AMEK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EB

Company number 02881098
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Satisfaction of charge 24 in full; Satisfaction of charge 34 in full; Satisfaction of charge 30 in full. The most likely internet sites of AMEK INVESTMENTS LIMITED are www.amekinvestments.co.uk, and www.amek-investments.co.uk. The predicted number of employees is 820 to 830. The company’s age is thirty-one years and ten months. Amek Investments Limited is a Private Limited Company. The company registration number is 02881098. Amek Investments Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Amek Investments Limited is 16 Finchley Road London Nw8 6eb. The company`s financial liabilities are £3226.68k. It is £-1257.51k against last year. The cash in hand is £1637.51k. It is £-1004.18k against last year. And the total assets are £24795.48k, which is £308.67k against last year. WEST, Benjamin Iain is a Secretary of the company. COOPER, Marcus Simon is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


amek investments Key Finiance

LIABILITIES £3226.68k
-29%
CASH £1637.51k
-39%
TOTAL ASSETS £24795.48k
+1%
All Financial Figures

Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 08 September 2014

Director
COOPER, Marcus Simon
Appointed Date: 15 December 1993
59 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 08 September 2014
Appointed Date: 15 December 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 1994
Appointed Date: 15 December 1993

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 1994
Appointed Date: 15 December 1993

AMEK INVESTMENTS LIMITED Events

20 Jan 2017
Satisfaction of charge 24 in full
20 Jan 2017
Satisfaction of charge 34 in full
20 Jan 2017
Satisfaction of charge 30 in full
20 Jan 2017
Satisfaction of charge 33 in full
20 Jan 2017
Satisfaction of charge 25 in full
...
... and 145 more events
24 Jun 1994
Accounting reference date notified as 31/12

20 May 1994
Director resigned;new director appointed
20 May 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 788-790 finchley road london NW11 7UR

15 Dec 1993
Incorporation

AMEK INVESTMENTS LIMITED Charges

7 November 2016
Charge code 0288 1098 0040
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2016
Charge code 0288 1098 0039
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land being 3 friars gardens, acton, london W3…
14 November 2014
Charge code 0288 1098 0038
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0288 1098 0037
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 44F randolph avenue, maida vale, london W9 1BE (title…
14 November 2014
Charge code 0288 1098 0036
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 44F randolph avenue, maida vale, london, W9 1SE (title…
28 January 2013
Legal mortgage
Delivered: 30 January 2013
Status: Satisfied on 13 January 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 44F randolph avenue maida vale london with the…
9 August 2010
Debenture
Delivered: 13 August 2010
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Legal mortgage
Delivered: 6 August 2010
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 94 highlever road london.
1 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 4 February 2015
Persons entitled: Nationwide Building Society
Description: L/H lower ground floor flat 1 brondeswell court 37…
29 November 2005
Deed of consent and charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All beneficial right title and interest in the f/h property…
5 April 2005
Deed of consent and charge
Delivered: 22 April 2005
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Right, title and interest in the f/h property k/a 21 & 23…
21 February 2005
Deed of consent and charge
Delivered: 24 February 2005
Status: Satisfied on 14 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All the companys beneficial right title and interest in all…
21 February 2005
Deed of consent and charge
Delivered: 24 February 2005
Status: Satisfied on 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All the companys beneficial right title and interest in all…
21 February 2005
Deed of consent and charge
Delivered: 24 February 2005
Status: Satisfied on 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All the companys beneficial right title and interest in all…
21 February 2005
Deed of consent and charge
Delivered: 24 February 2005
Status: Satisfied on 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All the companys beneficial right title and interest in all…
7 September 2004
Legal mortgage
Delivered: 18 September 2004
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 3 friars gardens, acton, london t/no MX430883…
3 September 2004
Legal mortgage
Delivered: 18 September 2004
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 94 highlever road london t/no LN167672…
2 July 2003
Legal mortgage
Delivered: 5 July 2003
Status: Satisfied on 1 October 2004
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 44 amwell street clerknwell. With the benefit of all rights…
25 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the second and third floor flat…
23 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 4 February 2015
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as 157…
25 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 47 pembridge villas kensington…
2 May 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 3 July 2002
Persons entitled: The Cyprus Popular Bank LTD
Description: Property k/a garden floor flat 7 47 pembridge villas london…
15 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Satisfied on 9 December 2003
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Property k/a 22 redington road london. With the benefit of…
11 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 8 September 2004
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a flat 5 , 129…
7 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Satisfied on 14 March 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 151/153/155 gloucester place london. With the benefit of…
2 July 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 3 July 2002
Persons entitled: The Cyporus Popular Bank LTD
Description: Property k/a flat b 47 pembridge villas kensington. With…
2 July 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 3 July 2002
Persons entitled: The Cyprus Popular Bank LTD
Description: Property k/a flat a 47 pembridge villas kensington. With…
9 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 3 July 2002
Persons entitled: The Cyprus Popular Bank LTD
Description: Flat d, 47 pembridge villas kensington. With the benefit of…
6 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 4 February 2015
Persons entitled: United Mizrahi Bank Limited
Description: F/H property k/a 18, 20 and 22 finchley road london NW8…
29 December 1999
Charge on beneficial interests
Delivered: 13 January 2000
Status: Satisfied on 9 December 2003
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 32 and 34 wood wharf 28, 30 and 55…
13 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 11 July 2001
Persons entitled: Commercial Acceptances Limited
Description: The property known as 3 laender hill S.W.11 in the lond…
16 July 1999
Legal charge
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the properties shown the schedule; see form 395…
16 July 1999
Debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a flat 2,boiler…
20 March 1998
Legal charge
Delivered: 21 March 1998
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securites Limited
Description: The l/h flats numbers 107 and 109 clive court maida vale…
9 March 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securities Limited
Description: Flat 7, 44 queens gardens london W2 t/n-NGL460163 including…
26 February 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 107 and 109 clive court maida vale…
13 February 1998
Assignment and charge
Delivered: 17 February 1998
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securities Limited
Description: The beneficial interest of the company in flat 2, garage…
5 February 1998
Assignment and charge
Delivered: 18 February 1998
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securities Limited
Description: New end cottage, streatley place, london.
28 July 1997
Assignment & charge of beneficial interest
Delivered: 5 August 1997
Status: Satisfied on 11 July 2001
Persons entitled: Wintrust Securities Limited
Description: 28 wentworth road london NW11 and the proceeds of sale…