Company NameAmhurst Park Estates Ltd
DirectorBernat Grosz
Company StatusActive
Company Number04779566
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernat Grosz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Darenth Road
London
N16 6EJ
Secretary NameJudith Grosz
NationalityBritish
StatusCurrent
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 11 months
RoleDress Maker
Correspondence Address46 Darenth Road
London
N16 6EJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address46 Darenth Road
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

1 at £1Bernat Grosz
50.00%
Ordinary
1 at £1Judith Grosz
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,797
Cash£5,270
Current Liabilities£62,372

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

20 November 2007Delivered on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all your assets with the payment or discharge of all sums.
Outstanding
20 November 2007Delivered on: 24 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32 summit estate portland avenue london t/no EGL403805.
Outstanding
23 July 2003Delivered on: 1 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to the account no.00537109 Held with the bank. See the mortgage charge document for full details.
Outstanding
23 July 2003Delivered on: 26 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 July 2003Delivered on: 26 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 32 summit estate portland avenue london N16 6EU.
Outstanding

Filing History

4 August 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (3 pages)
26 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
27 February 2020Registered office address changed from 149 Albion Road London N16 9JU to 50 Craven Park Road South Totteham London N15 6AB on 27 February 2020 (1 page)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
4 August 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 January 2019Satisfaction of charge 1 in full (1 page)
2 January 2019Satisfaction of charge 3 in full (1 page)
2 January 2019Satisfaction of charge 2 in full (1 page)
29 November 2018Confirmation statement made on 29 May 2018 with no updates (2 pages)
29 November 2018Administrative restoration application (3 pages)
6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
24 September 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
24 September 2017Notification of Bernat Grosz as a person with significant control on 6 April 2016 (2 pages)
24 September 2017Notification of Bernat Grosz as a person with significant control on 6 April 2016 (2 pages)
24 September 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 2
(6 pages)
22 September 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 2
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
5 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
18 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
20 August 2009Return made up to 29/05/09; full list of members (3 pages)
20 August 2009Return made up to 29/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
20 January 2009Return made up to 29/05/08; full list of members (3 pages)
20 January 2009Return made up to 29/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
20 March 2008Return made up to 29/05/07; full list of members (3 pages)
20 March 2008Return made up to 29/05/07; full list of members (3 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
13 April 2005Registered office changed on 13/04/05 from: 46 darenth road london N16 6EJ (1 page)
13 April 2005Registered office changed on 13/04/05 from: 46 darenth road, london, N16 6EJ (1 page)
14 July 2004Return made up to 29/05/04; full list of members (6 pages)
14 July 2004Return made up to 29/05/04; full list of members (6 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 43 wellington avenue london N15 6AX (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 43 wellington avenue, london, N15 6AX (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (27 pages)
29 May 2003Incorporation (27 pages)