Company NameAmbrose Retail Limited
Company StatusDissolved
Company Number08626796
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Hamish Alaric Campbell Mansbridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(4 years after company formation)
Appointment Duration4 years, 7 months (closed 22 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Mark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMr Mark Xavier Jackson
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ

Contact

Websiteheals.co.uk
Email address[email protected]
Telephone020 78967451
Telephone regionLondon

Location

Registered Address196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Heal's Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts15 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

21 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
9 June 2020Accounts for a dormant company made up to 15 September 2019 (2 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 15 September 2018 (2 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 16 September 2017 (2 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of William Arthur Hobhouse as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of William Arthur Hobhouse as a director on 11 October 2017 (1 page)
2 August 2017Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 (2 pages)
2 August 2017Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 15 September 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 15 September 2016 (2 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 15 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 15 September 2015 (2 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
23 April 2015Accounts for a dormant company made up to 15 September 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 15 September 2014 (2 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
3 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
3 July 2014Termination of appointment of Mark Jackson as a director (1 page)
3 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
3 July 2014Termination of appointment of Mark Jackson as a director (1 page)
10 October 2013Appointment of Mr William Arthur Hobhouse as a director (2 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 15 September 2014 (1 page)
10 October 2013Appointment of Mr William Arthur Hobhouse as a director (2 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 15 September 2014 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)