AMHERST ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4TE

Company number 02615762
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address 70 KINGSGATE ROAD, KILBURN, LONDON, NW6 4TE
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones, 56302 - Public houses and bars, 68100 - Buying and selling of own real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 300 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMHERST ENTERPRISES LIMITED are www.amherstenterprises.co.uk, and www.amherst-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Amherst Enterprises Limited is a Private Limited Company. The company registration number is 02615762. Amherst Enterprises Limited has been working since 30 May 1991. The present status of the company is Active. The registered address of Amherst Enterprises Limited is 70 Kingsgate Road Kilburn London Nw6 4te. The company`s financial liabilities are £85.88k. It is £22.28k against last year. The cash in hand is £25.63k. It is £-11.41k against last year. And the total assets are £151.79k, which is £-20.84k against last year. DUNCAN, Alastair is a Secretary of the company. DUNCAN, Alastair is a Director of the company. JOHNSON-PERKINS, Robert is a Director of the company. TOMAN, Giles Richard is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".


amherst enterprises Key Finiance

LIABILITIES £85.88k
+35%
CASH £25.63k
-31%
TOTAL ASSETS £151.79k
-13%
All Financial Figures

Current Directors

Secretary
DUNCAN, Alastair
Appointed Date: 30 May 1991

Director
DUNCAN, Alastair
Appointed Date: 30 May 1991
57 years old

Director
JOHNSON-PERKINS, Robert
Appointed Date: 30 May 1991
57 years old

Director
TOMAN, Giles Richard
Appointed Date: 01 July 1996
58 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991

AMHERST ENTERPRISES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 300

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 300

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 117 more events
16 Jan 1992
Accounting reference date notified as 31/05

11 Jul 1991
Registered office changed on 11/07/91 from: 372 old street london EC1V 9LT

11 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

11 Jul 1991
Director resigned;new director appointed

30 May 1991
Incorporation

AMHERST ENTERPRISES LIMITED Charges

22 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property k/a 46 broad street canterbury t/no…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Charge over 11 hunton gardens canterbury kent.
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 75 headcorn drive canterbury kent.
8 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a worthgate house worthgate place canterbury…
8 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The proeprty k/a 150 wincheap canterbury kent t/n K122609…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The property k/a 72 whistable road canterbury kent…
5 March 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H worthgate house worthgate place canterbury t/n K317996…
1 December 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37C lichfield road hendon london fixed charge over all…
1 December 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37B lichfield road hendon london fixed charge over all…
21 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that f/h property k/a 150 wincheap canterbury kent CT1…
3 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 117 wincheap canterbury kent.
31 July 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that f/h property k/a 116 cricklewood broadway hendon…
17 July 2002
Mortgage deed
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 93A kilburn park road, maida vale, london.
18 February 2002
Floating charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All assets of the company not already mortgaged as security…
18 February 2002
Mortgage deed
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 27B cotleigh road, london, NW6 2NL t/n…
18 February 2002
Mortgage deed
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 162-164 wincheap, canterbury, kent, CT1…
20 April 2000
Legal charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.LTD.
Description: The property known as 263 kilburn high road london NW6…
29 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.Limited
Description: 93A kilburn park road london NW6 t/n;-NGL609212 the benefit…
29 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co,.Limited
Description: 27B cotleigh road london NW6 t/no;-NGL531427 the benefit of…
29 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: 63C willesden lane london NW2 t/no;-NGL770896 the benefit…
29 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.,Limited
Description: 18 st pauls avenue london nw 2 t/no;-NGL541028 the benefit…
29 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: 37B lichfield road london NW2 t/no;-NGL458909 the benefit…
29 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. LTD.,
Description: 37C lichfield road london NW2 t/no;-NGL467769 the benefit…
15 February 1999
Legal charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The f/h property k/a 37C lichfield road cricklewood london…
15 February 1999
Legal charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h property k/a 63C willesden road kilburn london…
29 May 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 5 February 2014
Persons entitled: Birmingham Midshires Building Society
Description: Leasehold property k/a 18 st pauls avenue london t/n ngl…
29 May 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 6 February 2014
Persons entitled: Birmingham Midshires Building Society
Description: Leasehold property k/a flat b 37B lichfield road hendon…
29 May 1997
Fixed and floating charge
Delivered: 19 June 1997
Status: Satisfied on 6 February 2014
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
Legal charge
Delivered: 7 December 1996
Status: Satisfied on 6 February 2014
Persons entitled: Birmingham Midshires Building Society
Description: L/H property k/a 27B cotleigh road west hamptead london…
6 December 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Property k/a 27B cotleigh road west hampstead london. Fixed…
22 December 1994
Fixed and floating charge
Delivered: 28 June 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: .. fixed and floating charges over the undertaking and all…
22 December 1994
Legal charge
Delivered: 28 June 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/H land together with dwellinghouses erected thereon or…