Company NameAmimed Direct Limited
DirectorDavid Balcombe
Company StatusLiquidation
Company Number03013405
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Balcombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(5 years after company formation)
Appointment Duration24 years, 3 months
RolePharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address35 Abbey Gardens
London
NW8 9AS
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Secretary NameMr John Douglas Barker
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOverton Grange Rystwood Road
Forest Row
East Sussex
RH18 5NB
Secretary NameMrs Carole Susan Balcombe
NationalityBritish
StatusResigned
Appointed03 March 1998(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NamePaul Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressTreetops
92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Secretary NameJuliet Elizabeth Balcombe
NationalityBritish
StatusResigned
Appointed24 November 2006(11 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 November 2019)
RoleCompany Director
Correspondence Address35 Abbey Gardens
London
NW8 9AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteamimed.com
Telephone020 82033203
Telephone regionLondon

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1David Balcombe
50.00%
Ordinary
60 at £1Juliet Elizabeth Balcombe
50.00%
Ordinary

Financials

Year2014
Turnover£17,446,544
Gross Profit£1,502,065
Net Worth£1,186,361
Cash£534,756
Current Liabilities£6,118,845

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return24 January 2019 (5 years, 3 months ago)
Next Return Due7 February 2020 (overdue)

Charges

24 September 2018Delivered on: 2 October 2018
Persons entitled: Speedwood Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge over the whole of the company's undertaking and all its property and assets whatsoever and wheresoever, present and future.
Outstanding
5 March 2001Delivered on: 8 March 2001
Persons entitled: National Provident Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease.
Particulars: An amount equal to six months rent from time to time payable under the lease.
Outstanding
17 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays 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.
Outstanding
11 April 2008Delivered on: 29 April 2008
Satisfied on: 29 June 2015
Persons entitled: Trantek Traders Limited

Classification: Debenture
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 June 2017Full accounts made up to 31 January 2017 (29 pages)
21 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 June 2016Accounts for a medium company made up to 31 January 2016 (23 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 120
(4 pages)
29 June 2015Satisfaction of charge 3 in full (1 page)
23 June 2015Accounts for a medium company made up to 31 January 2015 (22 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 120
(4 pages)
20 October 2014Accounts for a medium company made up to 31 January 2014 (22 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 120
(4 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
12 July 2013Accounts for a medium company made up to 31 January 2013 (21 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a medium company made up to 31 January 2012 (21 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for David Balcombe on 23 January 2011 (3 pages)
28 February 2011Secretary's details changed for Juliet Elizabeth Balcombe on 23 January 2011 (3 pages)
7 October 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 July 2009Appointment terminated director paul balcombe (1 page)
6 April 2009Accounts for a medium company made up to 31 January 2009 (21 pages)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
5 March 2009Director's change of particulars / david balcombe / 23/01/2009 (1 page)
5 March 2009Secretary's change of particulars / juliet balcombe / 23/01/2009 (1 page)
19 January 2009Accounts for a medium company made up to 31 January 2008 (20 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 March 2008Return made up to 24/01/08; full list of members (4 pages)
28 November 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
4 May 2007Return made up to 24/01/07; full list of members (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director's particulars changed (1 page)
15 September 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
10 August 2006Return made up to 24/01/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
1 March 2006£ ic 160/120 12/12/05 £ sr 40@1=40 (2 pages)
19 December 2005Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
17 June 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
23 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Amended accounts made up to 31 January 2004 (18 pages)
17 May 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
29 January 2004Return made up to 24/01/04; full list of members (8 pages)
28 August 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
24 July 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
6 February 2002Return made up to 24/01/02; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 August 2001Registered office changed on 15/08/01 from: premier house 309 ballards lane london N12 8NE (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001Return made up to 24/01/01; full list of members (7 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
14 November 2000Ad 26/10/00--------- £ si 40@1=40 £ ic 120/160 (2 pages)
31 October 2000Ad 26/10/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
31 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 2000New director appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 June 2000New director appointed (2 pages)
22 February 2000Return made up to 24/01/00; full list of members (6 pages)
21 February 2000Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Secretary's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
15 February 1999Return made up to 24/01/99; no change of members (5 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
5 February 1998Return made up to 24/01/98; no change of members (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 March 1997Return made up to 24/01/97; full list of members (5 pages)
5 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/11/96
(1 page)
5 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/11/96
(1 page)
5 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/11/96
(1 page)
5 December 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/11/96
(1 page)
9 April 1996Return made up to 24/01/96; full list of members (7 pages)
24 January 1995Incorporation (13 pages)