Company NameAmdecuk Limited
DirectorsAdriaan Johannes La Grange and Clint Van Niekerk
Company StatusActive
Company Number11218958
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)
Previous NameBell912 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdriaan Johannes La Grange
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameClint Van Niekerk
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 November 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months
RoleChief Investment Officer
Country of ResidenceNew Zealand
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

22 March 2023Delivered on: 24 March 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 2-14 palmer street, london, SW1H 0AA.
Outstanding
22 March 2023Delivered on: 22 March 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2-14 palmer street, london SW1H 0AA registered at the land registry under title number LN79462 and including any plant, machinery, fixtures, equipment and buildings now or at a time at the property.. For further details, please refer to the instrument.
Outstanding
22 March 2023Delivered on: 22 March 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Rental income arising out of 2-14 palmer street london SW1H 0AA registered under title number LN79462.
Outstanding
25 August 2021Delivered on: 3 September 2021
Persons entitled: Belvedere Security Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All the shares owned by the company and all dividend, interest or other distribution paid or payable in respect of any share and any right money or property accruing offered or issued at any time in relation to any share by way of redemption substitution exchange conversion , bonus preference or otherwise, under option rights or otherwise.
Outstanding
15 August 2019Delivered on: 27 August 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 27 August 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2-14 palmer street, london SW1H 0AA registered at the land registry under title number LN79462 and including any plant, machinery, fixtures, equipment and buildings now or at an time at the property.. For further details please refer to the instrument.
Outstanding
10 June 2019Delivered on: 24 June 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 June 2019Delivered on: 24 June 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 78-110 rochester row, london SW1P 1JU registered at hm land registry under title number NGL616499. For more details, please refer to the instrument.
Outstanding

Filing History

16 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
20 June 2023Accounts for a small company made up to 28 February 2023 (8 pages)
24 March 2023Registration of charge 112189580008, created on 22 March 2023 (38 pages)
22 March 2023Registration of charge 112189580006, created on 22 March 2023 (37 pages)
22 March 2023Registration of charge 112189580007, created on 22 March 2023 (38 pages)
11 November 2022Satisfaction of charge 112189580003 in full (1 page)
11 November 2022Satisfaction of charge 112189580004 in full (1 page)
12 October 2022Statement by Directors (1 page)
12 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2022Solvency Statement dated 15/09/22 (1 page)
12 October 2022Statement of capital on 12 October 2022
  • GBP 18,000
(3 pages)
11 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
27 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2022Statement by Directors (1 page)
27 July 2022Statement of capital on 27 July 2022
  • GBP 28,000,000
(3 pages)
27 July 2022Solvency Statement dated 11/07/22 (1 page)
12 July 2022Satisfaction of charge 112189580001 in full (1 page)
12 July 2022Satisfaction of charge 112189580002 in full (1 page)
8 June 2022Accounts for a small company made up to 28 February 2022 (8 pages)
29 April 2022Director's details changed for Clint Van Niekerk on 25 November 2021 (2 pages)
28 January 2022Statement of capital on 28 January 2022
  • GBP 34,000,000
(3 pages)
28 January 2022Statement by Directors (1 page)
28 January 2022Solvency Statement dated 17/01/22 (1 page)
28 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 September 2021Registration of charge 112189580005, created on 25 August 2021 (35 pages)
13 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
10 August 2021Director's details changed for Clint Van Niekerk on 26 November 2019 (2 pages)
3 August 2021Solvency Statement dated 21/06/21 (1 page)
3 August 2021Statement of capital on 3 August 2021
  • GBP 35,000,000
(3 pages)
3 August 2021Statement by Directors (1 page)
3 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 June 2021Accounts for a small company made up to 28 February 2021 (6 pages)
9 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2021Statement by Directors (1 page)
9 February 2021Solvency Statement dated 24/12/20 (1 page)
9 February 2021Statement of capital on 9 February 2021
  • GBP 36,000,000
(5 pages)
28 September 2020Statement of capital on 28 September 2020
  • GBP 36,950,000.00
(3 pages)
28 September 2020Statement by Directors (1 page)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2020Solvency Statement dated 03/08/20 (1 page)
1 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 29 February 2020 (6 pages)
27 August 2019Registration of charge 112189580004, created on 15 August 2019 (36 pages)
27 August 2019Registration of charge 112189580003, created on 15 August 2019 (41 pages)
27 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
15 August 2019Accounts for a small company made up to 28 February 2019 (5 pages)
24 June 2019Registration of charge 112189580002, created on 10 June 2019 (37 pages)
24 June 2019Registration of charge 112189580001, created on 10 June 2019 (41 pages)
9 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 40,750,000
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 20,250,000
(3 pages)
9 January 2019Consolidation of shares on 14 December 2018 (6 pages)
8 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,000
(3 pages)
21 November 2018Appointment of Clint Van Niekerk as a director on 14 November 2018 (2 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
21 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
1 May 2018Cessation of Adriaan Johannes La Grange as a person with significant control on 23 April 2018 (1 page)
1 May 2018Notification of a person with significant control statement (2 pages)
22 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • GBP 100
(24 pages)