Company NameThe Amber Centre Ltd
DirectorTadeusz Pilecki
Company StatusActive
Company Number02994469
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Tadeusz Pilecki
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mallard Place
Strawberry Vale
Twickenham
TW1 4SW
Secretary NameKinga Rackiewicz
NationalityPolish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 43 Windsor Road
Teddington
Middlesex
TW11 0SG
Secretary NameMrs Bozena Przybyla
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years after company formation)
Appointment Duration16 years (resigned 01 December 2015)
RoleCompany Director
Correspondence Address12 Pentland Close
London
N9 0XN
Director NameMarek Kula
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed29 May 2002(7 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Carslake Road
London
SW15 3DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteambercentre.com
Telephone020 37355189
Telephone regionLondon

Location

Registered Address1100 Great West Road Great West Road
Q West
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

99 at £1Tadeusz Pilecki
99.00%
Ordinary
1 at £1Mrs Bozena Przybyla
1.00%
Ordinary

Financials

Year2014
Net Worth£52,148
Cash£79,378
Current Liabilities£81,631

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

8 May 2009Delivered on: 12 May 2009
Persons entitled: Stripescene Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of ten thousand and sixty two pounds fifity pence (£10,062.50 (the deposit) and the amount from time to time standing to the credit of the account into which the deposit is paid including interest and any monies added to that account.
Outstanding

Filing History

22 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
4 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
26 November 2018Termination of appointment of Marek Kula as a director on 15 November 2018 (1 page)
31 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2015Termination of appointment of Bozena Przybyla as a secretary on 1 December 2015 (1 page)
16 December 2015Termination of appointment of Bozena Przybyla as a secretary on 1 December 2015 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
12 November 2015Registered office address changed from 24 st Christopher`S Place London W1U 1NS to 1100 Great West Road Great West Road Q West Brentford Middlesex TW8 0GP on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 24 st Christopher`S Place London W1U 1NS to 1100 Great West Road Great West Road Q West Brentford Middlesex TW8 0GP on 12 November 2015 (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(5 pages)
30 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Director's details changed for Mr Tadeusz Pilecki on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Marek Kula on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Marek Kula on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Tadeusz Pilecki on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 st christopher`s place london W1M 5HD (1 page)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 st christopher`s place london W1M 5HD (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 December 2006Return made up to 24/11/06; full list of members (2 pages)
5 December 2006Return made up to 24/11/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Return made up to 24/11/05; full list of members (7 pages)
23 December 2005Return made up to 24/11/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Return made up to 24/11/04; full list of members (8 pages)
2 December 2004Return made up to 24/11/04; full list of members (8 pages)
20 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
6 December 2003Return made up to 24/11/03; full list of members (7 pages)
6 December 2003Return made up to 24/11/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
28 November 2002Return made up to 24/11/02; full list of members (7 pages)
28 November 2002Return made up to 24/11/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
8 March 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
18 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 June 2001Full accounts made up to 30 April 2000 (12 pages)
4 June 2001Full accounts made up to 30 April 2000 (12 pages)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
1 December 2000Return made up to 24/11/00; full list of members (6 pages)
1 December 2000Return made up to 24/11/00; full list of members (6 pages)
15 June 2000Full accounts made up to 30 April 1999 (13 pages)
15 June 2000Full accounts made up to 30 April 1999 (13 pages)
24 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
24 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1999Full accounts made up to 30 April 1998 (12 pages)
16 May 1999Full accounts made up to 30 April 1998 (12 pages)
10 March 1999Full accounts made up to 30 April 1997 (11 pages)
10 March 1999Full accounts made up to 30 April 1997 (11 pages)
20 December 1998Return made up to 24/11/98; full list of members (6 pages)
20 December 1998Return made up to 24/11/98; full list of members (6 pages)
20 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
20 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
9 February 1998Return made up to 24/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Return made up to 24/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Full accounts made up to 30 April 1996 (9 pages)
3 February 1998Full accounts made up to 30 April 1996 (9 pages)
11 December 1996Return made up to 24/11/96; full list of members (6 pages)
11 December 1996Return made up to 24/11/96; full list of members (6 pages)
26 February 1996Return made up to 24/11/95; full list of members (6 pages)
26 February 1996Return made up to 24/11/95; full list of members (6 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
24 November 1994Incorporation (13 pages)
24 November 1994Incorporation (13 pages)