About

Registered Number: 04416168
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Active
Registered Address: One, Fleet Place, London, EC4M 7WS,

 

Ames Group Ltd was registered on 15 April 2002 and has its registered office in London, it's status is listed as "Active". This company has 7 directors listed as Leavitt, Steve, Northen, Paul Edward, Wilson Iii, John, Read, Joanne, Joanne Read, Hodges, Timothy John, Read, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVITT, Steve 20 February 2018 - 1
NORTHEN, Paul Edward 20 February 2018 - 1
WILSON III, John 20 February 2018 - 1
HODGES, Timothy John 18 April 2002 01 October 2008 1
READ, Alan 15 April 2002 20 February 2018 1
Secretary Name Appointed Resigned Total Appointments
READ, Joanne 28 April 2014 20 February 2018 1
JOANNE READ 01 January 2011 29 May 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 19 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 05 June 2018
RP04AR01 - N/A 25 May 2018
AP04 - Appointment of corporate secretary 24 May 2018
AD01 - Change of registered office address 24 May 2018
RP04CS01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
PSC02 - N/A 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
PSC07 - N/A 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 02 December 2015
CERTNM - Change of name certificate 20 June 2015
AR01 - Annual Return 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP03 - Appointment of secretary 18 June 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 04 June 2014
CH03 - Change of particulars for secretary 04 June 2014
AD01 - Change of registered office address 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 15 April 2011
AP04 - Appointment of corporate secretary 15 April 2011
AA - Annual Accounts 21 December 2010
TM02 - Termination of appointment of secretary 18 October 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
RESOLUTIONS - N/A 10 June 2010
SH03 - Return of purchase of own shares 10 June 2010
AA - Annual Accounts 06 February 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
169 - Return by a company purchasing its own shares 21 October 2008
RESOLUTIONS - N/A 30 September 2008
RESOLUTIONS - N/A 30 September 2008
MEM/ARTS - N/A 30 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 10 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
225 - Change of Accounting Reference Date 13 August 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.