AMBAMAA COFFEE PLACE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 04251900
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AMBAMAA COFFEE PLACE LIMITED are www.ambamaacoffeeplace.co.uk, and www.ambamaa-coffee-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ambamaa Coffee Place Limited is a Private Limited Company. The company registration number is 04251900. Ambamaa Coffee Place Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Ambamaa Coffee Place Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. . FAIRBAIRN, John Alexander is a Director of the company. Secretary SEDANI, Bina has been resigned. Secretary TOSELAND, Amanda Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SEDANI, Bina has been resigned. Director SEDANI, Satish has been resigned. Director TOSELAND, Amanda Jane has been resigned. Director TOSELAND, Mark Anthony has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
FAIRBAIRN, John Alexander
Appointed Date: 17 September 2010
66 years old

Resigned Directors

Secretary
SEDANI, Bina
Resigned: 13 July 2004
Appointed Date: 13 July 2001

Secretary
TOSELAND, Amanda Jane
Resigned: 17 September 2010
Appointed Date: 12 July 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Director
SEDANI, Bina
Resigned: 13 July 2004
Appointed Date: 13 July 2001
62 years old

Director
SEDANI, Satish
Resigned: 13 July 2004
Appointed Date: 13 July 2001
66 years old

Director
TOSELAND, Amanda Jane
Resigned: 17 September 2010
Appointed Date: 12 July 2004
55 years old

Director
TOSELAND, Mark Anthony
Resigned: 17 September 2010
Appointed Date: 12 July 2004
62 years old

Persons With Significant Control

Mr John Alexander Fairbairn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AMBAMAA COFFEE PLACE LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

16 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100

...
... and 46 more events
27 Jul 2001
Secretary resigned
27 Jul 2001
Director resigned
27 Jul 2001
New secretary appointed;new director appointed
27 Jul 2001
New director appointed
13 Jul 2001
Incorporation

AMBAMAA COFFEE PLACE LIMITED Charges

9 May 2002
Debenture
Delivered: 16 May 2002
Status: Satisfied on 19 August 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2001
Rent deposit deed
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: St.Martins Property Investments Limited
Description: The deposited sum (£8,225.00,as defined). See the mortgage…