AMBASSADOR SQUARE E14 LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/09/2329 September 2023 Termination of appointment of Valerie Ellen Le Vaillant as a director on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Secretary's details changed for Sterling Estates Management on 2021-07-15

View Document

17/06/2117 June 2021 Registered office address changed from C/O Sem Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENZI

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 CORPORATE SECRETARY APPOINTED STERLING ESTATES MANAGEMENT

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM CHAINBOW LTD 16TH FLOOR TOWER BUILDING 11 YORK ROAD WATERLOO LONDON SE1 7NX

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DEL GIUDICE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST PROPERTY MAN LTD / 01/10/2009

View Document

22/02/1022 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECOND LONDON PROPERTY MAN LTD / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEO VINCENZI / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY APPOINTED MR ROGER JAMES SOUTHAM

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY CLAUDIO DEL GIUDICE

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED RAKESH PATEL

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM C/O CHAINBOW LTD 16TH FLOOR TOWER BUILDING 11 YORK ROAD WATERLOO LONDON SE1 7NX

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED SECOND LONDON PROPERTY MAN LTD

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 19 AMBASSADOR SQUARE ISLE OF DOGS LONDON E14 9UX

View Document

05/12/085 December 2008 DIRECTOR APPOINTED FIRST PROPERTY MAN LTD

View Document

05/12/085 December 2008 DIRECTOR APPOINTED DHARMAN PATEL

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/02/08; CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/02/06; CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/02/05; CHANGE OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 RETURN MADE UP TO 16/02/03; CHANGE OF MEMBERS

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED ISLAND SQUARE NO. 1 RESIDENTS CO MPANY LIMITED CERTIFICATE ISSUED ON 14/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 23 AMBASSADOR SQUARE ISLE OF DOGS LONDON E14 9UX

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/08/975 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 28 PREBEND STREET LONDON N1 8PT

View Document

29/02/9629 February 1996 RETURN MADE UP TO 16/02/96; CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: BEARMANS FARMHOUSE WRITTLE ROAD MARGARETTING ESSEX CM4 0EH

View Document

07/03/947 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

07/03/947 March 1994 SECRETARY RESIGNED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 323 HIGH ROAD ILFORD ESSEX IG1 1QR

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 16/02/93; CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: CALDEW HOUSE GARAMONDE DRIVE WYMBUSH, MILTON KEYNES BUCKS MK8 8DF

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 16/02/91; CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED

View Document

14/12/9014 December 1990 NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: PAGE STREET MILL HILL LONDON NW7 2ER

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 WD 10/07/89 AD 01/05/89--------- PREMIUM £ SI 2@5=10 £ IC 85/95

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 WD 26/05/89 AD 01/08/88--------- PREMIUM £ SI 2@5=10 £ IC 75/85

View Document

07/06/897 June 1989 WD 26/05/89 AD 01/11/88--------- PREMIUM £ SI 2@5=10 £ IC 65/75

View Document

31/05/8931 May 1989 WD 19/05/89 AD 01/03/89--------- PREMIUM £ SI 5@5=25 £ IC 40/65

View Document

31/05/8931 May 1989 WD 19/05/89 AD 01/12/88--------- PREMIUM £ SI 6@5=30 £ IC 10/40

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 ALTER MEM AND ARTS 230888

View Document

23/08/8823 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company