AMBERGATE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5HD

Company number 02510474
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address TRUST HOUSE UNIT 2 COLLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AMBERGATE DEVELOPMENTS LIMITED are www.ambergatedevelopments.co.uk, and www.ambergate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Ambergate Developments Limited is a Private Limited Company. The company registration number is 02510474. Ambergate Developments Limited has been working since 11 June 1990. The present status of the company is Active. The registered address of Ambergate Developments Limited is Trust House Unit 2 Collindale Business Centre 126 Colindale Avenue London Nw9 5hd. The company`s financial liabilities are £3.84k. It is £0k against last year. . TRUST PROPERTY MANAGEMENT is a Secretary of the company. NEGUS, Christopher Alan is a Director of the company. SALMON, Barbara Ann is a Director of the company. YANNAKOUDAKIS, Marina is a Director of the company. YANNAKOUDAKIS, Zacharias is a Director of the company. DANISH YOUNG WOMENS CHRISTIAN ASSOCIATION is a Director of the company. Secretary SALMON, Barbara Ann has been resigned. Director FAULKNER, Lisa Tamsin has been resigned. Director FOURNIER, Simone Jacqueline has been resigned. Director ILLINGWORTH, Michael Joseph has been resigned. Director LAI, Christopher Khee Choong has been resigned. Director LAWRENCE, Wendy Susan has been resigned. Director MARSHALL, Tina Louise has been resigned. Director NEARY, Adam has been resigned. Director NEILLIE, Roy Frederick has been resigned. Director TAHTA, Sophy Hilary has been resigned. Director AMBERGATE DEVELOPMENTS LIMITED has been resigned. Director VIAMARE TRAVEL LIMITED has been resigned. The company operates in "Non-trading company".


ambergate developments Key Finiance

LIABILITIES £3.84k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRUST PROPERTY MANAGEMENT
Appointed Date: 08 August 2013

Director
NEGUS, Christopher Alan
Appointed Date: 24 November 2003
66 years old

Director
SALMON, Barbara Ann
Appointed Date: 08 August 2013
61 years old

Director
YANNAKOUDAKIS, Marina
Appointed Date: 29 September 2009
69 years old

Director
YANNAKOUDAKIS, Zacharias
Appointed Date: 29 September 2009
81 years old

Director
DANISH YOUNG WOMENS CHRISTIAN ASSOCIATION
Appointed Date: 22 September 2004

Resigned Directors

Secretary
SALMON, Barbara Ann
Resigned: 21 August 2013

Director
FAULKNER, Lisa Tamsin
Resigned: 28 November 2003
Appointed Date: 31 August 2002
53 years old

Director
FOURNIER, Simone Jacqueline
Resigned: 31 August 2001
76 years old

Director
ILLINGWORTH, Michael Joseph
Resigned: 24 November 2003
Appointed Date: 16 May 1997
52 years old

Director
LAI, Christopher Khee Choong
Resigned: 30 April 1999
80 years old

Director
LAWRENCE, Wendy Susan
Resigned: 23 April 2001
63 years old

Director
MARSHALL, Tina Louise
Resigned: 16 May 1997
60 years old

Director
NEARY, Adam
Resigned: 22 September 2005
Appointed Date: 30 April 1999
60 years old

Director
NEILLIE, Roy Frederick
Resigned: 13 July 2013
Appointed Date: 28 November 2003
48 years old

Director
TAHTA, Sophy Hilary
Resigned: 28 August 2001
Appointed Date: 23 April 2001
63 years old

Director
AMBERGATE DEVELOPMENTS LIMITED
Resigned: 29 September 2009
Appointed Date: 29 September 2009

Director
VIAMARE TRAVEL LIMITED
Resigned: 29 September 2009
Appointed Date: 28 August 2001

AMBERGATE DEVELOPMENTS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
15 Jun 1991
Registered office changed on 15/06/91 from: 28 kings parade soham ely cambs. CB7 5AR

15 Jun 1991
Director resigned

15 Jun 1991
Secretary resigned;director resigned

15 Mar 1991
Accounting reference date notified as 31/12

11 Jun 1990
Incorporation