London
E11 4QX
Secretary Name | Vasundhara Rao-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 101 Harold Road London E11 4QX |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | amadeal.co.uk |
---|---|
Telephone | 020 85584615 |
Telephone region | London |
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Hugh Smith 70.00% Ordinary |
---|---|
30 at £1 | Vasundhara Rao-smith 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,218 |
Cash | £33,129 |
Current Liabilities | £132,395 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
23 February 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
3 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
4 September 2019 | Secretary's details changed for Vasundhara Rao Smith on 4 September 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Hugh Smith on 4 September 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 October 2007 | Return made up to 31/08/07; no change of members
|
19 October 2007 | Return made up to 31/08/07; no change of members
|
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 31/08/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/08/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 43 chase side london N14 5BP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 43 chase side london N14 5BP (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 16-18 woodford road london E7 0HA (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 16-18 woodford road london E7 0HA (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
31 August 1999 | Incorporation (16 pages) |
31 August 1999 | Incorporation (16 pages) |