AMADEUS INVESTMENTS LIMITED
LONDON SECURE INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1H 7JG

Company number 00690883
Status Active
Incorporation Date 26 April 1961
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of AMADEUS INVESTMENTS LIMITED are www.amadeusinvestments.co.uk, and www.amadeus-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-four years and five months. Amadeus Investments Limited is a Private Limited Company. The company registration number is 00690883. Amadeus Investments Limited has been working since 26 April 1961. The present status of the company is Active. The registered address of Amadeus Investments Limited is 50 Seymour Street London W1h 7jg. The company`s financial liabilities are £606.97k. It is £164.86k against last year. The cash in hand is £291.16k. It is £212.29k against last year. And the total assets are £767.78k, which is £218.19k against last year. JAJBHAY, Hazra is a Secretary of the company. JAJBHAY, Hussein is a Director of the company. Secretary JAJBHAY, Ahmed has been resigned. Secretary JAJBHAY, Hussein has been resigned. Secretary JAJBHAY, Monika Dorota has been resigned. Director JAJBHAY, Ahmed has been resigned. Director JAJBHAY, Mohamed Hoosen, Dr has been resigned. The company operates in "Hotels and similar accommodation".


amadeus investments Key Finiance

LIABILITIES £606.97k
+37%
CASH £291.16k
+269%
TOTAL ASSETS £767.78k
+39%
All Financial Figures

Current Directors

Secretary
JAJBHAY, Hazra
Appointed Date: 04 June 2008

Director
JAJBHAY, Hussein

67 years old

Resigned Directors

Secretary
JAJBHAY, Ahmed
Resigned: 16 December 1998

Secretary
JAJBHAY, Hussein
Resigned: 04 June 2008
Appointed Date: 24 April 2008

Secretary
JAJBHAY, Monika Dorota
Resigned: 24 April 2008
Appointed Date: 16 December 1998

Director
JAJBHAY, Ahmed
Resigned: 16 December 1998
74 years old

Director
JAJBHAY, Mohamed Hoosen, Dr
Resigned: 04 June 2008
97 years old

AMADEUS INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
07 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 5 April 2015
01 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

04 Feb 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 79 more events
01 Dec 1988
Return made up to 31/12/87; full list of members

05 Oct 1987
Accounts for a small company made up to 5 April 1985

05 Oct 1987
Return made up to 31/12/86; full list of members

13 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1986
Registered office changed on 19/11/86 from: 310 edgware road london W2

AMADEUS INVESTMENTS LIMITED Charges

10 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16 camelot close wimbledon london SW19 7EA.
6 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 castle road wimbledon london SW19 5NH.
11 November 1999
Debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Legal charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 barkston gardens kensington l/b of kensington and…
1 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 9 trebovie road earls court l/b of kensington & chelsea…
15 December 1994
Mortgage
Delivered: 19 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 trebovir road earls court london title…
9 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 8 January 2000
Persons entitled: Lloyds Bank PLC
Description: F/H, 30 barkston gardens, kensington. Title no ln 109628.
2 December 1971
Legal charge
Delivered: 7 December 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 warwick rd, london. S.W.5.
2 December 1971
Legal charge
Delivered: 7 December 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 trebovir road, london. S.W.5.
2 December 1971
Legal charge
Delivered: 7 December 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46 hogarth rd london SW5.
2 December 1971
Legal charge
Delivered: 7 December 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 longridge rd, london, S.W.5.
18 January 1968
Mortgage
Delivered: 31 January 1968
Status: Outstanding
Persons entitled: Chelsea & South London Building Society
Description: 9 trebovir road. London S.W.5.
13 August 1964
Mortgage
Delivered: 3 September 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 longridge road, london S.W.5.
13 August 1964
Mortgage
Delivered: 3 September 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 warwick road, london, S.W.5.
13 August 1964
Charge
Delivered: 2 September 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46 hogarth rd, londn SW5.
28 January 1963
Charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 trebovir road, earls court, S.W.5.