AMBERLEY GROUP LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01744056

Incorporation date

02/08/1983

Size

Full

Contacts

Registered address

Registered address

34 New Cavendish Street, London W1G 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1986)
dot icon05/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon23/07/2012
First Gazette notice for compulsory strike-off
dot icon17/05/2012
Termination of appointment of Waterlow Registrars Limited as a secretary on 2012-05-17
dot icon22/12/2011
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon13/10/2011
Statement by Directors
dot icon13/10/2011
Statement of capital on 2011-10-14
dot icon13/10/2011
Solvency Statement dated 13/10/11
dot icon13/10/2011
Resolutions
dot icon09/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/10/2011
Director's details changed for Mr Jonathan Naggar on 2011-09-28
dot icon06/10/2011
Re-registration of Memorandum and Articles
dot icon06/10/2011
Certificate of re-registration from Public Limited Company to Private
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Re-registration from a public company to a private limited company
dot icon24/05/2011
Full accounts made up to 2010-06-30
dot icon06/05/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon28/11/2010
Annual return made up to 2010-09-28 with bulk list of shareholders
dot icon13/10/2010
Appointment of Mr Jonathan Naggar as a director
dot icon13/10/2010
Termination of appointment of Barry Pincus as a director
dot icon13/10/2010
Termination of appointment of Barry Pincus as a secretary
dot icon04/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon24/05/2010
Appointment of Waterlow Registrars Limited as a secretary
dot icon10/12/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Mr Barry Martin Pincus on 2009-10-02
dot icon10/12/2009
Director's details changed for Mr Barry Martin Pincus on 2009-10-02
dot icon10/12/2009
Director's details changed for Mr Guy Anthony Naggar on 2009-10-02
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon04/10/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Registered office changed on 29/04/2009 from pitt cottage blymhill lawn near shifnal staffordshire TF11 8LT
dot icon07/02/2009
Appointment Terminated Director robert goldsmith
dot icon07/02/2009
Appointment Terminated Director alan sime
dot icon18/01/2009
Return made up to 28/09/08; bulk list available separately
dot icon12/01/2009
Location of register of members
dot icon02/10/2008
Registered office changed on 03/10/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon14/09/2008
Ad 29/08/08 gbp si [email protected]=100000 gbp ic 1526687/1626687
dot icon29/06/2008
Ad 26/03/08 gbp si [email protected]=187500 gbp ic 1339187/1526687
dot icon29/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/02/2008
Ad 31/01/08--------- £ si [email protected]=187500 £ ic 1151687/1339187
dot icon04/11/2007
Return made up to 28/09/07; bulk list available separately
dot icon23/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 28/09/06; bulk list available separately
dot icon24/07/2006
Registered office changed on 25/07/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon18/06/2006
Ad 30/05/06--------- £ si [email protected]=13072 £ ic 1197467/1210539
dot icon02/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/02/2006
Auditor's resignation
dot icon22/01/2006
Ad 04/01/06--------- £ si [email protected]=46375 £ ic 1151092/1197467
dot icon19/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon05/12/2005
Director's particulars changed
dot icon16/11/2005
Ad 05/09/05--------- £ si [email protected]
dot icon16/10/2005
Return made up to 28/09/05; bulk list available separately
dot icon22/09/2005
Statement of affairs
dot icon22/09/2005
Ad 23/08/05--------- £ si [email protected]=1710562 £ ic 601422/2311984
dot icon12/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon12/07/2005
Director's particulars changed
dot icon19/04/2005
Ad 31/03/05--------- £ si [email protected]=612 £ ic 600810/601422
dot icon22/03/2005
Ad 16/03/05-16/03/05 £ si [email protected]=13002 £ ic 587808/600810
dot icon02/03/2005
Ad 16/02/05--------- £ si [email protected]=22 £ ic 587786/587808
dot icon15/02/2005
Return made up to 28/09/04; bulk list available separately
dot icon06/12/2004
Ad 09/11/04-09/11/04 £ si [email protected]=1250 £ ic 586536/587786
dot icon14/09/2004
Nc inc already adjusted 31/08/04
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon05/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon09/08/2004
Prospectus
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Registered office changed on 26/05/04 from: victoria square house victoria square birmingham west midlands B2 4DL
