AMHURST PARK ESTATES LTD

Hellopages » Greater London » Hackney » N16 9JU

Company number 04779566
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address 149 ALBION ROAD, LONDON, N16 9JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-09-22 GBP 2 . The most likely internet sites of AMHURST PARK ESTATES LTD are www.amhurstparkestates.co.uk, and www.amhurst-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Amhurst Park Estates Ltd is a Private Limited Company. The company registration number is 04779566. Amhurst Park Estates Ltd has been working since 29 May 2003. The present status of the company is Active. The registered address of Amhurst Park Estates Ltd is 149 Albion Road London N16 9ju. . GROSZ, Judith is a Secretary of the company. GROSZ, Bernat is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROSZ, Judith
Appointed Date: 09 June 2003

Director
GROSZ, Bernat
Appointed Date: 09 June 2003
80 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 09 June 2003
Appointed Date: 29 May 2003

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 09 June 2003
Appointed Date: 29 May 2003

AMHURST PARK ESTATES LTD Events

27 Feb 2017
Micro company accounts made up to 31 May 2016
24 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 2

30 Aug 2016
First Gazette notice for compulsory strike-off
28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 32 more events
20 Jun 2003
Director resigned
20 Jun 2003
Registered office changed on 20/06/03 from: 43 wellington avenue london N15 6AX
20 Jun 2003
New secretary appointed
20 Jun 2003
New director appointed
29 May 2003
Incorporation

AMHURST PARK ESTATES LTD Charges

20 November 2007
Floating charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all your assets with the payment…
20 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 32 summit estate portland avenue london…
23 July 2003
Security over deposit account
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in and to the account…
23 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 32 summit estate portland avenue…