Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Mr Grahame William Harding |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993 |
Appointment Duration | 19 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Sandra Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993 |
Appointment Duration | 11 months, 1 week (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Director Name | Mr Anthony William French |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Kenneth Meredith McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 26 Park Avenue Harpenden Hertfordshire AL5 2ED |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Director Name | Mr Derek Eaton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 35 Weathercock Close Woburn Sands Bedfordshire MK17 8SR |
Director Name | Mr Mark Chapman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Whitley Wood Road Reading Berkshire RG2 8HX |
Director Name | Ronald James Charles Mackenzie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Christopher John Richards |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(19 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 31 December 2012(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Myers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Jordi Andreu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2013(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mark Roland Briglia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2013(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ms Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mark Ayre |
---|---|
Status | Resigned |
Appointed | 10 March 2017(23 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993 |
Appointment Duration | 11 months, 1 week (resigned 27 July 1994) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Website | firstcitycare.co.uk |
---|---|
Telephone | 01707 364800 |
Telephone region | Welwyn Garden City |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
450k at £1 | Amberwell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,078,026 |
Gross Profit | £3,835,299 |
Net Worth | £5,636,959 |
Current Liabilities | £2,144,376 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2011 | Delivered on: 5 August 2011 Satisfied on: 28 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the balance for the time being standing to the credit of the account or accounts with the bank along with any other account or accounts with the bank subject to the security created by the charge. Fully Satisfied |
---|---|
6 September 2001 | Delivered on: 18 September 2001 Satisfied on: 17 April 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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. Fully Satisfied |
28 June 1996 | Delivered on: 6 July 1996 Satisfied on: 20 September 2001 Persons entitled: Ulster Factors Limited Classification: Deed of fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due or owing to the company. Fully Satisfied |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Full accounts made up to 30 September 2016 (24 pages) |
26 July 2017 | Director's details changed for Mr Jordi Andreu on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Miss Janine Bramall on 30 June 2017 (2 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
22 March 2017 | Appointment of Mark Ayre as a secretary on 10 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 25 September 2015 (20 pages) |
19 July 2016 | Director's details changed for Miss Janine Bramall on 12 July 2016 (2 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Appointment of Miss Janine Bramall as a director on 28 January 2016 (2 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 October 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 October 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
12 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
15 April 2015 | Full accounts made up to 26 September 2014 (19 pages) |
9 April 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
19 March 2015 | Termination of appointment of David Myers as a director on 9 September 2014 (1 page) |
19 March 2015 | Termination of appointment of David Myers as a director on 9 September 2014 (1 page) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 April 2014 | Full accounts made up to 27 September 2013 (26 pages) |
17 April 2014 | Satisfaction of charge 2 in full (5 pages) |
5 December 2013 | Appointment of Mark Roland Briglia as a director (2 pages) |
24 October 2013 | Auditor's resignation (1 page) |
18 October 2013 | Termination of appointment of Janine Bramall as a director (1 page) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 May 2013 | Appointment of Mr David Myers as a director (2 pages) |
3 May 2013 | Appointment of Mr Jordi Andreu as a director (2 pages) |
23 April 2013 | Resolutions
|
18 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Resolutions
|
30 January 2013 | Termination of appointment of John Bottomley as a secretary (1 page) |
11 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 January 2013 | Termination of appointment of Grahame Harding as a director (1 page) |
11 January 2013 | Termination of appointment of Anthony French as a director (1 page) |
11 January 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Ronald Mackenzie as a director (1 page) |
11 January 2013 | Termination of appointment of Christopher Richards as a director (1 page) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
10 January 2013 | Appointment of Janine Bramall as a director (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 November 2009 | Director's details changed for Grahame William Harding on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher John Richards on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony William French on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ronald James Charles Mackenzie on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 April 2009 | Appointment terminated director mark chapman (1 page) |
24 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
15 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 January 2007 | Return made up to 21/09/06; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 21/09/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: frazer house 29 albemarle street london W1S 4JB (1 page) |
11 October 2004 | Return made up to 21/09/98; no change of members; amend (6 pages) |
11 October 2004 | Return made up to 21/09/94; full list of members; amend (8 pages) |
11 October 2004 | Return made up to 21/09/97; no change of members; amend (6 pages) |
11 October 2004 | Return made up to 21/09/99; full list of members; amend (8 pages) |
11 October 2004 | Return made up to 21/09/02; full list of members; amend (8 pages) |
11 October 2004 | Return made up to 21/09/95; no change of members; amend (6 pages) |
11 October 2004 | Return made up to 21/09/00; no change of members; amend (6 pages) |
11 October 2004 | Return made up to 21/09/96; full list of members; amend (8 pages) |
11 October 2004 | Return made up to 21/09/01; no change of members; amend (6 pages) |
6 October 2004 | Return made up to 21/09/03; full list of members; amend (7 pages) |
6 October 2004 | Amending form 882R (2 pages) |
11 August 2004 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
10 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 January 2003 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 June 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
18 October 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 July 2000 | Director's particulars changed (1 page) |
19 October 1999 | Return made up to 21/09/99; full list of members (10 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 October 1998 | Return made up to 21/09/98; full list of members (12 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 September 1997 | Return made up to 21/09/97; full list of members (12 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 January 1997 | New director appointed (2 pages) |
25 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
2 August 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Full accounts made up to 30 November 1995 (8 pages) |
20 March 1996 | Ad 14/12/95--------- £ si 450000@1 (2 pages) |
20 March 1996 | Particulars of contract relating to shares (3 pages) |
15 February 1996 | Ad 14/12/95--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages) |
9 February 1996 | Application to commence business (2 pages) |
9 February 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
24 January 1996 | New director appointed (8 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | £ nc 50000/500000 11/12/95 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Registered office changed on 05/01/96 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
5 January 1996 | Resolutions
|
25 October 1995 | Registered office changed on 25/10/95 from: 17/18 henrietta street london WC2E 8QX (1 page) |
12 October 1995 | Return made up to 21/09/95; no change of members
|
24 May 1995 | Full accounts made up to 30 November 1994 (8 pages) |
12 October 1994 | Return made up to 21/09/94; full list of members
|
21 September 1993 | Incorporation (17 pages) |