AMADEAL LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5FP

Company number 03833522
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 6D OCEAN HOUSE, BENTLEY WAY NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5FP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of AMADEAL LIMITED are www.amadeal.co.uk, and www.amadeal.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. Amadeal Limited is a Private Limited Company. The company registration number is 03833522. Amadeal Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Amadeal Limited is 6d Ocean House Bentley Way New Barnet Barnet Hertfordshire En5 5fp. The company`s financial liabilities are £345.24k. It is £103.07k against last year. And the total assets are £449.25k, which is £61.67k against last year. RAO SMITH, Vasundhara is a Secretary of the company. SMITH, Hugh is a Director of the company. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


amadeal Key Finiance

LIABILITIES £345.24k
+42%
CASH n/a
TOTAL ASSETS £449.25k
+15%
All Financial Figures

Current Directors

Secretary
RAO SMITH, Vasundhara
Appointed Date: 27 September 1999

Director
SMITH, Hugh
Appointed Date: 27 September 1999
79 years old

Resigned Directors

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 31 August 1999

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 23 September 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Hugh Smith
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMADEAL LIMITED Events

15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 35 more events
25 Oct 1999
Registered office changed on 25/10/99 from: 16-18 woodford road london E7 0HA
25 Oct 1999
New director appointed
18 Oct 1999
Director resigned
18 Oct 1999
Secretary resigned
31 Aug 1999
Incorporation

AMADEAL LIMITED Charges

23 February 2007
Legal mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 6, 42 church road, london. With the…
17 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 14 nutfield road stratford london E15. With the benefit of…
9 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 leslie rd,london E11. With the benefit of all rights…
20 November 1999
Debenture
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…