dot icon22/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon20/10/2003
Return made up to 28/09/03; bulk list available separately
dot icon20/10/2003
Secretary's particulars changed;director's particulars changed
dot icon18/10/2003
Director resigned
dot icon27/06/2003
Registered office changed on 28/06/03 from: 5 county lane kingswood albrighton shropshire WV7 3AH
dot icon05/11/2002
Return made up to 28/09/02; bulk list available separately
dot icon23/10/2002
Registered office changed on 24/10/02 from: lawrence house apollo lichfield industrial estate tamworth staffordshire B79 7TA
dot icon01/10/2002
£ ic 1484974/586537 06/09/02 £ sr [email protected]=898437
dot icon11/09/2002
Accounts made up to 2002-08-01
dot icon05/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon03/09/2002
Resolutions
dot icon31/07/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon31/07/2002
Court order
dot icon29/05/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon30/04/2002
Resolutions
dot icon08/03/2002
£ ic 1740977/1484974 04/01/02 £ sr [email protected]=256003
dot icon28/10/2001
Return made up to 28/09/01; bulk list available separately
dot icon09/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/04/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon02/01/2001
Return made up to 28/09/00; bulk list available separately
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon12/11/2000
Registered office changed on 13/11/00 from: 7 st james court friar gate derby DE1 1BG
dot icon29/10/2000
£ ic 1933477/1740977 25/09/00 £ sr [email protected]=192500
dot icon26/10/2000
Secretary resigned;director resigned
dot icon25/10/2000
Full group accounts made up to 2000-03-31
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon11/10/1999
Return made up to 28/09/99; bulk list available separately
dot icon11/10/1999
Director's particulars changed
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon07/08/1999
Full group accounts made up to 1999-03-31
dot icon28/10/1998
Return made up to 28/09/98; bulk list available separately
dot icon28/10/1998
Director's particulars changed
dot icon14/09/1998
Ad 25/08/98--------- £ si [email protected]=271837 £ ic 1891231/2163068
dot icon14/09/1998
Particulars of contract relating to shares
dot icon14/09/1998
Ad 25/08/98--------- £ si [email protected]=255102 £ ic 1636129/1891231
dot icon14/09/1998
Ad 25/08/98--------- £ si [email protected]=5102 £ ic 1631027/1636129
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
£ nc 2175000/2625000 21/08/98
dot icon04/08/1998
Listing of particulars
dot icon22/07/1998
Full group accounts made up to 1998-03-31
dot icon21/04/1998
New director appointed
dot icon19/01/1998
Ad 08/12/97--------- £ si [email protected]=91335 £ ic 1539692/1631027
dot icon08/01/1998
Director resigned
dot icon13/10/1997
Return made up to 28/09/97; bulk list available separately
dot icon13/10/1997
Director's particulars changed
dot icon28/08/1997
Ad 19/08/97--------- £ si [email protected]=1394 £ ic 1538297/1539691
dot icon28/08/1997
Ad 19/08/97--------- £ si [email protected]=781 £ ic 1537516/1538297
dot icon05/08/1997
Full group accounts made up to 1997-03-31
dot icon10/10/1996
Return made up to 28/09/96; bulk list available separately
dot icon26/09/1996
Resolutions
dot icon05/08/1996
Ad 30/07/96--------- £ si [email protected]=18277 £ ic 1941632/1959909
dot icon23/07/1996
Full group accounts made up to 1996-03-31
dot icon05/05/1996
Ad 21/12/95--------- £ si [email protected]=483112 £ ic 1458520/1941632
dot icon13/03/1996
Statement of affairs
dot icon13/03/1996
Ad 21/12/95--------- £ si [email protected]
dot icon16/01/1996
Ad 21/12/95--------- £ si [email protected]=390213 £ ic 1068307/1458520
dot icon28/12/1995
Memorandum and Articles of Association
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon04/12/1995
Listing of particulars
dot icon16/11/1995
Return made up to 28/09/95; bulk list available separately
dot icon25/07/1995
Full group accounts made up to 1995-03-31
dot icon19/07/1995
Ad 01/11/94--------- £ si [email protected]=12407 £ ic 1068307/1080714
dot icon22/05/1995
Location of register of members (non legible)
dot icon20/02/1995
Statement of affairs
dot icon20/02/1995
Ad 08/07/94--------- £ si [email protected]
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 28/09/94; bulk list available separately
dot icon26/09/1994
Ad 19/08/94--------- £ si [email protected]=336173 £ ic 732168/1068341
dot icon06/09/1994
Ad 08/07/94--------- £ si [email protected]=59787 £ ic 672381/732168
dot icon25/07/1994
Full group accounts made up to 1994-03-31
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
£ nc 1000000/1567500 08/07/94
dot icon27/06/1994
Prospectus
dot icon15/02/1994
