Company number 03305798
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 25-27 TILEYARD STUDIOS, TILEYARD ROAD, LONDON, N7 9AH
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW; Register inspection address has been changed to 35 Ballards Lane London N3 1XW. The most likely internet sites of AMANDA MARSHALL LIMITED are www.amandamarshall.co.uk, and www.amanda-marshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amanda Marshall Limited is a Private Limited Company.
The company registration number is 03305798. Amanda Marshall Limited has been working since 22 January 1997.
The present status of the company is Active. The registered address of Amanda Marshall Limited is 25 27 Tileyard Studios Tileyard Road London N7 9ah. . DOCTORS, Marshall John is a Secretary of the company. DOCTORS, Marshall John is a Director of the company. MANSELL, Alison is a Director of the company. SEABOURNE, Amanda Jane is a Director of the company. SMITH, Michele June is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PURNELL, Jane Frances has been resigned. Director ROSE, Alan Ian has been resigned. Director SENCINAR, Mahmut has been resigned. Director SODHA, Nina has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997
Director
ROSE, Alan Ian
Resigned: 01 June 2001
Appointed Date: 22 January 1997
79 years old
Director
SENCINAR, Mahmut
Resigned: 30 April 2016
Appointed Date: 01 June 2002
55 years old
Director
SODHA, Nina
Resigned: 29 October 2010
Appointed Date: 01 February 2010
61 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997
Persons With Significant Control
Alma Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AMANDA MARSHALL LIMITED Events
01 Feb 2017
Confirmation statement made on 12 January 2017 with updates
14 Oct 2016
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
13 Oct 2016
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
01 Oct 2016
Full accounts made up to 31 March 2016
13 May 2016
Termination of appointment of Mahmut Sencinar as a director on 30 April 2016
...
... and 94 more events
27 Jan 1997
Secretary resigned
27 Jan 1997
New director appointed
27 Jan 1997
New secretary appointed
27 Jan 1997
New director appointed
22 Jan 1997
Incorporation
29 March 2016
Charge code 0330 5798 0005
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 December 2012
An omnibus guarantee and set-off agreement
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
22 August 2008
All assets debenture
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
16 March 2004
Deposit agreement to secure own liabilities
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof…
28 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…