This company is commonly known as Amlbenson Limited. The company was founded 24 years ago and was given the registration number 03821857. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | AMLBENSON LIMITED |
---|---|---|
Company Number | : | 03821857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Westway, Caterham On The Hill, England, CR3 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW | Corporate Secretary | 22 August 2000 | Active |
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW | Director | 09 March 2020 | Active |
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW | Director | 09 March 2020 | Active |
14 Stangrove Road, Edenbridge, TN8 5HT | Secretary | 16 August 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 August 1999 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Director | 09 August 1999 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Director | 09 August 1999 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Director | 10 July 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 August 1999 | Active |
Mr Rakesh Wadhwa | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Amlbenson, The Long Lodge, 265-269 Kingston Road, London, United Kingdom, SW19 3NW |
Nature of control | : |
|
Mr Andrew John Axelsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Westway, Caterham On The Hill, England, CR3 5TP |
Nature of control | : |
|
Mr Clifford John Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Westway, Caterham On The Hill, England, CR3 5TP |
Nature of control | : |
|
Mr John Russell Mullan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Westway, Caterham On The Hill, England, CR3 5TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Change of name | Certificate change of name company. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Change corporate secretary company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.