A M D PROPERTY LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM17 5RY

Company number 04377013
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 21 LODGE LANE, GRAYS, ESSEX, RM17 5RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 043770130012, created on 24 March 2016. The most likely internet sites of A M D PROPERTY LIMITED are www.amdproperty.co.uk, and www.a-m-d-property.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eight months. The distance to to Farningham Road Rail Station is 7.6 miles; to Gidea Park Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Billericay Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M D Property Limited is a Private Limited Company. The company registration number is 04377013. A M D Property Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of A M D Property Limited is 21 Lodge Lane Grays Essex Rm17 5ry. The company`s financial liabilities are £899.52k. It is £32.55k against last year. The cash in hand is £0.14k. It is £-37.69k against last year. And the total assets are £1163.75k, which is £160.47k against last year. O'NION, Jacqueline Jane is a Director of the company. O'NION, Paul Garry is a Director of the company. Secretary CALLANDER, Jacqueline Jane has been resigned. Secretary O'NION, Doris Rose has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director O'NION, Andrew Paul has been resigned. The company operates in "Development of building projects".


a m d property Key Finiance

LIABILITIES £899.52k
+3%
CASH £0.14k
-100%
TOTAL ASSETS £1163.75k
+15%
All Financial Figures

Current Directors

Director
O'NION, Jacqueline Jane
Appointed Date: 23 May 2013
61 years old

Director
O'NION, Paul Garry
Appointed Date: 19 February 2002
62 years old

Resigned Directors

Secretary
CALLANDER, Jacqueline Jane
Resigned: 02 October 2003
Appointed Date: 19 February 2002

Secretary
O'NION, Doris Rose
Resigned: 10 October 2009
Appointed Date: 02 October 2003

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
O'NION, Andrew Paul
Resigned: 23 May 2013
Appointed Date: 21 January 2008
37 years old

Persons With Significant Control

Mr Paul Garry O'Nion
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

A M D PROPERTY LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 29 February 2016
29 Mar 2016
Registration of charge 043770130012, created on 24 March 2016
29 Mar 2016
Registration of charge 043770130011, created on 24 March 2016
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

...
... and 55 more events
14 Nov 2003
Secretary resigned
14 Mar 2003
Return made up to 19/02/03; full list of members
27 Feb 2002
Secretary resigned
27 Feb 2002
New secretary appointed
19 Feb 2002
Incorporation

A M D PROPERTY LIMITED Charges

24 March 2016
Charge code 0437 7013 0012
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold property known as the rising sun, 2 sun…
24 March 2016
Charge code 0437 7013 0011
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Part of all that freehold property known as the rising sun…
22 August 2014
Charge code 0437 7013 0010
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
22 August 2014
Charge code 0437 7013 0009
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H the rising sun public house, 2 sun street, billericay…
21 February 2014
Charge code 0437 7013 0008
Delivered: 24 February 2014
Status: Satisfied on 2 December 2015
Persons entitled: Yorkshire Building Soceity (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 107 london road stanford le…
20 January 2014
Charge code 0437 7013 0007
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 September 2012
Legal charge
Delivered: 22 September 2012
Status: Satisfied on 15 June 2013
Persons entitled: Close Brothers Limited
Description: F/H property k/a the coach house high road fobbing essex…
13 September 2011
Legal charge
Delivered: 16 September 2011
Status: Satisfied on 15 June 2013
Persons entitled: Close Brothers Limited
Description: F/H pell house high road fobbing t/no EX727953 see image…
13 September 2011
Debenture
Delivered: 16 September 2011
Status: Satisfied on 15 June 2013
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 15 June 2013
Persons entitled: Barclays Bank PLC
Description: Avery way service station all hallows t/no K520410.
15 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 15 June 2013
Persons entitled: Barclays Bank PLC
Description: Pell house high road fobbing essex t/n EX727953.
5 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 15 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…