ALBERT AMOR LIMITED
MANAGECITY LIMITED

Hellopages » Greater London » Westminster » SW1Y 6AU

Company number 03538259
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 37 BURY STREET, LONDON, SW1Y 6AU
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of ALBERT AMOR LIMITED are www.albertamor.co.uk, and www.albert-amor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Amor Limited is a Private Limited Company. The company registration number is 03538259. Albert Amor Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Albert Amor Limited is 37 Bury Street London Sw1y 6au. . JEFFERSON, Patrick is a Director of the company. LAW, Mark Henry William is a Director of the company. Secretary CRANE, Paul Nicholas Edward has been resigned. Secretary LAW, Diana Marie has been resigned. Secretary LYNE, Nicholas Richard has been resigned. Secretary PALLETT, Simon Anthony John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAILEY, Roger Vincent has been resigned. Director LOWRY, Martin Patrick has been resigned. Director PALLETT, Simon Anthony John has been resigned. Director SYKES, Andrew has been resigned. Director SYKES, Richard, Sir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Director
JEFFERSON, Patrick
Appointed Date: 14 July 2010
69 years old

Director
LAW, Mark Henry William
Appointed Date: 28 April 2000
59 years old

Resigned Directors

Secretary
CRANE, Paul Nicholas Edward
Resigned: 09 August 2001
Appointed Date: 28 April 2000

Secretary
LAW, Diana Marie
Resigned: 13 November 2009
Appointed Date: 01 July 2003

Secretary
LYNE, Nicholas Richard
Resigned: 01 July 2003
Appointed Date: 09 August 2001

Secretary
PALLETT, Simon Anthony John
Resigned: 28 April 2000
Appointed Date: 23 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1998
Appointed Date: 31 March 1998

Director
LAILEY, Roger Vincent
Resigned: 28 April 2000
Appointed Date: 05 August 1998
82 years old

Director
LOWRY, Martin Patrick
Resigned: 28 April 2000
Appointed Date: 23 April 1998
81 years old

Director
PALLETT, Simon Anthony John
Resigned: 28 April 2000
Appointed Date: 23 April 1998
69 years old

Director
SYKES, Andrew
Resigned: 14 July 2010
Appointed Date: 23 December 2009
51 years old

Director
SYKES, Richard, Sir
Resigned: 14 July 2010
Appointed Date: 23 December 2009
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 1998
Appointed Date: 31 March 1998

Persons With Significant Control

Mr Mark Henry William Law
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

ALBERT AMOR LIMITED Events

23 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 57 more events
27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU
31 Mar 1998
Incorporation

ALBERT AMOR LIMITED Charges

23 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…