Company NameAmadeal Limited
DirectorHugh Lionel Stewart-Smith
Company StatusActive
Company Number03833522
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Hugh Lionel Stewart-Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address101 Harold Road
London
E11 4QX
Secretary NameVasundhara Rao-Smith
NationalityBritish
StatusCurrent
Appointed27 September 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address101 Harold Road
London
E11 4QX
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websiteamadeal.co.uk
Telephone020 85584615
Telephone regionLondon

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Hugh Smith
70.00%
Ordinary
30 at £1Vasundhara Rao-smith
30.00%
Ordinary

Financials

Year2014
Net Worth£172,218
Cash£33,129
Current Liabilities£132,395

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

23 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 6, 42 church road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 August 2001Delivered on: 21 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 nutfield road stratford london E15. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 March 2001Delivered on: 10 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 leslie rd,london E11. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 November 1999Delivered on: 30 November 1999
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
4 September 2019Secretary's details changed for Vasundhara Rao Smith on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mr Hugh Smith on 4 September 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 4 September 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 31/08/06; full list of members (6 pages)
11 January 2007Return made up to 31/08/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 43 chase side london N14 5BP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 43 chase side london N14 5BP (1 page)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 16-18 woodford road london E7 0HA (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 16-18 woodford road london E7 0HA (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
31 August 1999Incorporation (16 pages)
31 August 1999Incorporation (16 pages)