AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543232

Incorporation date

24/09/2002

Size

Full

Contacts

Registered address

Registered address

1 Principal Place, Worship Street, London EC2A 2FACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon24/02/2026
Director's details changed for Mr David William Hardcastle on 2025-10-03
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon25/11/2025
Appointment of Mr Kaspar Reza Nazeri as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Anna Elisabeth Cooper as a director on 2025-11-17
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/09/2023
Director's details changed for Anna Elisabeth Cooper on 2023-09-02
dot icon28/07/2023
Termination of appointment of Christopher Martin Mckee as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr David William Hardcastle as a director on 2023-07-28
dot icon14/06/2023
Appointment of Anna Elisabeth Cooper as a director on 2023-06-14
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/11/2021
Appointment of Mr Benjamin John Brooks Burch as a director on 2021-11-08
dot icon18/11/2021
Termination of appointment of Darren Samuel Waterman as a director on 2021-08-20
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Mr Alexander Daniel Keeler Simpson as a director on 2020-04-24
dot icon23/10/2019
Termination of appointment of John Bradford Stone as a director on 2019-10-21
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon03/04/2018
Registered office address changed from Leadenhall Court One Leadenhall Street London EC3V 1PP to 1 Principal Place Worship Street London EC2A 2FA on 2018-04-03
dot icon06/03/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-03-05
dot icon13/12/2017
Appointment of Mr Darren Samuel Waterman as a director on 2017-12-13
dot icon13/12/2017
Termination of appointment of Allister John Byrne as a director on 2017-12-06
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/09/2015
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon22/09/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Registered office address changed from The Glasshouse 26-28 Glasshouse Yard London EC1A 4JU to Leadenhall Court One Leadenhall Street London EC3V 1PP on 2015-03-23
dot icon23/03/2015
Appointment of Mr Robert Mario Mackenzie as a director on 2015-02-12
dot icon23/03/2015
Termination of appointment of Michael David Deal as a director on 2015-02-12
dot icon15/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Paula Maria Byrne as a secretary on 2014-07-29
dot icon15/10/2014
Termination of appointment of Paula Maria Byrne as a secretary on 2014-07-29
dot icon22/09/2014
Appointment of Mr Allister John Byrne as a director on 2014-07-29
dot icon22/09/2014
Termination of appointment of Paula Maria Byrne as a director on 2014-07-29
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon25/09/2013
Director's details changed for Michael David Deal on 2013-01-30
dot icon24/09/2013
Director's details changed for Paula Maria Byrne on 2013-01-30
dot icon24/09/2013
Secretary's details changed for Paula Maria Byrne on 2013-01-30
dot icon14/05/2013
Accounts for a small company made up to 2012-12-31
dot icon30/01/2013
Registered office address changed from 4Th Floor 1 Benjamin Street Farringdon London EC1M 5QG on 2013-01-30
dot icon07/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon07/11/2012
Register(s) moved to registered inspection location
dot icon07/11/2012
Register inspection address has been changed
dot icon02/07/2012
Accounts for a small company made up to 2011-12-31
dot icon29/06/2012
Certificate of change of name
dot icon02/12/2011
Appointment of Mitre Secretaries Limited as a secretary
dot icon20/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon12/08/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon08/08/2011
Appointment of Christopher Martin Mckee as a director
dot icon08/08/2011
Appointment of Michael David Deal as a director
dot icon02/08/2011
Registered office address changed from 36 Southdown Road Harpenden Herts AL5 1PG on 2011-08-02
dot icon02/08/2011
Statement of company's objects
dot icon02/08/2011
Termination of appointment of James Cumberbatch as a director
dot icon02/08/2011
Resolutions
dot icon10/06/2011
Amended accounts made up to 2010-09-30
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/10/2010
Director's details changed for James Cumberbatch on 2010-09-22
dot icon30/09/2010
Director's details changed for Paula Maria Byrne on 2010-09-22
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon24/09/2009
Director's change of particulars / james cumberbatch / 01/05/2009
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 22/09/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: 10 orange street london WC2H 7DQ
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/02/2007
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2006
Return made up to 22/09/06; full list of members
dot icon22/05/2006
Registered office changed on 22/05/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
dot icon29/11/2005
Return made up to 24/09/05; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: 10 orange street london WC2H 7DQ
dot icon28/11/2005
Registered office changed on 28/11/05 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
dot icon10/06/2005
Return made up to 24/09/04; full list of members; amend
dot icon01/06/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/01/2005
Return made up to 24/09/04; full list of members
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon27/03/2004
Director resigned
dot icon16/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 24/09/03; full list of members
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon05/12/2002
Ad 24/09/02--------- £ si 2@1=2 £ ic 1/3
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
Director resigned
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
14/09/2011 - 15/07/2024
480
Cumberbatch, James
Director
21/12/2004 - 25/07/2011
1
Mackenzie, Robert Mario
Director
11/02/2015 - 04/03/2018
756
Burch, Benjamin John Brooks
Director
08/11/2021 - Present
3
Byrne, Allister John
Director
28/07/2014 - 05/12/2017
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at 1 Principal Place, Worship Street, London EC2A 2FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED?

toggle

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED is currently Active. It was registered on 24/09/2002 .

Where is AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED located?

toggle

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED is registered at 1 Principal Place, Worship Street, London EC2A 2FA.

What does AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED do?

toggle

AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.