AMBURY BATH LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3LY

Company number 07823231
Status Active
Incorporation Date 26 October 2011
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 twenty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 4 . The most likely internet sites of AMBURY BATH LIMITED are www.amburybath.co.uk, and www.ambury-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Ambury Bath Limited is a Private Limited Company. The company registration number is 07823231. Ambury Bath Limited has been working since 26 October 2011. The present status of the company is Active. The registered address of Ambury Bath Limited is 1 Firs Avenue London N10 3ly. . EILON, Amir is a Director of the company. EILON, Louise Anne is a Director of the company. Director CHASTNEY, Trevor Norman 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

Director
EILON, Louise Anne
Appointed Date: 07 February 2014
74 years old

Resigned Directors

Director
CHASTNEY, Trevor Norman
Resigned: 04 February 2014
Appointed Date: 26 October 2011
72 years old

Director
WARE, Edward John
Resigned: 04 February 2014
Appointed Date: 26 October 2011
64 years old

Director
WEBB, Kingsley Peter
Resigned: 04 February 2014
Appointed Date: 26 October 2011
58 years old

Director
WYSOCKI, Jerzy Gerhard
Resigned: 04 February 2014
Appointed Date: 26 October 2011
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 LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4

...
... and 16 more events
09 Mar 2013
Particulars of a mortgage or charge / charge no: 2
09 Mar 2013
Particulars of a mortgage or charge / charge no: 3
02 Nov 2012
Annual return made up to 26 October 2012 with full list of shareholders
24 Jul 2012
Particulars of a mortgage or charge / charge no: 1
26 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AMBURY BATH LIMITED Charges

6 March 2013
Deed of legal mortgage
Delivered: 9 March 2013
Status: Satisfied on 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at forum buildings bath t/no ST300291 all plant and…
6 March 2013
Mortgage debenture
Delivered: 9 March 2013
Status: Satisfied on 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 July 2012
Rent deposit deed
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: R & K Edwards & Co Limited
Description: A rent deposit of £15,000.00 see image for full details.