Company NameAmdale Securities Limited
Company StatusActive
Company Number06087717
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 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 Adam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameRobert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameAnne-Marie Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNo 8 Broomhill Court
Esher Close
Esher
Surrey
KT10 9LL
Secretary NameAdam Clive Smith
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Kenmore House
47b Boundaries Rd
London
SW12 8EU
Director NameRichard Lawrence Smith
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameRichard Lawrence Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameSaghir Ahmed Khan
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2012)
RoleCompany Director
Correspondence Address412 Parkway House
Sheen Lane East Sheen
London
SW14 8LS
Secretary NameMr Asim Ali Khan
StatusResigned
Appointed13 November 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Asim Ali Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameRichard Lawrence Blake
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Paul Christopher Schorb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 12 months after company formation)
Appointment Duration8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Johns House East Street
Leicester
LE1 6NB
Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS

Contact

Telephone020 88765855
Telephone regionLondon

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

501 at £1Adam Clive Smith
50.10%
Ordinary
499 at £1Richard Lawrence Smith
49.90%
Ordinary

Financials

Year2014
Turnover£854,230
Net Worth£1,353,719
Cash£73,363
Current Liabilities£1,024,657

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months from now)

Charges

10 July 2020Delivered on: 21 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as 443-445 high road, wembley, london, HA9 7AF as per the title register and registered at the land registry with title number NGL468583.
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 clanricarde gardens, london; by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 clanricarde gardens london; by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 clanricarde gardens, london. By way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 November 2011Delivered on: 21 November 2011
Persons entitled: Suzanne Jane Marriott and Peter Horsam (In Their Capacity as Executors)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 319 high street slough t/no. BK227504 and first fixed charge all rents arising under any leases or tenancies of the property and all other (if any) income arising from the property.
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all freehold interest in the land and buildings known as 8 high street, malmesbury, SN16 9AU and registered at the land registry with title number WT286227.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as 21 westminster mansions, great smith street, london, SW1P 3BP as per the title register and registered at the land registry with title number NGL908321.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as 39 westminster mansions, great smith street, london, SW1P 3BP as per the title register and registered at the land registry with title number NGL908334.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as rectory chambers, 50 old church street, chelsea, london, SW3 5OA as per the title register and registered at the land registry with title number LN148319.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as 12 & 12A gloucester road, london, SW7 4RB as per the title register and registered at the land registry with title number BGL74793.
Outstanding
21 December 2010Delivered on: 23 December 2010
Satisfied on: 20 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 clanricarde gardens london t/no BGL10117 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2010Delivered on: 23 December 2010
Satisfied on: 20 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 clanricarde gardens london t/no BGL3612 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

17 September 2020Accounts for a small company made up to 31 March 2020 (22 pages)
21 July 2020Registration of charge 060877170009, created on 10 July 2020 (19 pages)
21 July 2020Registration of charge 060877170012, created on 10 July 2020 (19 pages)
21 July 2020Registration of charge 060877170010, created on 10 July 2020 (19 pages)
21 July 2020Registration of charge 060877170011, created on 10 July 2020 (19 pages)
21 July 2020Registration of charge 060877170013, created on 10 July 2020 (17 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
4 February 2020Registered office address changed from C/O Lawrence Smith & Co. Parkway House Sheen Lane East Sheen London SW14 8LS to Parkway House Sheen Lane London SW14 8LS on 4 February 2020 (1 page)
20 September 2019Accounts for a small company made up to 31 March 2019 (24 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
1 October 2018Termination of appointment of Duncan James Kennedy as a director on 30 September 2018 (1 page)
24 September 2018Full accounts made up to 31 March 2018 (19 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
23 January 2018Director's details changed for Duncan James Kennedy on 22 January 2018 (2 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
19 July 2017Director's details changed for Adam Clive Smith on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Adam Clive Smith on 18 July 2017 (2 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Director's details changed for Adam Clive Smith on 3 January 2017 (2 pages)
7 February 2017Director's details changed for Adam Clive Smith on 3 January 2017 (2 pages)
29 December 2016Full accounts made up to 31 March 2016 (25 pages)
29 December 2016Full accounts made up to 31 March 2016 (25 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
15 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
15 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Appointment of Duncan James Kennedy as a director on 1 February 2016 (2 pages)
7 March 2016Appointment of Paul Christopher Schorb as a director on 1 February 2016 (2 pages)
7 March 2016Appointment of Paul Christopher Schorb as a director on 1 February 2016 (2 pages)
7 March 2016Appointment of Duncan James Kennedy as a director on 1 February 2016 (2 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
5 February 2016Termination of appointment of Richard Lawrence Blake as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Richard Lawrence Blake as a director on 1 February 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (13 pages)
22 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 December 2015Termination of appointment of Richard Lawrence Smith as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Richard Lawrence Blake as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Richard Lawrence Smith as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Richard Lawrence Blake as a director on 15 December 2015 (2 pages)
15 July 2015Registration of charge 060877170008, created on 13 July 2015 (18 pages)
15 July 2015Registration of charge 060877170008, created on 13 July 2015 (18 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
31 December 2013Appointment of Mr Asim Ali Khan as a director (2 pages)
31 December 2013Appointment of Mr Asim Ali Khan as a director (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
7 March 2013Registered office address changed from 412 Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 412 Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from 412 Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2012Termination of appointment of Saghir Khan as a secretary (1 page)
21 December 2012Termination of appointment of Saghir Khan as a secretary (1 page)
21 December 2012Appointment of Mr Asim Ali Khan as a secretary (1 page)
21 December 2012Appointment of Mr Asim Ali Khan as a secretary (1 page)
18 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2012Registered office address changed from 412 Parkway House, Sheen Lane London SW14 8LS on 14 February 2012 (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Adam Clive Smith on 8 February 2011 (2 pages)
14 February 2012Director's details changed for Adam Clive Smith on 8 February 2011 (2 pages)
14 February 2012Secretary's details changed for Saghir Ahmed Khan on 8 February 2011 (1 page)
14 February 2012Secretary's details changed for Saghir Ahmed Khan on 8 February 2011 (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Secretary's details changed for Saghir Ahmed Khan on 8 February 2011 (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 412 Parkway House, Sheen Lane London SW14 8LS on 14 February 2012 (1 page)
14 February 2012Director's details changed for Adam Clive Smith on 8 February 2011 (2 pages)
13 February 2012Appointment of Richard Lawrence Smith as a director (2 pages)
13 February 2012Appointment of Richard Lawrence Smith as a director (2 pages)
13 February 2012Termination of appointment of Richard Smith as a director (1 page)
13 February 2012Termination of appointment of Richard Smith as a director (1 page)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2011Termination of appointment of Adam Smith as a secretary (2 pages)
17 March 2011Termination of appointment of Adam Smith as a secretary (2 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 January 2010Appointment of Saghir Ahmed Khan as a secretary (3 pages)
4 January 2010Appointment of Saghir Ahmed Khan as a secretary (3 pages)
5 December 2009Appointment of Richard Lawrence Smith as a director (3 pages)
5 December 2009Appointment of Richard Lawrence Smith as a director (3 pages)
17 April 2009Return made up to 07/03/09; full list of members (6 pages)
17 April 2009Return made up to 07/03/09; full list of members (6 pages)
15 April 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
15 April 2009Appointment terminated director anne-marie smith (1 page)
15 April 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
15 April 2009Appointment terminated director anne-marie smith (1 page)
7 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Incorporation (8 pages)
7 February 2007Incorporation (8 pages)