AMSPROP LONDON LIMITED

Register to unlock more data on OkredoRegister

AMSPROP LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344929

Incorporation date

08/02/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon04/03/2026
Termination of appointment of Claude Manuel Littner as a director on 2026-02-28
dot icon04/03/2026
Appointment of Mr Claude Manuel Littner as a director on 2026-02-28
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon27/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon06/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon13/01/2021
Termination of appointment of Roger George Adams as a director on 2020-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon04/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon26/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon26/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon26/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/10/2019
Solvency Statement dated 28/09/18
dot icon17/10/2019
Resolutions
dot icon13/09/2019
Statement of capital on 2019-09-13
dot icon06/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon05/03/2019
Director's details changed for Mr Daniel Paul Sugar on 2019-02-28
dot icon05/03/2019
Director's details changed for Louise Jane Baron on 2019-02-28
dot icon05/03/2019
Director's details changed for Roger George Adams on 2019-02-28
dot icon21/02/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon21/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon21/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon21/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon21/11/2018
Statement of capital on 2018-11-21
dot icon12/10/2018
Solvency Statement dated 28/09/18
dot icon12/10/2018
Resolutions
dot icon05/10/2018
Change of share class name or designation
dot icon04/10/2018
Resolutions
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon28/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon28/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon28/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/03/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon28/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon28/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon28/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon11/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon11/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon11/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon11/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/04/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon16/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon16/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon16/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon17/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon04/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon04/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon28/11/2013
Auditor's resignation
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/07/2013
Particulars of variation of rights attached to shares
dot icon09/07/2013
Memorandum and Articles of Association
dot icon09/07/2013
Resolutions
dot icon03/07/2013
Memorandum and Articles of Association
dot icon03/07/2013
Resolutions
dot icon26/06/2013
Current accounting period shortened from 2013-09-30 to 2013-06-30
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon26/06/2013
Change of share class name or designation
dot icon26/06/2013
Resolutions
dot icon08/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon05/11/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-11-05
dot icon15/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon15/08/2012
Register(s) moved to registered office address
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Roger George Adams as a director
dot icon21/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon21/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon09/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/06/2010
Appointment of Lord Alan Michael Sugar as a director
dot icon07/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Louise Jane Baron on 2009-10-30
dot icon13/11/2009
Director's details changed for James Hughes on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr. Michael Edward Ray on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon02/07/2009
Director appointed claude littner
dot icon02/07/2009
Director appointed michael edward ray
dot icon02/07/2009
Appointment terminated director alan sugar
dot icon02/07/2009
Appointment terminated director ann sugar
dot icon27/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon12/06/2008
Director's change of particulars / james hughes / 14/05/2008
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon11/08/2007
Return made up to 25/07/07; full list of members
dot icon14/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 02/09/06; full list of members
dot icon04/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 02/09/05; full list of members
dot icon10/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon28/02/2005
Director's particulars changed
dot icon20/09/2004
Return made up to 02/09/04; full list of members
dot icon24/05/2004
Amended group of companies' accounts made up to 2003-09-30
dot icon10/02/2004
New director appointed
dot icon25/01/2004
Full accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 02/09/03; full list of members
dot icon24/09/2003
Director's particulars changed
dot icon08/02/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2002-04-30
dot icon22/01/2003
Director's particulars changed
dot icon17/01/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon10/09/2002
Return made up to 02/09/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-04-30
dot icon28/10/2001
Director's particulars changed
dot icon07/09/2001
Return made up to 02/09/01; full list of members
dot icon23/03/2001
Certificate of change of name
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon31/01/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon28/09/2000
Return made up to 02/09/00; full list of members
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon14/03/2000
Director's particulars changed
dot icon23/12/1999
Full accounts made up to 1999-04-30
dot icon22/09/1999
Return made up to 02/09/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon07/09/1998
Location of register of members
dot icon07/09/1998
Return made up to 02/09/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon01/10/1997
Return made up to 02/09/97; full list of members
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon23/04/1997
Full accounts made up to 1996-04-30
dot icon10/09/1996
Return made up to 02/09/96; full list of members
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed;new director appointed
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Registered office changed on 21/12/95 from: kansallis house 19 thomas more street london E1 9YW
dot icon21/12/1995
Accounting reference date extended from 31/12 to 30/04
dot icon01/12/1995
Memorandum and Articles of Association
dot icon22/11/1995
Ad 16/11/95--------- £ si 7490000@1=7490000 £ ic 34000000/41490000
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
£ nc 40000000/50000000 16/11/95
dot icon07/11/1995
Return made up to 02/09/95; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon09/10/1995
Director resigned;new director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon30/08/1995
Certificate of change of name
dot icon13/04/1995
Director resigned
dot icon13/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon31/10/1994
Secretary resigned;new secretary appointed
dot icon31/10/1994
Return made up to 02/09/94; full list of members
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon04/02/1994
Ad 20/12/93--------- £ si 14000000@1=14000000 £ ic 20000000/34000000
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 20000000/40000000 20/12/93
dot icon11/12/1993
Secretary resigned;new secretary appointed
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon05/11/1993
Return made up to 02/09/93; no change of members
dot icon21/02/1993
New director appointed
dot icon01/02/1993
Director resigned
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Return made up to 02/09/92; no change of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Secretary's particulars changed;secretary resigned
dot icon04/10/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Return made up to 02/09/91; full list of members
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Nc inc already adjusted 27/03/91
dot icon15/04/1991
Registered office changed on 15/04/91 from: kansallis house 80 bishopsgate london EC2N 4AU
dot icon15/04/1991
Ad 27/03/91--------- £ si 10000000@1=10000000 £ ic 10000000/20000000
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
£ nc 10000000/20000000 27/03/91
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon29/08/1990
Resolutions
dot icon29/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/08/1990
Memorandum and Articles of Association
dot icon22/08/1990
Resolutions
dot icon26/07/1990
Certificate of change of name
dot icon26/07/1990
Ad 05/06/90--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon26/07/1990
Certificate of change of name
dot icon24/07/1990
Resolutions
dot icon24/07/1990
Resolutions
dot icon24/07/1990
£ nc 1000/10000000 05/06/90
dot icon23/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon01/03/1990
Registered office changed on 01/03/90 from: c/o maxwell batley 27 chancery lane london WC2A 1PA
dot icon01/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Secretary resigned
dot icon08/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
08/01/2004 - Present
96
Ray, Michael Edward
Director
01/07/2009 - Present
75
Adams, Roger George
Director
06/02/2012 - 30/12/2020
34
Lady Ann Sugar
Director
14/05/2000 - 29/06/2009
16
Lord Alan Michael Sugar
Director
24/05/2010 - Present
58

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 AMSPROP LONDON LIMITED

AMSPROP LONDON LIMITED is an(a) Active company incorporated on 08/02/1989 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. There are currently 9 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 AMSPROP LONDON LIMITED?

toggle

AMSPROP LONDON LIMITED is currently Active. It was registered on 08/02/1989 .

Where is AMSPROP LONDON LIMITED located?

toggle

AMSPROP LONDON LIMITED is registered at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW.

What does AMSPROP LONDON LIMITED do?

toggle

AMSPROP LONDON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMSPROP LONDON LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Claude Manuel Littner as a director on 2026-02-28.