A.M.H. PROPERTIES LIMITED
LONDON


Company number 00986068
Status Active
Incorporation Date 4 August 1970
Company Type Private Limited Company
Address 311 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 9 in full. The most likely internet sites of A.M.H. PROPERTIES LIMITED are www.amhproperties.co.uk, and www.a-m-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. A M H Properties Limited is a Private Limited Company. The company registration number is 00986068. A M H Properties Limited has been working since 04 August 1970. The present status of the company is Active. The registered address of A M H Properties Limited is 311 Ballards Lane North Finchley London N12 8ly. . JONES, Hazel is a Secretary of the company. JONES, Hazel is a Director of the company. JONES, Thomas Mansel is a Director of the company. STEVENS, Tracey is a Director of the company. Secretary JONES, Alun Idris has been resigned. Director JONES, Alun Idris has been resigned. Director JONES, William Howard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Hazel
Appointed Date: 30 October 2008

Director
JONES, Hazel
Appointed Date: 21 August 2009
80 years old

Director
JONES, Thomas Mansel

81 years old

Director
STEVENS, Tracey
Appointed Date: 21 August 2009
59 years old

Resigned Directors

Secretary
JONES, Alun Idris
Resigned: 30 October 2008

Director
JONES, Alun Idris
Resigned: 30 October 2008
88 years old

Director
JONES, William Howard
Resigned: 06 November 2000
78 years old

Persons With Significant Control

T M Jones Properties Limited
Notified on: 7 October 2016
Nature of control: Ownership of shares – 75% or more

A.M.H. PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 10 October 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 Jun 2016
Satisfaction of charge 9 in full
11 Jun 2016
Satisfaction of charge 10 in full
11 Jun 2016
Satisfaction of charge 8 in full
...
... and 84 more events
31 Dec 1986
Return made up to 31/12/85; full list of members

31 Dec 1986
Secretary resigned;new secretary appointed

19 Dec 1986
Return made up to 31/12/84; full list of members

18 Dec 1986
Accounts for a small company made up to 31 May 1984

15 Apr 1986
First gazette

A.M.H. PROPERTIES LIMITED Charges

2 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: F/H, 150 tollington park, islington, london N4.
2 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: F/H, 148 tollington park, islington, london N4.
30 January 1985
Legal charge
Delivered: 1 February 1985
Status: Satisfied on 11 June 2016
Persons entitled: Hazel Georgina Jones Thomas Mansell Jones
Description: 211 muswell hill broadway london N10.
7 December 1978
Mortgage
Delivered: 18 December 1978
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: F/H premises 158 tollington park, islington london together…
20 December 1972
Mortgage
Delivered: 27 December 1972
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: 152, tollington park london N4 together with all fixtures.
30 November 1972
Mortgage
Delivered: 6 December 1972
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: 144 tollington park, london N4, together with all fixtures.
18 February 1972
Mortgage
Delivered: 24 February 1972
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: 156 tollington park, london N4 with all fixtures.
15 December 1971
Mortgage
Delivered: 4 January 1972
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: 154 tollington park, london, N4 with all fixtures.
1 September 1971
Mortgage
Delivered: 7 September 1971
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: 146 tollington pk london N4 with all fixtures.
1 September 1971
Mortgage
Delivered: 7 September 1971
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: Land & premises N.W. side of dukes st london N4 with all…
1 September 1971
Mortgage
Delivered: 7 September 1971
Status: Satisfied on 11 June 2016
Persons entitled: Midland Bank PLC
Description: Workshop at back of 148 tollington park london N4 with all…