Company NameAmor Holdings Limited
DirectorMark Henry William Law
Company StatusActive
Company Number05576745
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Henry William Law
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bury Street
St James'S
London
SW1Y 6AU
Secretary NameMr Mark Henry William Law
NationalityBritish
StatusCurrent
Appointed16 November 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address37 Bury Street
St James'S
London
SW1Y 6AU
Director NameChristopher Martin Jemmett
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressKiln Field
Puttenham Guildford
Surrey
GU3 1AP
Director NameMr David John Mellor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dockmasters House
St Katherine By The Tower
London
E1W 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Bury Street
St James'S
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Henry William Law
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

23 November 2005Delivered on: 30 November 2005
Persons entitled: Christie Manson & Woods Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee or christies inc on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All obligations from time to time by the borrower to the subordinated lender under the subordinated finance documents. See the mortgage charge document for full details.
Outstanding
21 November 2005Delivered on: 30 November 2005
Persons entitled: Christie Manson & Woods Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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

Filing History

17 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
12 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Director's details changed for Mark Henry William Law on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mark Henry William Law on 1 January 2012 (2 pages)
11 April 2012Secretary's details changed for Mark Henry William Law on 31 October 2011 (1 page)
11 April 2012Director's details changed for Mark Henry William Law on 1 January 2012 (2 pages)
11 April 2012Secretary's details changed for Mark Henry William Law on 31 October 2011 (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 29 September 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 August 2011Full accounts made up to 31 October 2008 (12 pages)
10 August 2011Full accounts made up to 31 October 2008 (12 pages)
16 March 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Annual return made up to 27 September 2009 (4 pages)
2 March 2010Annual return made up to 27 September 2009 (4 pages)
27 January 2010Compulsory strike-off action has been suspended (1 page)
27 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Return made up to 27/09/08; full list of members (3 pages)
5 January 2009Return made up to 27/09/08; full list of members (3 pages)
15 September 2008Full accounts made up to 31 October 2007 (17 pages)
15 September 2008Full accounts made up to 31 October 2007 (17 pages)
3 June 2008Group of companies' accounts made up to 31 October 2006 (20 pages)
3 June 2008Group of companies' accounts made up to 31 October 2006 (20 pages)
10 April 2008Appointment terminated director christopher jemmett (1 page)
10 April 2008Appointment terminated director christopher jemmett (1 page)
10 April 2008Appointment terminated director david mellor (1 page)
10 April 2008Appointment terminated director david mellor (1 page)
31 January 2008Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
31 January 2008Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
21 December 2007Return made up to 28/09/07; no change of members (7 pages)
21 December 2007Return made up to 28/09/07; no change of members (7 pages)
22 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
22 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
20 January 2007Return made up to 28/09/06; full list of members (7 pages)
20 January 2007Return made up to 28/09/06; full list of members (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 December 2005Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New director appointed (2 pages)
30 November 2005Particulars of mortgage/charge (16 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (16 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
28 September 2005Incorporation (16 pages)
28 September 2005Incorporation (16 pages)