About

Registered Number: 03007519
Date of Incorporation: 09/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD

 

Ambassador House (Carlton Hill) Ltd was founded on 09 January 1995, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, John Laim Chun 29 July 2001 - 1
SMYTH, Michael Gerard 01 December 2019 - 1
CHU, Nancy 05 March 1997 01 July 1997 1
HILL, Brian Francis 09 January 1995 05 March 1997 1
LEUNG, Shun King 01 July 1997 29 July 2001 1
LEUNG, Wing Yun John 04 August 2000 18 November 2004 1
TAN, Han Chuan 12 February 1996 05 March 1997 1
TAN, Hua Choon 12 February 1996 05 March 1997 1
TAN, Kim Chuan 09 January 1995 08 October 1996 1
YAM, Stephen 05 March 1997 04 August 2000 1
Secretary Name Appointed Resigned Total Appointments
LEE & KAN 19 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA01 - Change of accounting reference date 11 September 2020
CS01 - N/A 31 January 2020
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 07 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 28 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 March 2006
363a - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 12 April 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 19 February 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
MEM/ARTS - N/A 14 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
AA - Annual Accounts 29 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
363a - Annual Return 20 February 1996
288 - N/A 13 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.