About

Registered Number: 04085734
Date of Incorporation: 09/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Basement Flat, 19 East Cliff, Dover, CT16 1LU,

 

Established in 2000, Amsterdam House Ltd has its registered office in Dover, it's status is listed as "Active". The companies directors are listed as Hankin, Abdesalam William Abel Lee, Hankin, Abdesalam William Abel Lee, Hankin, Herbert, Hankin, Amin, Hankin, Amin Andrew, Hankin, Herbert Joe, Hankin, Johanna, Hankin, Rahim, Hankin, William Abel Lee, Hussain, Musrrat at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKIN, Abdesalam William Abel Lee 26 November 2014 - 1
HANKIN, Amin 18 February 2010 02 October 2012 1
HANKIN, Amin Andrew 22 October 2008 11 November 2008 1
HANKIN, Herbert Joe 07 November 2012 09 June 2015 1
HANKIN, Johanna 08 December 2014 03 April 2017 1
HANKIN, Rahim 21 April 2009 22 June 2009 1
HANKIN, William Abel Lee 16 September 2002 11 November 2008 1
HUSSAIN, Musrrat 09 October 2000 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HANKIN, Abdesalam William Abel Lee 01 October 2009 - 1
HANKIN, Herbert 19 September 2002 11 November 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 September 2020
CH01 - Change of particulars for director 12 September 2020
CH01 - Change of particulars for director 12 September 2020
CS01 - N/A 12 September 2020
AD01 - Change of registered office address 11 September 2020
DISS16(SOAS) - N/A 29 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 25 March 2019
DISS40 - Notice of striking-off action discontinued 04 January 2019
CS01 - N/A 03 January 2019
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
AA - Annual Accounts 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
DISS40 - Notice of striking-off action discontinued 06 September 2016
CS01 - N/A 05 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 04 October 2015
MR01 - N/A 30 June 2015
TM01 - Termination of appointment of director 10 June 2015
CH03 - Change of particulars for secretary 23 May 2015
CH01 - Change of particulars for director 09 February 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 19 November 2014
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 29 April 2012
AP01 - Appointment of director 29 April 2012
AD01 - Change of registered office address 29 April 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
DISS16(SOAS) - N/A 22 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
DISS40 - Notice of striking-off action discontinued 14 December 2010
AA - Annual Accounts 13 December 2010
DISS16(SOAS) - N/A 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 04 June 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 02 March 2010
DISS16(SOAS) - N/A 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AP03 - Appointment of secretary 14 October 2009
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 January 2006
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 19 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 04 September 2002
225 - Change of Accounting Reference Date 14 February 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Outstanding

N/A

Mortgage deed 21 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.