as a person with significant control on 28 February 2022 (2 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
15 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 July 2020 | Previous accounting period extended from 30 September 2019 to 30 March 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
14 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Suzette Morris on 9 March 2010 (1 page) |
23 June 2010 | Secretary's details changed for Suzette Morris on 9 March 2010 (1 page) |
23 June 2010 | Director's details changed for David Morris on 9 March 2010 (2 pages) |
23 June 2010 | Director's details changed for David Morris on 9 March 2010 (2 pages) |
23 June 2010 | Director's details changed for David Morris on 9 March 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Suzette Morris on 9 March 2010 (1 page) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
14 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
25 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
31 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members
|
24 October 2002 | Return made up to 10/10/02; full list of members
|
5 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 October 1997 | Return made up to 10/10/97; no change of members (5 pages) |
21 October 1997 | Return made up to 10/10/97; no change of members (5 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 10/10/96; full list of members
|
11 November 1996 | Return made up to 10/10/96; full list of members
|
9 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (10 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (10 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
19 January 1992 | Director's particulars changed (4 pages) |
19 January 1992 | Director's particulars changed (4 pages) |
19 January 1992 | Return made up to 10/10/91; full list of members (9 pages) |
19 January 1992 | Return made up to 10/10/91; full list of members (9 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
8 December 1989 | Ad 21/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 1989 | Ad 21/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 1989 | Particulars of mortgage/charge (4 pages) |
7 December 1989 | Particulars of mortgage/charge (4 pages) |
3 November 1989 | Memorandum and Articles of Association (8 pages) |
3 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 November 1989 | Resolutions
|
3 November 1989 | Memorandum and Articles of Association (8 pages) |
10 October 1989 | Incorporation (14 pages) |
10 October 1989 | Incorporation (14 pages) |