Certificate of cancellation of share premium account
dot icon15/02/1994
Resolutions
dot icon09/02/1994
Court order
dot icon20/12/1993
Registered office changed on 21/12/93 from: 1ST floor cornwall buildings 45 newhall street birmingham B3 3QR
dot icon16/12/1993
Ad 18/11/93--------- £ si [email protected]=440789 £ ic 231592/672381
dot icon11/12/1993
Prospectus
dot icon07/12/1993
Ad 18/11/93--------- £ si [email protected]=70592 £ ic 161000/231592
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Resolutions
dot icon31/10/1993
£ nc 187500/1000000 21/10/93
dot icon28/10/1993
Return made up to 28/09/93; bulk list available separately
dot icon28/10/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/10/1993
Full accounts made up to 1993-03-31
dot icon02/10/1993
Director resigned
dot icon02/10/1993
New director appointed
dot icon22/08/1993
Registered office changed on 23/08/93 from: lancaster house 67 newhall street birmingham B3 1NQ
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon02/08/1993
£ nc 170000/187500 27/07/93
dot icon30/06/1993
Auditor's resignation
dot icon25/04/1993
New director appointed
dot icon17/03/1993
Director resigned
dot icon11/03/1993
Registered office changed on 12/03/93 from: c/o kanas & partners 9TH floor. Bridgewater house 60 whitworth street manchester M1 6LX
dot icon09/03/1993
Secretary resigned;director resigned
dot icon09/03/1993
Director resigned
dot icon09/03/1993
New secretary appointed;new director appointed
dot icon09/03/1993
New director appointed
dot icon19/10/1992
Return made up to 28/09/92; bulk list available separately
dot icon19/10/1992
Registered office changed on 20/10/92 from: c/o chadwick & co. Ninth floor bridgewater house 60 whitworth st manchester. M1 6LX
dot icon20/09/1992
Full group accounts made up to 1992-03-31
dot icon24/10/1991
Full group accounts made up to 1991-03-31
dot icon23/10/1991
Return made up to 28/09/91; full list of members
dot icon06/07/1991
New director appointed
dot icon14/10/1990
Return made up to 28/09/90; bulk list available separately
dot icon14/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1989
Return made up to 22/09/89; bulk list available separately
dot icon24/10/1989
Full group accounts made up to 1989-03-31
dot icon25/09/1989
New director appointed
dot icon18/06/1989
Wd 15/06/89 ad 05/04/89--------- premium £ si [email protected]=10965 £ ic 150000/160965
dot icon08/06/1989
Registered office changed on 09/06/89 from: 86 princess street manchester M1 6NG
dot icon06/04/1989
Location of register of members (non legible)
dot icon05/04/1989
Resolutions
dot icon31/03/1989
Prospectus
dot icon22/03/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/03/1989
Declaration on reregistration from private to PLC
dot icon22/03/1989
Auditor's report
dot icon22/03/1989
Balance Sheet
dot icon22/03/1989
Auditor's statement
dot icon22/03/1989
Re-registration of Memorandum and Articles
dot icon22/03/1989
Application for reregistration from private to PLC
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon16/03/1989
Director resigned
dot icon14/03/1989
Wd 06/03/89 ad 08/03/89--------- £ si [email protected]=149900 £ ic 100/150000
dot icon14/03/1989
S-div
dot icon14/03/1989
Nc inc already adjusted
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Resolutions
dot icon31/10/1988
Full group accounts made up to 1988-03-31
dot icon31/10/1988
Return made up to 01/08/88; full list of members
dot icon01/10/1987
Full group accounts made up to 1987-03-31
dot icon11/03/1987
Return made up to 21/01/87; full list of members
dot icon21/08/1986
Accounts for a small company made up to 1986-03-31
dot icon22/06/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naggar, Guy Anthony
Director
16/05/2004 - Present
148
Pincus, Barry Martin
Director
16/05/2004 - 16/05/2010
33
Lawrence, Peter Anthony
Director
26/09/1993 - 09/11/2000
21
Sime, Alan
Director
24/03/2001 - 17/12/2008
33
Goldsmith, Robert Samuel
Director
16/05/2004 - 16/12/2008
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERLEY GROUP LIMITED

AMBERLEY GROUP LIMITED is an(a) Dissolved company incorporated on 02/08/1983 with the registered office located at 34 New Cavendish Street, London W1G 8UB. There are currently 2 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 AMBERLEY GROUP LIMITED?

toggle

AMBERLEY GROUP LIMITED is currently Dissolved. It was registered on 02/08/1983 and dissolved on 05/11/2012.

Where is AMBERLEY GROUP LIMITED located?

toggle

AMBERLEY GROUP LIMITED is registered at 34 New Cavendish Street, London W1G 8UB.

What does AMBERLEY GROUP LIMITED do?

toggle

AMBERLEY GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AMBERLEY GROUP LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via compulsory strike-off.