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

AMESFORD LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
06019518
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amesford Ltd
AMESFORD LIMITED was founded on 2006-12-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amesford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMESFORD LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW4
 
Filing Information
Company Number 06019518
Company ID Number 06019518
Date formed 2006-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 27/03/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-06 14:11:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMESFORD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING 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.
Companies with same name AMESFORD LIMITED
The following companies were found which have the same name as AMESFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMESFORD HOLDINGS LIMITED VISTRA CORPORATE SERVICES CENTRE WICKHAMS CAY II ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-05-17

Company Officers of AMESFORD LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ACKERMAN
Company Secretary 2006-12-05
NICHOLAS HENRY FISHER
Director 2017-04-25
DAVID ALEXANDER WRIGHT
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ACKERMAN
Director 2006-12-05 2017-04-25
DANIEL WULWICK
Director 2006-12-05 2012-04-01
MCS FORMATIONS LIMITED
Company Secretary 2006-12-05 2006-12-05
MCS REGISTRARS LIMITED
Director 2006-12-05 2006-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ACKERMAN OFFICE INVESTMENTS (WATFORD) LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-10-16
JOSEPH ACKERMAN VOLUME ESTATES LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-09-16
JOSEPH ACKERMAN POOLROSE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN ADLERGROVE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POSTDEAL LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN UK HOUSE PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN HAZELCOURT PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2018-07-10
JOSEPH ACKERMAN REGAL ASSET MANAGEMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
JOSEPH ACKERMAN PORTFOLIO MANAGEMENT LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2013-10-10
JOSEPH ACKERMAN STARVILLE PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOSEPH ACKERMAN SHIREFIRE LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-07-10
JOSEPH ACKERMAN CLASSVINE LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-06-20
JOSEPH ACKERMAN OAKMATCH LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-07-10
NICHOLAS HENRY FISHER POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER UK HOUSE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
NICHOLAS HENRY FISHER HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
NICHOLAS HENRY FISHER ADLERGROVE LIMITED Director 2017-03-24 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER REGAL ASSET MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2006-09-08 Active - Proposal to Strike off
NICHOLAS HENRY FISHER AUGUSTINE FISHER MARTINE LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT JAEGER SHOPS LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER HEAD OFFICE LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER LIMITED Director 2017-08-17 CURRENT 2011-12-30 Liquidation
DAVID ALEXANDER WRIGHT POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT STARVILLE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-06-22 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT SHIREFIRE LIMITED Director 2017-04-25 CURRENT 2006-06-22 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT UK HOUSE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT ADLERGROVE LIMITED Director 2017-03-13 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT REGAL ASSET MANAGEMENT LIMITED Director 2017-03-13 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT MEDCRAFT FINANCE LIMITED Director 2015-11-02 CURRENT 1996-10-09 Liquidation
DAVID ALEXANDER WRIGHT RATTAN INDUSTRIES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT HERRIDGE ASSOCIATES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT PARAPET LIMITED Director 2013-04-01 CURRENT 2012-04-10 Active
DAVID ALEXANDER WRIGHT XELA DEE ONE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
DAVID ALEXANDER WRIGHT DAWLAW LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active

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
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-13DS01APPLICATION FOR STRIKING-OFF
2017-12-27AA01PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS
2017-12-19PSC07CESSATION OF JOSEPH ACKERMAN AS A PSC
2017-09-28AA01PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-05-11CH01CHANGE PERSON AS DIRECTOR
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF
2017-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 08/05/2017
2017-05-04AP01DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER
2017-05-04AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0105/12/15 FULL LIST
2015-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0105/12/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0105/12/13 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0105/12/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-15DISS40DISS40 (DISS40(SOAD))
2012-09-13AR0105/12/11 NO CHANGES
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK
2012-04-10GAZ1FIRST GAZETTE
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 11/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 11/07/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0105/12/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010
2010-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2009-12-29AR0105/12/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2006-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-05NEWINCINCORPORATION 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 AMESFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against AMESFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMESFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 AMESFORD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMESFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMESFORD LIMITED
Trademarks
We have not found any records of AMESFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMESFORD 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 AMESFORD 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 AMESFORD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAMESFORD LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMESFORD 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 AMESFORD 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.