AMSTEY INVESTMENTS LIMITED
ASHTEAD

Hellopages » Surrey » Mole Valley » KT21 1LR

Company number 03919473
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address AMSTEY COTTAGE, FARM LANE, ASHTEAD, SURREY, KT21 1LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Stephen James Roff as a secretary on 1 February 2017; Termination of appointment of Gillian Roff as a secretary on 1 February 2017. The most likely internet sites of AMSTEY INVESTMENTS LIMITED are www.amsteyinvestments.co.uk, and www.amstey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.5 miles; to Balham Rail Station is 10.6 miles; to Clapham Junction Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amstey Investments Limited is a Private Limited Company. The company registration number is 03919473. Amstey Investments Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Amstey Investments Limited is Amstey Cottage Farm Lane Ashtead Surrey Kt21 1lr. . ROFF, Stephen James is a Secretary of the company. ROFF, Amanda is a Director of the company. ROFF, Gillian is a Director of the company. ROFF, Stephen James is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary ROFF, Gillian has been resigned. Director ROFF, Bernard James has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROFF, Stephen James
Appointed Date: 01 February 2017

Director
ROFF, Amanda
Appointed Date: 04 February 2000
57 years old

Director
ROFF, Gillian
Appointed Date: 04 February 2000
84 years old

Director
ROFF, Stephen James
Appointed Date: 04 February 2000
55 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Secretary
ROFF, Gillian
Resigned: 01 February 2017
Appointed Date: 04 February 2000

Director
ROFF, Bernard James
Resigned: 06 August 2012
Appointed Date: 04 February 2000
90 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Persons With Significant Control

Mrs Gillian Roff
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMSTEY INVESTMENTS LIMITED Events

04 Feb 2017
Confirmation statement made on 4 February 2017 with updates
04 Feb 2017
Appointment of Mr Stephen James Roff as a secretary on 1 February 2017
04 Feb 2017
Termination of appointment of Gillian Roff as a secretary on 1 February 2017
17 Jun 2016
Total exemption full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

...
... and 53 more events
21 Feb 2000
New director appointed
21 Feb 2000
Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000
15 Feb 2000
Secretary resigned
15 Feb 2000
Director resigned
04 Feb 2000
Incorporation

AMSTEY INVESTMENTS LIMITED Charges

30 June 2011
Mortgage
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 12 wilton court westmount close the hamptons worcester…
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of first legal mortgage land and premises at 1017…
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of first legal mortgage land and premises at…
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of first legal mortgage land and premises at plot 3…
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of first legal mortgage land and premises at…
8 May 2002
Mortgage deed
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a marshall's garage, oxford road…
8 May 2002
Mortgage deed
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as or being plot 3…
8 May 2002
Debenture
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 11 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as marshalls garages,oxford…
3 June 2000
Mortgage debenture
Delivered: 8 June 2000
Status: Satisfied on 11 June 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…