39 MacDonnell Road
Hong Kong
Foreign
Director Name | Michael Jonathan Wah But Mok |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2008(15 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Legal |
Country of Residence | Hong Kong |
Correspondence Address | Flat 21 The Phoenix Bird Street London W1U 1BU |
Director Name | Ambergate Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | Craigmuir Chambers PO Box 71 Roadtown Tortola Bvi Foreign |
Director Name | Michael John Dupree |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 1994) |
Role | Property Investor |
Correspondence Address | Uphils Hampton Highworth Wiltshire SN6 7RL |
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Alan John Patten |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 November 1994) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Flat 21 The Phoenix Bird Street London W1U 1BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
7 at £1 | Ambergate Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
25 March 1994 | Delivered on: 30 March 1994 Satisfied on: 21 March 1995 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- car parking spaces situate and k/a numbers 8 and 9 blackurne's mews london W.1. in the city of westminster. See the mortgage charge document for full details. Fully Satisfied |
---|
20 February 2024 | Accounts for a dormant company made up to 31 May 2023 (7 pages) |
---|---|
24 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
25 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
22 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
21 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Michael Jonathan Wah but Mok on 16 September 2011 (2 pages) |
22 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Michael Jonathan Wah but Mok on 16 September 2011 (2 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
10 October 2010 | Director's details changed for Michael Jonathan Wah but Mok on 16 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Ambergate Properties Limited on 16 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Director's details changed for Ambergate Properties Limited on 16 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Michael Jonathan Wah but Mok on 16 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
31 October 2008 | Return made up to 16/09/08; no change of members (6 pages) |
31 October 2008 | Return made up to 16/09/08; no change of members (6 pages) |
23 October 2008 | Director appointed michael jonathan wah but mok (1 page) |
23 October 2008 | Director appointed michael jonathan wah but mok (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
12 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from cumberland ellis LLP atrium court 15 jockeys fields london WC1R 4QR (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from cumberland ellis LLP atrium court 15 jockeys fields london WC1R 4QR (1 page) |
19 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
30 May 2006 | Full accounts made up to 31 May 2005 (7 pages) |
30 May 2006 | Full accounts made up to 31 May 2005 (7 pages) |
7 October 2005 | Return made up to 16/09/05; full list of members
|
7 October 2005 | Return made up to 16/09/05; full list of members
|
22 June 2005 | Full accounts made up to 31 May 2004 (7 pages) |
22 June 2005 | Full accounts made up to 31 May 2004 (7 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (7 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (7 pages) |
29 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
30 May 2003 | Full accounts made up to 31 May 2002 (7 pages) |
30 May 2003 | Full accounts made up to 31 May 2002 (7 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
23 April 2002 | Full accounts made up to 31 May 2001 (7 pages) |
23 April 2002 | Full accounts made up to 31 May 2001 (7 pages) |
28 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
12 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
9 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
21 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
12 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
12 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
3 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 May 1997 (8 pages) |
25 July 1997 | Full accounts made up to 31 May 1997 (8 pages) |
22 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
22 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
9 October 1996 | Return made up to 16/09/96; no change of members
|
9 October 1996 | Return made up to 16/09/96; no change of members
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
20 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
20 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
21 September 1995 | Return made up to 16/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 16/09/95; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 May 1994 (8 pages) |
5 July 1995 | Full accounts made up to 31 May 1994 (8 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 March 1994 | Particulars of mortgage/charge (3 pages) |
30 March 1994 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Resolutions
|
20 January 1994 | Resolutions
|
16 September 1993 | Incorporation (17 pages) |
16 September 1993 | Incorporation (17 pages) |