AMPERSAND HOMES LIMITED
LONDON COMMERCIAL ESTATES INVESTMENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1W 8NS

Company number 05953663
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Registration of charge 059536630006, created on 23 November 2016; Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016. The most likely internet sites of AMPERSAND HOMES LIMITED are www.ampersandhomes.co.uk, and www.ampersand-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampersand Homes Limited is a Private Limited Company. The company registration number is 05953663. Ampersand Homes Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Ampersand Homes Limited is Sloane Square House 1 Holbein Place London Sw1w 8ns. . ATARA, Jaysal Vandravan is a Director of the company. KENNY, Jonathan David is a Director of the company. SHIMWELL, James Richard Anthony is a Director of the company. VERSTEEGH, Gerard Mikael is a Director of the company. WOODS, Andrew Michael is a Director of the company. Secretary RB SECRETARIAT LIMITED has been resigned. Director GRIMSHAW, Aidan John has been resigned. Director OLIVER, Alison Kate has been resigned. Director RENWICK, Timothy has been resigned. Director SCOTT, James Andrew has been resigned. Director WILSON, Giles Robert Bryant has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ATARA, Jaysal Vandravan
Appointed Date: 03 February 2014
53 years old

Director
KENNY, Jonathan David
Appointed Date: 03 October 2006
53 years old

Director
SHIMWELL, James Richard Anthony
Appointed Date: 03 March 2014
54 years old

Director
VERSTEEGH, Gerard Mikael
Appointed Date: 03 October 2006
65 years old

Director
WOODS, Andrew Michael
Appointed Date: 03 October 2006
62 years old

Resigned Directors

Secretary
RB SECRETARIAT LIMITED
Resigned: 02 April 2012
Appointed Date: 03 October 2006

Director
GRIMSHAW, Aidan John
Resigned: 07 February 2007
Appointed Date: 03 October 2006
60 years old

Director
OLIVER, Alison Kate
Resigned: 29 November 2013
Appointed Date: 09 May 2011
49 years old

Director
RENWICK, Timothy
Resigned: 28 November 2008
Appointed Date: 03 October 2006
67 years old

Director
SCOTT, James Andrew
Resigned: 10 July 2015
Appointed Date: 03 October 2006
60 years old

Director
WILSON, Giles Robert Bryant
Resigned: 31 March 2011
Appointed Date: 03 October 2006
51 years old

AMPERSAND HOMES LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
23 Nov 2016
Registration of charge 059536630006, created on 23 November 2016
11 Oct 2016
Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
12 Aug 2016
Full accounts made up to 31 December 2015
10 May 2016
Director's details changed for Mr James Richard Anthony Shimwell on 10 May 2016
...
... and 65 more events
07 Nov 2006
Accounting reference date shortened from 31/10/07 to 30/09/07
31 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

03 Oct 2006
Incorporation

AMPERSAND HOMES LIMITED Charges

23 November 2016
Charge code 0595 3663 0006
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Not applicable…
9 June 2015
Charge code 0595 3663 0005
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Proventus Capital Partners Ii Ab
Description: None…
21 November 2014
Charge code 0595 3663 0004
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2013
Charge code 0595 3663 0003
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Proventus Capital Partners Ii Ab
Description: Land on the south west of park hall road, denby t/no…
22 November 2011
Deed of assignment of LLP interest
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All its partnership interests, all its rights, interest and…
22 November 2011
A deed of assignment of LLP interest
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Urban Capital Ventures LLP
Description: With full title guarantee assigns absolutley in favour of…