Mansfield Road
London
W3 0BZ
Director Name | Mr Lee House |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 8 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Mr Z. Anthony Ekmekjian |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 3581 Larch Lane 63755 Jackson Missouri United States |
Director Name | Mr Ben L. Saltzman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3581 Larch Lane 63755 Jackson Missouri United States |
Director Name | Mr Benjamin G. Schneider |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 3581 Larch Lane 63755 Jackson Missouri United States |
Director Name | Michael Althaus |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | An Der Talle 26-28 Paderborn 33102 |
Secretary Name | Mr Kenneth Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Green Great Shelford Cambridge Cambridgeshire CB2 5EG |
Director Name | Ralph Jorg Wezorke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Westernstr. 4 Salzkotten 33145 Germany |
Director Name | Mr Glyn David Richard O'Donoghue |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio, High Green Great Shelford Cambridge CB22 5EG |
Director Name | Mr Kenneth Sewell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio, High Green Great Shelford Cambridge CB22 5EG |
Director Name | Mrs Simone O'Donoghue |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio, High Green Great Shelford Cambridge CB22 5EG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | ambersphere.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89926369 |
Telephone region | London |
Registered Address | Unit 8 Western Avenue Business Park Mansfield Road London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
667 at £1 | Lightpower Gmbh 66.70% Ordinary |
---|---|
45 at £1 | Philip Norfolk 4.50% Ordinary |
273 at £1 | Glyn O'donoghue 27.30% Ordinary |
15 at £1 | Kenneth Sewell 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,656 |
Cash | £546,479 |
Current Liabilities | £1,796,508 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
30 April 2020 | Delivered on: 30 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 November 2012 | Delivered on: 10 November 2012 Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Al its interest in the account and in the deposit balance see image for full details. Outstanding |
30 August 2011 | Delivered on: 6 September 2011 Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,625.50 any other sums paid into that deposit account and any interest credited to that account. Outstanding |
24 February 2021 | Director's details changed for Mr Philip Norfolk on 10 February 2021 (2 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 April 2020 | Registration of charge 062167120003, created on 30 April 2020 (41 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
3 July 2017 | Satisfaction of charge 2 in full (1 page) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Mr Philip Norfolk as a director (2 pages) |
3 January 2013 | Appointment of Mr Philip Norfolk as a director (2 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Termination of appointment of Simone O'donoghue as a director (1 page) |
31 August 2011 | Termination of appointment of Simone O'donoghue as a director (1 page) |
27 August 2011 | Appointment of Mrs Simone O'donoghue as a director (2 pages) |
27 August 2011 | Appointment of Mrs Simone O'donoghue as a director (2 pages) |
17 August 2011 | Company name changed ma lighting uk LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Company name changed ma lighting uk LIMITED\certificate issued on 17/08/11
|
6 August 2011 | Appointment of Mr Glyn David Richard O'donoghue as a director (2 pages) |
6 August 2011 | Appointment of Mr Glyn David Richard O'donoghue as a director (2 pages) |
5 August 2011 | Termination of appointment of Ralph Wezorke as a director (1 page) |
5 August 2011 | Appointment of Mr Kenneth Sewell as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael Althaus as a director (1 page) |
5 August 2011 | Appointment of Mr Kenneth Sewell as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael Althaus as a director (1 page) |
5 August 2011 | Termination of appointment of Ralph Wezorke as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 April 2010 | Director's details changed for Michael Althaus on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ralph Jorg Wezorke on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ralph Jorg Wezorke on 18 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Michael Althaus on 18 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |