Company NameAmhurst Land Limited
Company StatusActive
Company Number04752606
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Alan Palmer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(9 years after company formation)
Appointment Duration11 years, 11 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameMs Isabel Jacobs
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityGerman
StatusCurrent
Appointed05 March 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Secretary NameMr Matthew Alan Palmer
StatusCurrent
Appointed05 March 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameMr James Scott Aitken
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 303, Amhurst Road
Stoke Newington
London
N16 7UX
Director NameAndrea Clare Au
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressBasement Flat
303a Amhurst Road
London
N16 7UX
Director NameNeil Emery
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCreative Director
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameStephan Fowler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleProgrammer
Correspondence Address303 Amhurst Road
London
N16 7UX
Secretary NameAndrea Clare Au
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressBasement Flat
303a Amhurst Road
London
N16 7UX
Director NameAdrian John Gargett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2012)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Secretary NameAdrian John Gargett
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2012)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameRobert Ward King
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleSystem Admin
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameDr Celia Kathryn Sadie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish/American (Du
StatusResigned
Appointed10 October 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2012)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameMs Tracey Helena Boles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 March 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Secretary NameMs Tracey Helena Boles
StatusResigned
Appointed21 May 2012(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2021)
RoleCompany Director
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameMs Claire Prentice
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address303 Amhurst Road
London
N16 7UX
Director NameMr James Edward Herman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBasement Flat 303 Amhurst Road
London
N16 7UX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address303 Amhurst Road
London
N16 7UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

1 at £1Adrian Gargett
20.00%
Ordinary
1 at £1Celia Kathryn Sadie
20.00%
Ordinary
1 at £1Claire Prentice
20.00%
Ordinary
1 at £1Matthew Palmer
20.00%
Ordinary
1 at £1Tracey Helena Boles
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

5 March 2021Termination of appointment of Tracey Helena Boles as a secretary on 5 March 2021 (1 page)
5 March 2021Notification of Matthew Alan Palmer as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Cessation of Tracey Helena Boles as a person with significant control on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Matthew Alan Palmer as a secretary on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of Tracey Helena Boles as a director on 5 March 2021 (1 page)
24 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
3 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3
(6 pages)
30 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3
(6 pages)
29 February 2016Appointment of Mr James Edward Herman as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr James Edward Herman as a director on 29 February 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(5 pages)
31 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(5 pages)
31 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(5 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(5 pages)
28 May 2014Termination of appointment of Claire Prentice as a director (1 page)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(5 pages)
28 May 2014Termination of appointment of Claire Prentice as a director (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Appointment of Ms Claire Prentice as a director (2 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of Adrian Gargett as a secretary (1 page)
23 May 2012Termination of appointment of Adrian Gargett as a director (1 page)
23 May 2012Termination of appointment of Adrian Gargett as a secretary (1 page)
23 May 2012Termination of appointment of Celia Sadie as a director (1 page)
23 May 2012Termination of appointment of Adrian Gargett as a director (1 page)
23 May 2012Appointment of Ms Claire Prentice as a director (2 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of Celia Sadie as a director (1 page)
22 May 2012Appointment of Mr Matthew Alan Palmer as a director (2 pages)
22 May 2012Appointment of Mr Matthew Alan Palmer as a director (2 pages)
21 May 2012Termination of appointment of Celia Sadie as a director (1 page)
21 May 2012Termination of appointment of Adrian Gargett as a secretary (1 page)
21 May 2012Appointment of Ms Tracey Helena Boles as a secretary (1 page)
21 May 2012Termination of appointment of Celia Sadie as a director (1 page)
21 May 2012Termination of appointment of Adrian Gargett as a secretary (1 page)
21 May 2012Appointment of Ms Tracey Helena Boles as a secretary (1 page)
21 May 2012Termination of appointment of Adrian Gargett as a director (1 page)
21 May 2012Termination of appointment of Adrian Gargett as a director (1 page)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 June 2011Annual return made up to 2 May 2011 (15 pages)
24 June 2011Annual return made up to 2 May 2011 (15 pages)
24 June 2011Annual return made up to 2 May 2011 (15 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Adrian John Gargett on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Adrian John Gargett on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Adrian John Gargett on 1 April 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 October 2009Appointment of Ms Tracey Helena Boles as a director (2 pages)
12 October 2009Appointment of Ms Tracey Helena Boles as a director (2 pages)
12 October 2009Termination of appointment of Robert Ward King as a director (1 page)
12 October 2009Appointment of Dr Celia Kathryn Sadie as a director (2 pages)
12 October 2009Termination of appointment of Robert Ward King as a director (1 page)
12 October 2009Appointment of Dr Celia Kathryn Sadie as a director (2 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 March 2009Appointment terminated director stephan fowler (1 page)
1 March 2009Appointment terminated director stephan fowler (1 page)
8 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 June 2007Return made up to 02/05/07; no change of members (7 pages)
8 June 2007Return made up to 02/05/07; no change of members (7 pages)
7 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2006Return made up to 02/05/06; full list of members (7 pages)
5 June 2006Return made up to 02/05/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
12 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 July 2005Return made up to 02/05/05; full list of members (7 pages)
12 July 2005Return made up to 02/05/05; full list of members (7 pages)
12 July 2005Ad 19/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2005Ad 19/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Return made up to 02/05/04; full list of members (7 pages)
1 July 2004Return made up to 02/05/04; full list of members (7 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New director appointed (2 pages)
2 May 2003Incorporation (18 pages)
2 May 2003Incorporation (18 pages)