AMBERLEE CONSTRUCTION LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1RZ

Company number 01404896
Status Active
Incorporation Date 12 December 1978
Company Type Private Limited Company
Address PARK HOUSE, 10 OSBORNE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1RZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 255,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AMBERLEE CONSTRUCTION LIMITED are www.amberleeconstruction.co.uk, and www.amberlee-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Amberlee Construction Limited is a Private Limited Company. The company registration number is 01404896. Amberlee Construction Limited has been working since 12 December 1978. The present status of the company is Active. The registered address of Amberlee Construction Limited is Park House 10 Osborne Road Potters Bar Hertfordshire En6 1rz. . CASWALL, Jonathan Philip is a Secretary of the company. CASWALL, Jonathan Philip is a Director of the company. CASWALL, Timothy Stephen is a Director of the company. Secretary CASWALL, Siobhan has been resigned. Secretary CAUDELL, Cecilia Joy has been resigned. Director CASWALL, Anthony Philip has been resigned. Director CAUDELL, Alan Roger has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CASWALL, Jonathan Philip
Appointed Date: 30 April 2004

Director
CASWALL, Jonathan Philip
Appointed Date: 14 February 1997
58 years old

Director
CASWALL, Timothy Stephen
Appointed Date: 14 February 1997
61 years old

Resigned Directors

Secretary
CASWALL, Siobhan
Resigned: 30 April 2004
Appointed Date: 23 November 1995

Secretary
CAUDELL, Cecilia Joy
Resigned: 22 November 1995

Director
CASWALL, Anthony Philip
Resigned: 27 June 2000
87 years old

Director
CAUDELL, Alan Roger
Resigned: 14 February 1997
82 years old

AMBERLEE CONSTRUCTION LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 255,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 255,000

28 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 85 more events
25 Jun 1987
Particulars of mortgage/charge

15 May 1987
Particulars of mortgage/charge

21 Jul 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1986
Return made up to 02/05/86; full list of members

12 Dec 1978
Incorporation

AMBERLEE CONSTRUCTION LIMITED Charges

10 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property known as the horns grants lane staffhurst wood…
12 November 1999
Letter of set-off
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereafter standing to the credit of any…
12 November 1999
Legal charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a woodsdale and ledgerwood, cherry…
12 November 1999
Debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
19 November 1998
Legal charge
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a land lying to the north east of coach road ivy…
1 April 1998
Legal charge
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Freehold land known as ivy hatch mission church coach road…
1 April 1998
Letter of set off
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
1 April 1998
Debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertakings and…
2 July 1997
Debenture
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
2 July 1997
Legal charge
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a land adjoining kinross springfield road…
2 July 1997
Letter of set off
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time standing to the credit of any…
11 July 1996
Debenture
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
11 July 1996
Legal charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 229 farleigh road, warlingham surrey…
1 March 1995
Debenture
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
1 March 1995
Legal charge
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/as land at belmont close,bexley…
22 May 1989
Debenture
Delivered: 25 May 1989
Status: Satisfied on 18 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises - 20 park road, beckenham, kent.
10 August 1988
Legal charge
Delivered: 13 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 22 park road beckenham kent.
23 June 1987
Legal charge
Delivered: 25 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises 59, kenham, kent.
15 May 1987
Legal charge
Delivered: 16 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 51, rectory road, beckenham, kent.
1 April 1985
Legal charge
Delivered: 20 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 40, albemarle road, beckenham, kent. Title…
15 March 1984
Legal charge
Delivered: 17 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 38 albemarle road beckenham l/b of bromley title no sgl…
2 July 1982
Legal charge
Delivered: 21 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, premises & hereditaments k/a 8 beckenham road…
1 June 1982
Legal charge
Delivered: 11 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 46 park road, beckenham, kent…
23 January 1981
Charge
Delivered: 28 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 4 the avenue, beckenham, kent. Title no K15616.