AMBURY BATH LETTINGS LIMITED
LONDON HOTWELLS (BRISTOL) LIMITED

Hellopages » Greater London » Haringey » N10 3LY

Company number 06445982
Status Active
Incorporation Date 5 December 2007
Company Type Private Limited Company
Address 1 FIRS AVENUE, LONDON, N10 3LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 4 . The most likely internet sites of AMBURY BATH LETTINGS LIMITED are www.amburybathlettings.co.uk, and www.ambury-bath-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Ambury Bath Lettings Limited is a Private Limited Company. The company registration number is 06445982. Ambury Bath Lettings Limited has been working since 05 December 2007. The present status of the company is Active. The registered address of Ambury Bath Lettings Limited is 1 Firs Avenue London N10 3ly. . EILON, Amir is a Director of the company. Secretary JONES, David Richard Bartlett has been resigned. Director CHASTNEY, Trevor Norman has been resigned. Director EASTON, Mark has been resigned. Director JONES, David Richard Bartlett has been resigned. Director WARE, Edward John has been resigned. Director WEBB, Kingsley Peter has been resigned. Director WYSOCKI, Jerzy Gerhard has been resigned. The company operates in "Development of building projects".


Current Directors

Director
EILON, Amir
Appointed Date: 04 February 2014
77 years old

Resigned Directors

Secretary
JONES, David Richard Bartlett
Resigned: 28 June 2013
Appointed Date: 05 December 2007

Director
CHASTNEY, Trevor Norman
Resigned: 04 February 2014
Appointed Date: 05 December 2007
72 years old

Director
EASTON, Mark
Resigned: 28 June 2013
Appointed Date: 05 December 2007
70 years old

Director
JONES, David Richard Bartlett
Resigned: 28 June 2013
Appointed Date: 05 December 2007
62 years old

Director
WARE, Edward John
Resigned: 04 February 2014
Appointed Date: 28 June 2013
64 years old

Director
WEBB, Kingsley Peter
Resigned: 04 February 2014
Appointed Date: 28 June 2013
58 years old

Director
WYSOCKI, Jerzy Gerhard
Resigned: 04 February 2014
Appointed Date: 05 December 2007
70 years old

Persons With Significant Control

Mr Amir Eilon
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

AMBURY BATH LETTINGS LIMITED Events

23 Dec 2016
Confirmation statement made on 2 December 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 4

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4

...
... and 29 more events
07 Jun 2010
Accounts for a dormant company made up to 31 December 2009
03 Dec 2009
Annual return made up to 3 December 2009 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.

26 Feb 2009
Accounts for a dormant company made up to 31 December 2008
06 Feb 2009
Return made up to 05/12/08; full list of members
05 Dec 2007
Incorporation