Company NameAmare Developments Limited
DirectorEleni Miltiadous
Company StatusActive
Company Number10300568
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Eleni Miltiadous
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address10 Wisteria Lane
London
N21 3EQ
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

24 July 2018Delivered on: 24 July 2018
Persons entitled: Xyz Capital LTD and Nicos Criticos

Classification: A registered charge
Particulars: The freehold property known as north side of little park garden enfield registered at the land registry under title number AGL190857.
Outstanding
24 July 2018Delivered on: 24 July 2018
Persons entitled: Xyz Capital LTD and Nicos Criticos

Classification: A registered charge
Particulars: All that freehold property known as the north side of little park garden enfield registered at the land registry with title absolute under title number AGL190857.
Outstanding
16 August 2016Delivered on: 16 August 2016
Persons entitled: Pivot Securities Limited

Classification: A registered charge
Particulars: Land on the north side of little park gardens, enfield registered at hm land registry with title number AGL190857.
Outstanding
16 August 2016Delivered on: 16 August 2016
Persons entitled: Pivot Securities Limited

Classification: A registered charge
Particulars: The freehold land known as land on the north side of little park gardens, enfield as the same is registered at hm land registry under title number AGL190857.
Outstanding

Filing History

25 July 2023Compulsory strike-off action has been discontinued (1 page)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
5 December 2022Registered office address changed from 66 Bourne Hill London N13 4LY England to 10 Wisteria Lane London N21 3EQ on 5 December 2022 (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
21 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
20 September 2022Confirmation statement made on 24 July 2021 with no updates (3 pages)
28 July 2021Compulsory strike-off action has been suspended (1 page)
15 February 2021Notice of ceasing to act as receiver or manager (4 pages)
15 February 2021Notice of ceasing to act as receiver or manager (4 pages)
30 November 2020Appointment of receiver or manager (4 pages)
30 November 2020Appointment of receiver or manager (4 pages)
9 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Notification of Eleni Miltiadous as a person with significant control on 28 July 2016 (2 pages)
30 January 2020Notice of ceasing to act as receiver or manager (4 pages)
14 August 2019Appointment of receiver or manager (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 July 2018Satisfaction of charge 103005680002 in full (1 page)
25 July 2018Satisfaction of charge 103005680001 in full (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 July 2018Registration of charge 103005680003, created on 24 July 2018 (59 pages)
24 July 2018Registration of charge 103005680004, created on 24 July 2018 (12 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 24 October 2017 (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
29 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page)
16 August 2016Registration of charge 103005680001, created on 16 August 2016 (38 pages)
16 August 2016Registration of charge 103005680002, created on 16 August 2016 (44 pages)
16 August 2016Registration of charge 103005680001, created on 16 August 2016 (38 pages)
16 August 2016Registration of charge 103005680002, created on 16 August 2016 (44 pages)
4 August 2016Appointment of Mrs Eleni Miltiadous as a director on 28 July 2016 (2 pages)
4 August 2016Appointment of Mrs Eleni Miltiadous as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Barbara Kahan as a director on 28 July 2016 (1 page)
29 July 2016Termination of appointment of Barbara Kahan as a director on 28 July 2016 (1 page)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 1
(37 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 1
(37 pages)