About

Registered Number: 03809718
Date of Incorporation: 19/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL,

 

Based in New Eltham in London, Ambe Ltd was established in 1999. The organisation has 5 directors listed as Patel, Sandeep Ashokbhai, O'neill - Ortiz, Patrick, Patel, Devyaniben, Rai, Hardeep Singh, Saglani, Kalpesh. 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
O'NEILL - ORTIZ, Patrick 01 April 2011 17 December 2013 1
PATEL, Devyaniben 19 July 1999 29 October 2009 1
RAI, Hardeep Singh 28 January 2015 16 March 2017 1
SAGLANI, Kalpesh 10 June 2008 28 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Sandeep Ashokbhai 30 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AD01 - Change of registered office address 18 March 2020
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 27 January 2017
MR01 - N/A 28 December 2016
MR01 - N/A 25 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 20 July 2015
AA01 - Change of accounting reference date 03 June 2015
MR04 - N/A 22 April 2015
AR01 - Annual Return 27 March 2015
SH03 - Return of purchase of own shares 19 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AD01 - Change of registered office address 11 July 2014
TM01 - Termination of appointment of director 27 January 2014
MISC - Miscellaneous document 09 January 2014
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR01 - N/A 25 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 29 June 2011
AD01 - Change of registered office address 21 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP03 - Appointment of secretary 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
AA01 - Change of accounting reference date 27 November 2009
AUD - Auditor's letter of resignation 18 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP04 - Appointment of corporate secretary 09 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 12 March 2008
363s - Annual Return 07 September 2007
RESOLUTIONS - N/A 06 July 2007
AA - Annual Accounts 06 July 2007
123 - Notice of increase in nominal capital 06 July 2007
395 - Particulars of a mortgage or charge 21 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
363s - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 17 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 16 June 2003
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
363s - Annual Return 30 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 10 May 2001
363s - Annual Return 08 September 2000
225 - Change of Accounting Reference Date 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 18 September 2013 Fully Satisfied

N/A

Fixed & floating charge 02 March 2011 Fully Satisfied

N/A

Legal charge 17 November 2010 Fully Satisfied

N/A

Debenture 27 October 2010 Fully Satisfied

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Debenture 16 June 2007 Fully Satisfied

N/A

Legal mortgage 09 August 2002 Fully Satisfied

N/A

Debenture 01 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.