UKBizDB.co.uk

AMBASSADOR HOUSE (CARLTON HILL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ambassador House (carlton Hill) Limited. The company was founded 29 years ago and was given the registration number 03007519. The firm's registered office is in BIGGLESWADE. You can find them at Brigham House, 93 High Street, Biggleswade, Bedfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMBASSADOR HOUSE (CARLTON HILL) LIMITED
Company Number:03007519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National House, 1st Floor, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Corporate Secretary19 November 2004Active
C/O Adler Shine Llp, Aston House, Cornwall Avenue, Church End, London, United Kingdom, N3 1LF

Director31 May 2023Active
Brigham House, High Street, Biggleswade, England, SG18 0LD

Director01 December 2019Active
23rd Floor, No 9 Des Voeux Road West, Hong Kong, Hong Kong,

Director31 May 2023Active
23 Tithe Walk, London, NW7 2PY

Secretary04 August 2000Active
23a Sheldon Road, Bexleyheath, DA7 4PB

Secretary09 January 1995Active
44 Ravensdale Avenue, North Finchley, London, N12 9HT

Secretary05 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 1995Active
28 Cecil Park, Pinner, HA5 5HH

Director05 March 1997Active
1 Guildhall Flats, Church Hill Finchingfield, Braintree, CM7 4NW

Director09 January 1995Active
67 Calvert Road, Barnet, EN5 4HH

Director29 July 2001Active
9 Lavender Gardens, Uxbridge Road, Harrow Weald, HA3 6DD

Director01 July 1997Active
23 Tithe Walk, London, NW7 2PY

Director04 August 2000Active
23 Jalan Batai Barat, Damansara Heights, Kuala Lumpur, West Malaysia, 50490

Director12 February 1996Active
23 Jalan Batai Barat, Damansara Heights, Kuala Lumpur, West Malaysia, 50490

Director12 February 1996Active
23a Sheldon Road, Bexleyheath, DA7 4PB

Director09 January 1995Active
44 Ravensdale Avenue, North Finchley, London, N12 9HT

Director05 March 1997Active

People with Significant Control

Donna Investments Limited
Notified on:01 February 2020
Status:Active
Country of residence:Gibraltar
Address:Sovereign Place, 117 Main Street, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Pao Sohmen
Notified on:01 February 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Aso Property Services (Uk) Limited, Building 4, Beauchamp Court, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Laim Chun Lee
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:67 Calvert Road, Barnet, United Kingdom, EN5 4HH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Accounts

Change account reference date company previous shortened.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.