About

Registered Number: 02444100
Date of Incorporation: 17/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Amey Building Ltd was founded on 17 November 1989 with its registered office in London, it has a status of "Active". Arbuckle, John Robert, Cox, Colin Douglas, Hindle, David Wilson, Lynch, Peter Anthony, Penycate, Christopher John are the current directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUCKLE, John Robert N/A 31 December 1992 1
COX, Colin Douglas N/A 26 February 1999 1
HINDLE, David Wilson N/A 01 December 1992 1
LYNCH, Peter Anthony N/A 28 September 1992 1
PENYCATE, Christopher John 01 January 1996 31 December 1998 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 05 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 June 2014
RESOLUTIONS - N/A 11 February 2014
CC04 - Statement of companies objects 11 February 2014
MISC - Miscellaneous document 29 July 2013
MISC - Miscellaneous document 15 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363a - Annual Return 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 06 August 2004
363a - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
353 - Register of members 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 February 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 04 August 2003
AUD - Auditor's letter of resignation 31 July 2003
AUD - Auditor's letter of resignation 31 July 2003
363a - Annual Return 18 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2003
123 - Notice of increase in nominal capital 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
123 - Notice of increase in nominal capital 25 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 06 February 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 01 November 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 28 December 2000
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363a - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363a - Annual Return 14 July 1998
395 - Particulars of a mortgage or charge 13 May 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1997
363a - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
363a - Annual Return 17 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
AA - Annual Accounts 09 May 1996
RESOLUTIONS - N/A 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
123 - Notice of increase in nominal capital 08 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
363x - Annual Return 06 July 1995
AA - Annual Accounts 23 June 1995
288 - N/A 27 February 1995
RESOLUTIONS - N/A 12 September 1994
MEM/ARTS - N/A 12 September 1994
363x - Annual Return 08 July 1994
AA - Annual Accounts 17 June 1994
395 - Particulars of a mortgage or charge 23 March 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 12 March 1993
288 - N/A 02 February 1993
288 - N/A 17 December 1992
288 - N/A 19 October 1992
363b - Annual Return 27 July 1992
AA - Annual Accounts 14 July 1992
288 - N/A 04 June 1992
288 - N/A 27 May 1992
288 - N/A 27 February 1992
288 - N/A 24 February 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
123 - Notice of increase in nominal capital 22 January 1992
288 - N/A 08 January 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 19 September 1991
RESOLUTIONS - N/A 11 September 1991
288 - N/A 10 May 1991
288 - N/A 10 May 1991
288 - N/A 10 May 1991
288 - N/A 10 May 1991
CERTNM - Change of name certificate 09 May 1991
CERTNM - Change of name certificate 03 January 1991
CERTNM - Change of name certificate 02 February 1990
287 - Change in situation or address of Registered Office 25 January 1990
288 - N/A 25 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1990
NEWINC - New incorporation documents 17 November 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 14 March 2003 Fully Satisfied

N/A

Rental deposit deed 11 May 1998 Fully Satisfied

N/A

Charge and assignment 27 September 1995 Fully Satisfied

N/A

Charge and assignment 27 September 1995 Fully Satisfied

N/A

Deed of charge over credit balances 08 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.