Company NameMichael L Ambrose Limited
DirectorsMichael Lewis Ambrose and Nikki Vyas Ambrose
Company StatusActive
Company Number07696381
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMr Michael Lewis Ambrose
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 The Mews Breadcroft Lane
Harpenden
Hertfordshire
AL5 4TF
Director NameMrs Nikki Vyas Ambrose
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NamePhilippa Jill Duncan
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Eastbury Road
Northwood
Middlesex
HA6 3AJ

Contact

Websitewww.mjambrose.com

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Lewis Ambrose
100.00%
Ordinary

Financials

Year2014
Net Worth£382,792
Cash£425,921
Current Liabilities£64,559

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

25 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 January 2016Registered office address changed from 5 the Mews Breadcroft Lane Harpenden Hertfordshire AL5 4TF to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 25 January 2016 (1 page)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr. Michael Lewis Ambrose as a director (3 pages)
18 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
18 July 2011Appointment of Philippa Jill Duncan as a secretary (3 pages)
18 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
12 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)