About

Registered Number: 04140269
Date of Incorporation: 12/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 2001, Amanda Newell Ltd are based in Tavistock Square. Robertson, Amanda May is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Amanda May 01 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 16 January 2019
MR04 - N/A 20 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 24 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2011
AR01 - Annual Return 10 February 2011
AD04 - Change of location of company records to the registered office 10 February 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 06 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 30 January 2008
353 - Register of members 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 22 January 2007
353 - Register of members 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 29 November 2005
CERTNM - Change of name certificate 11 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
AA - Annual Accounts 14 March 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
225 - Change of Accounting Reference Date 11 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 08 August 2001
225 - Change of Accounting Reference Date 12 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.