About

Registered Number: 04633349
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1422 1424 London Road, Leigh-On-Sea, Essex, SS9 2UL,

 

Amesview Developments Ltd was founded on 10 January 2003 and are based in Leigh-On-Sea, Essex, it's status is listed as "Active". Seabrook, Michael Ronald, Abdee, Stella, Abdee, Ian George are listed as directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABROOK, Michael Ronald 16 September 2020 - 1
ABDEE, Ian George 10 January 2003 16 September 2020 1
Secretary Name Appointed Resigned Total Appointments
ABDEE, Stella 10 January 2003 16 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
PSC04 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 06 October 2020
PSC07 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 16 November 2017
MR01 - N/A 22 August 2017
MR01 - N/A 12 August 2017
MR01 - N/A 12 August 2017
MR04 - N/A 27 April 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 19 August 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 21 February 2012
AAMD - Amended Accounts 07 November 2011
AA - Annual Accounts 01 August 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 05 August 2007
395 - Particulars of a mortgage or charge 18 June 2007
395 - Particulars of a mortgage or charge 16 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 21 February 2006
363s - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 19 January 2005
395 - Particulars of a mortgage or charge 03 August 2004
AA - Annual Accounts 29 July 2004
395 - Particulars of a mortgage or charge 26 July 2004
363s - Annual Return 24 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 01 July 2003
225 - Change of Accounting Reference Date 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Legal charge 16 March 2011 Fully Satisfied

N/A

Legal charge 14 June 2007 Fully Satisfied

N/A

Legal charge 11 May 2007 Fully Satisfied

N/A

Legal charge 17 July 2006 Fully Satisfied

N/A

Legal charge 20 April 2006 Fully Satisfied

N/A

Legal charge 15 February 2006 Fully Satisfied

N/A

Legal charge 11 November 2005 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 06 July 2004 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Debenture 06 August 2003 Fully Satisfied

N/A

Legal charge 26 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.