About

Registered Number: 02881098
Date of Incorporation: 15/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 16 Finchley Road, London, NW8 6EB

 

Amek Investments Ltd was registered on 15 December 1993 and are based in London, it's status in the Companies House registry is set to "Active". There is only one director listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEST, Benjamin Iain 08 September 2014 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 March 2020
MR01 - N/A 18 March 2020
AA - Annual Accounts 20 February 2020
DISS40 - Notice of striking-off action discontinued 19 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
CS01 - N/A 13 February 2020
AA01 - Change of accounting reference date 23 December 2019
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
CS01 - N/A 14 August 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 18 March 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 20 July 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 15 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
PSC01 - N/A 12 April 2018
AA01 - Change of accounting reference date 08 December 2017
DISS40 - Notice of striking-off action discontinued 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 26 June 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR01 - N/A 15 November 2016
MR01 - N/A 15 November 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA01 - Change of accounting reference date 23 March 2016
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 14 November 2015
AA01 - Change of accounting reference date 03 November 2015
AR01 - Annual Return 26 June 2015
AA01 - Change of accounting reference date 20 March 2015
MR04 - N/A 14 March 2015
MR04 - N/A 14 March 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 13 January 2015
AA01 - Change of accounting reference date 22 December 2014
MR01 - N/A 26 November 2014
MR01 - N/A 26 November 2014
MR01 - N/A 25 November 2014
AD01 - Change of registered office address 07 October 2014
AP03 - Appointment of secretary 17 September 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 03 September 2014
DISS40 - Notice of striking-off action discontinued 24 June 2014
AR01 - Annual Return 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AR01 - Annual Return 15 January 2014
AA01 - Change of accounting reference date 20 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 20 February 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 January 2011
MG01 - Particulars of a mortgage or charge 13 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 21 August 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 01 February 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 05 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 08 May 2002
395 - Particulars of a mortgage or charge 31 January 2002
363s - Annual Return 28 December 2001
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
AA - Annual Accounts 07 June 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 28 July 1999
AA - Annual Accounts 30 April 1999
225 - Change of Accounting Reference Date 17 February 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 25 November 1998
287 - Change in situation or address of Registered Office 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 May 1998
395 - Particulars of a mortgage or charge 21 March 1998
395 - Particulars of a mortgage or charge 11 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 17 February 1998
363a - Annual Return 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 19 December 1997
395 - Particulars of a mortgage or charge 05 August 1997
AA - Annual Accounts 04 May 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
363a - Annual Return 21 January 1997
AA - Annual Accounts 23 September 1996
288 - N/A 12 September 1996
287 - Change in situation or address of Registered Office 10 May 1996
363x - Annual Return 28 December 1995
363x - Annual Return 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
287 - Change in situation or address of Registered Office 27 April 1994
NEWINC - New incorporation documents 15 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

Legal mortgage 28 January 2013 Fully Satisfied

N/A

Debenture 09 August 2010 Fully Satisfied

N/A

Legal mortgage 29 July 2010 Fully Satisfied

N/A

Legal charge 01 June 2008 Fully Satisfied

N/A

Deed of consent and charge 29 November 2005 Outstanding

N/A

Deed of consent and charge 05 April 2005 Fully Satisfied

N/A

Deed of consent and charge 21 February 2005 Fully Satisfied

N/A

Deed of consent and charge 21 February 2005 Fully Satisfied

N/A

Deed of consent and charge 21 February 2005 Fully Satisfied

N/A

Deed of consent and charge 21 February 2005 Fully Satisfied

N/A

Legal mortgage 07 September 2004 Fully Satisfied

N/A

Legal mortgage 03 September 2004 Fully Satisfied

N/A

Legal mortgage 02 July 2003 Fully Satisfied

N/A

Legal charge 25 July 2002 Fully Satisfied

N/A

Legal charge 23 July 2002 Fully Satisfied

N/A

Legal charge 25 June 2002 Fully Satisfied

N/A

Legal charge 02 May 2002 Fully Satisfied

N/A

Legal mortgage 15 January 2002 Fully Satisfied

N/A

Legal charge 11 October 2001 Fully Satisfied

N/A

Legal mortgage 07 August 2001 Fully Satisfied

N/A

Legal charge 02 July 2001 Fully Satisfied

N/A

Legal charge 02 July 2001 Fully Satisfied

N/A

Legal charge 09 April 2001 Fully Satisfied

N/A

Legal charge 06 March 2000 Fully Satisfied

N/A

Charge on beneficial interests 29 December 1999 Fully Satisfied

N/A

Legal charge 13 September 1999 Fully Satisfied

N/A

Legal charge 16 July 1999 Fully Satisfied

N/A

Debenture 16 July 1999 Fully Satisfied

N/A

Legal charge 13 November 1998 Fully Satisfied

N/A

Legal charge 20 March 1998 Fully Satisfied

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Legal charge 26 February 1998 Fully Satisfied

N/A

Assignment and charge 13 February 1998 Fully Satisfied

N/A

Assignment and charge 05 February 1998 Fully Satisfied

N/A

Assignment & charge of beneficial interest 28 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.