AMBERELL LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 07239189
Status Active
Incorporation Date 29 April 2010
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-09-19 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Secretary's details changed for Baker Tilly Hong Kong Corporate Services Limited on 28 January 2016. The most likely internet sites of AMBERELL LIMITED are www.amberell.co.uk, and www.amberell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberell Limited is a Private Limited Company. The company registration number is 07239189. Amberell Limited has been working since 29 April 2010. The present status of the company is Active. The registered address of Amberell Limited is 71 Queen Victoria Street London England Ec4v 4be. . BAKER TILLY HONG KONG CORPORATE SERVICES LIMITED is a Secretary of the company. HESELWOOD, Jeffrey Walter is a Director of the company. Secretary DOUBLETREE SERVICES LIMITED has been resigned. Secretary TRIPLETREE PRIVATE LIMITED has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director HODDINOTT, Michael Henry has been resigned. Director JONES, Alexander Roderick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAKER TILLY HONG KONG CORPORATE SERVICES LIMITED
Appointed Date: 28 January 2016

Director
HESELWOOD, Jeffrey Walter
Appointed Date: 27 January 2016
77 years old

Resigned Directors

Secretary
DOUBLETREE SERVICES LIMITED
Resigned: 18 July 2014
Appointed Date: 28 June 2011

Secretary
TRIPLETREE PRIVATE LIMITED
Resigned: 28 January 2016
Appointed Date: 18 July 2014

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 April 2010
Appointed Date: 29 April 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 29 April 2010
Appointed Date: 29 April 2010
70 years old

Director
HODDINOTT, Michael Henry
Resigned: 27 January 2016
Appointed Date: 28 June 2011
80 years old

Director
JONES, Alexander Roderick
Resigned: 28 June 2011
Appointed Date: 29 April 2010
70 years old

AMBERELL LIMITED Events

19 Sep 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1

29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
13 Jun 2016
Secretary's details changed for Baker Tilly Hong Kong Corporate Services Limited on 28 January 2016
13 Jun 2016
Termination of appointment of Tripletree Private Limited as a secretary on 28 January 2016
13 Jun 2016
Appointment of Baker Tilly Hong Kong Corporate Services Limited as a secretary on 28 January 2016
...
... and 24 more events
13 May 2010
Appointment of Mr Alexander Roderick Jones as a director
05 May 2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010
05 May 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
05 May 2010
Termination of appointment of Dunstana Davies as a director
29 Apr 2010
Incorporation

AMBERELL LIMITED Charges

17 June 2010
Legal mortgage
Delivered: 18 June 2010
Status: Satisfied on 12 July 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: First floor the talisman building 79-91 new king's road…
17 June 2010
Debenture
Delivered: 18 June 2010
Status: Satisfied on 21 April 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…