Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMPLESITE LIMITED
Company Information for

AMPLESITE LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
04770100
Private Limited Company
Active

Company Overview

About Amplesite Ltd
AMPLESITE LIMITED was founded on 2003-05-19 and has its registered office in London. The organisation's status is listed as "Active". Amplesite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMPLESITE LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 04770100
Company ID Number 04770100
Date formed 2003-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2023
Account next due 23/02/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPLESITE LIMITED
The accountancy firm based at this address is VAT CONSULTING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMPLESITE LIMITED

Current Directors
Officer Role Date Appointed
KAREN SINITSKY
Company Secretary 2003-05-21
MOISHE SINITSKY
Director 2003-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MOSHE KATZ
Director 2011-03-01 2012-01-05
SDG SECRETARIES LIMITED
Nominated Secretary 2003-05-19 2003-05-21
SDG REGISTRARS LIMITED
Nominated Director 2003-05-19 2003-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOISHE SINITSKY NORTH LONDON WELFARE AND EDUCATIONAL FOUNDATION Director 2013-06-03 CURRENT 2013-05-14 Active
MOISHE SINITSKY TASHBAR FUNDRAISING SERVICES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-03-15
MOISHE SINITSKY WOKS UP LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2015-04-28
MOISHE SINITSKY THE WINE MAN (KOSHER WINES & SPIRITS) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-05-16
MOISHE SINITSKY FRUITS N ROOTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-01-28
MOISHE SINITSKY MENDYS FOODS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047701000007
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047701000012
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047701000011
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 30/05/22
2022-11-09CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-21PSC07CESSATION OF MOISHE SINITSKY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MOISHE SINITSKY
2021-10-21AP01DIRECTOR APPOINTED MS KAREN SINITSKY
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/20
2021-05-11AA01Previous accounting period shortened from 24/05/20 TO 23/05/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-24AA01Previous accounting period shortened from 25/05/19 TO 24/05/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000012
2019-05-23AA01Previous accounting period shortened from 26/05/18 TO 25/05/18
2019-02-25AA01Previous accounting period shortened from 27/05/18 TO 26/05/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-05-16AA01Previous accounting period shortened from 28/05/17 TO 27/05/17
2018-02-22AA01Previous accounting period shortened from 29/05/17 TO 28/05/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000009
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000010
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000008
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000007
2017-05-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000006
2017-02-27AA01Previous accounting period shortened from 30/05/16 TO 29/05/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000005
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047701000005
2016-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23SH0110/01/16 STATEMENT OF CAPITAL GBP 100
2016-04-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0109/01/16 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0119/05/13 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2013-03-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-24AR0119/05/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE KATZ
2012-01-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-06AR0119/05/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR MOSHE KATZ
2011-03-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-03AR0119/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MOISHE SINITSKY / 01/10/2009
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-14AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-15363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH
2003-06-3088(2)RAD 17/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288bSECRETARY RESIGNED
2003-06-13288aNEW SECRETARY APPOINTED
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMPLESITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMPLESITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-27 Outstanding AXIS BANK UK LIMITED
2017-11-15 Outstanding INTERBAY FUNDING LIMITED
2017-11-15 Outstanding INTERBAY FUNDING LIMITED
2017-07-12 Outstanding ONESAVINGS BANK PLC
2017-05-19 Outstanding AXIS BANK UK LIMITED
2016-11-01 Outstanding FLEET MORTGAGES LIMITED
LEGAL CHARGE 2005-01-06 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-09-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-06-02 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-02-25 Satisfied CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPLESITE LIMITED

Intangible Assets
Patents
We have not found any records of AMPLESITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPLESITE LIMITED
Trademarks
We have not found any records of AMPLESITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPLESITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMPLESITE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMPLESITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPLESITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMPLESITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.