AMEK INVESTMENTS (COMMERCIAL) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EB

Company number 05431684
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Mrs Melanie Bobbe on 6 April 2017; Satisfaction of charge 4 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of AMEK INVESTMENTS (COMMERCIAL) LIMITED are www.amekinvestmentscommercial.co.uk, and www.amek-investments-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Amek Investments Commercial Limited is a Private Limited Company. The company registration number is 05431684. Amek Investments Commercial Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Amek Investments Commercial Limited is 16 Finchley Road London Nw8 6eb. . WEST, Benjamin Iain is a Secretary of the company. BOBBE, Melanie Jane is a Director of the company. COOPER, Marcus Simon is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Secretary FAIRHALL, Alane Julia has been resigned. Secretary KARIA, Sanjivi has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 07 October 2014

Director
BOBBE, Melanie Jane
Appointed Date: 21 April 2005
62 years old

Director
COOPER, Marcus Simon
Appointed Date: 21 April 2005
59 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 07 October 2014
Appointed Date: 15 July 2005

Secretary
FAIRHALL, Alane Julia
Resigned: 20 June 2005
Appointed Date: 21 April 2005

Secretary
KARIA, Sanjivi
Resigned: 15 July 2005
Appointed Date: 20 June 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

AMEK INVESTMENTS (COMMERCIAL) LIMITED Events

06 Apr 2017
Director's details changed for Mrs Melanie Bobbe on 6 April 2017
23 Feb 2017
Satisfaction of charge 4 in full
05 Oct 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 52 more events
25 May 2005
New director appointed
18 May 2005
New director appointed
21 Apr 2005
Secretary resigned
21 Apr 2005
Director resigned
21 Apr 2005
Incorporation

AMEK INVESTMENTS (COMMERCIAL) LIMITED Charges

21 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at the rose & crown 19 st mary street…
21 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at the aylesbeare inn aylesbeare exeter…
15 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at brown bear chapel street devonport…
16 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Royal hotel central terrace edlington doncaster. With the…
7 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Satisfied on 17 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The eagels harley road cressage shrewsbury. With the…
7 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The bridge inn ruyton X1 towns brownhill shrewsbury. With…
7 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Queens own inn woodstock oxfordshire. With the benefit of…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The woodthorpe inn coupe lane old tupton chesterfield. With…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 20 February 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The beaufort arms station road wootton bassett wiltshire…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The dewdrop inn bell lane lower broadheath worcester. With…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: King william iv severn road hallen bristol. With the…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The castle forester avenue bath somerset. With the benefit…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 26 January 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The waggon & horses 83 stapleton road bristol. With the…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 23 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The bell hotel high street curry rivel langport somerset…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The viaduct inn brassknocker monkton combe bath somerset…
24 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Masons arms 52 newtown bradford-on-avon. With the benefit…
24 June 2005
Debenture
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…