Company NameA & M Group Limited
Company StatusDissolved
Company Number03532828
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Cheng Fie Lim
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityMalaysian
StatusClosed
Appointed19 June 2001(3 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address10 Lorong Kemaris Enam
Bukit Bandaraya 59100
Kaula Lumpur
Malaysia
Director NameMr Jesse Chin Sin Lim
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusClosed
Appointed11 October 2010(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 12 January 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Crofton Avenue
Chiswick Place
London
W4 3EW
Director NameMichael Henry Herzfeld
Date of BirthJune 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleMetals Trader
Correspondence AddressApt 4c
1049 5th Avenue
New York
Ny 10028
United States
Director NameMr James Michael McCombie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Secretary NameDennis James Downing
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Director NameMr Alan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Secretary NameMr Christopher Andrew Jervis Bloggs
NationalityBritish
StatusResigned
Appointed14 April 2008(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 June 2015)
RoleAccountant
Correspondence Address22 Reflex Apartment
1 Wheeler Place
Bromley
Kent
BR2 9GA
Director NameMr Charles Herzfeld
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2014)
RoleSales Director
Country of ResidenceUnited States
Correspondence AddressApex Yard
29-35 Long Lane
London
SE1 4PL
Secretary NameMr Oliver Charles Norris
StatusResigned
Appointed22 June 2015(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressApex Yard
29-35 Long Lane
London
SE1 4PL
Director NameMs Chi Keng Lee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(21 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex Yard
29-35 Long Lane
London
SE1 4PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteamgroup.uk.com

Location

Registered AddressApex Yard
29-35 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

12m at £0.1Cheng Fie Lim
100.00%
Ordinary

Financials

Year2014
Turnover£24,287,077
Gross Profit-£1,630,391
Net Worth£2,541,086
Cash£1,205,465
Current Liabilities£7,538,732

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

1 December 2004Delivered on: 4 December 2004
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
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: 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.
Outstanding
14 September 2004Delivered on: 23 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 14TH november 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
24 May 2002Delivered on: 12 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 maxted road hemel hempstead hertfordshire t/n HD298897. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 August 2004Delivered on: 16 August 2004
Satisfied on: 28 May 2008
Persons entitled: Bermuda Trust (Isle of Man) Limited as Trustee of a and M Group Limited Employee Benefit Trust(Set 835)

Classification: Legal charge
Secured details: £47,500 due or to become due from the company to the chargee.
Particulars: The property k/a land and buildings on the east side of downham street, bradford.
Fully Satisfied

Filing History

18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 December 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,200,000
(4 pages)
14 January 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
22 June 2015Appointment of Mr Oliver Charles Norris as a secretary on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Christopher Andrew Jervis Bloggs as a secretary on 22 June 2015 (1 page)
18 June 2015Auditor's resignation (2 pages)
8 June 2015Auditor's resignation (2 pages)
4 June 2015Termination of appointment of Alan David Ewart as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Alan David Ewart as a director on 4 June 2015 (1 page)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,200,000
(6 pages)
22 October 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
22 October 2014Termination of appointment of Charles Herzfeld as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Charles Herzfeld as a director on 1 October 2014 (1 page)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,200,000
(7 pages)
3 December 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
3 June 2013Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (18 pages)
3 June 2013Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (18 pages)
16 May 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,200,000.0
(4 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD June 2013.
(8 pages)
30 October 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
27 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD June 2013.
(8 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2011Group of companies' accounts made up to 30 June 2011 (23 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
26 January 2011Appointment of Mr Charles Herzfeld as a director (2 pages)
18 October 2010Appointment of Mr Jesse Chin Sin Lim as a director (2 pages)
3 October 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Alan David Ewart on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Cheng Fie Lim on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr. Christopher Andrew Jervis Bloggs on 25 March 2010 (1 page)
17 March 2010Termination of appointment of Michael Herzfeld as a director (1 page)
5 February 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
26 November 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
8 July 2008Return made up to 23/03/08; full list of members (4 pages)
7 July 2008Appointment terminated secretary dennis downing (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
14 April 2008Secretary appointed mr. Christopher andrew jervis bloggs (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Registered office changed on 24/05/07 from: 17 devonshire square london EC2M 4SQ (1 page)
17 April 2007Return made up to 23/03/07; full list of members (3 pages)
22 March 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
19 July 2006Director resigned (1 page)
13 June 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
18 April 2005Return made up to 23/03/05; full list of members (3 pages)
18 February 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
4 December 2004Particulars of mortgage/charge (8 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
6 April 2004Return made up to 23/03/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
10 October 2003Auditor's resignation (1 page)
2 September 2003New director appointed (2 pages)
25 July 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 April 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
26 April 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
17 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 June 2001New director appointed (2 pages)
30 March 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Full group accounts made up to 30 June 2000 (19 pages)
11 September 2000Full group accounts made up to 30 June 1999 (18 pages)
3 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Return made up to 23/03/99; full list of members (6 pages)
28 July 1998Ad 26/06/98--------- £ si [email protected]=599900 £ ic 101/600001 (2 pages)
28 July 1998Statement of affairs (4 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 April 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
28 April 1998Ad 15/04/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
25 March 1998Secretary resigned (1 page)
23 March 1998Incorporation (17 pages)