Company NameAmblelord Limited
DirectorsChristine Barbara Keil and Stuart Colin Keil
Company StatusActive
Company Number01540195
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Christine Barbara Keil
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Seymour Avenue
Whitstable
Kent
CT5 1RY
Director NameStuart Colin Keil
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1999(18 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleGraphic Presenter
Country of ResidenceEngland
Correspondence Address118 Princes Street
Rochester
ME1 2EA
Secretary NameMs Christine Barbara Keil
NationalityBritish
StatusCurrent
Appointed05 June 1999(18 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Seymour Avenue
Whitstable
Kent
CT5 1RY
Director NameFrederick John Keil
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 1999)
RoleEngineer Designer
Correspondence Address4 Deynecourt Gardens
Wanstead
London
E11 2BU
Secretary NameMs Christine Barbara Keil
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deynecourt Gardens
Wanstead
London
E11 2BU
Secretary NameFrederick John Keil
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 1999)
RoleCompany Director
Correspondence Address4 Deynecourt Gardens
Wanstead
London
E11 2BU

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Colin Keil
100.00%
Ordinary

Financials

Year2014
Turnover£39,450
Gross Profit£38,034
Net Worth£24,811
Cash£36,128
Current Liabilities£11,421

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

22 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 15 Station Road Epping Essex CM16 4HG England to 15a Station Road Epping Essex CM16 4HG on 23 January 2020 (1 page)
15 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 March 2019Registered office address changed from C/O Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD to 15 Station Road Epping Essex CM16 4HG on 7 March 2019 (1 page)
16 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
5 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
5 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
6 January 2014Director's details changed for Ms Christine Barbara Keil on 8 January 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Director's details changed for Ms Christine Barbara Keil on 8 January 2013 (2 pages)
6 January 2014Director's details changed for Ms Christine Barbara Keil on 8 January 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
22 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
22 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
8 January 2013Secretary's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages)
8 January 2013Director's details changed for Stuart Colin Keil on 27 January 2012 (2 pages)
8 January 2013Director's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages)
8 January 2013Secretary's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Stuart Colin Keil on 27 January 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Ms Christine Barbara Keil on 27 January 2012 (2 pages)
27 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
27 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from Essex House Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Essex House Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Essex House Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 6 January 2011 (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Stuart Colin Keil on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Christine Barbara Keil on 1 October 2009 (1 page)
4 January 2010Director's details changed for Ms Christine Barbara Keil on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Christine Barbara Keil on 1 October 2009 (1 page)
4 January 2010Director's details changed for Stuart Colin Keil on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ms Christine Barbara Keil on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Stuart Colin Keil on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ms Christine Barbara Keil on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Christine Barbara Keil on 1 October 2009 (1 page)
1 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from mark smith and co 8 the shrubberies george lane south woodford london E18 1BD (1 page)
6 January 2009Registered office changed on 06/01/2009 from mark smith and co 8 the shrubberies george lane south woodford london E18 1BD (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
13 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: mark smith & co 11/12 the shrubberies george lane south woodford london E18 1BD (1 page)
24 July 2001Registered office changed on 24/07/01 from: mark smith & co 11/12 the shrubberies george lane south woodford london E18 1BD (1 page)
18 June 2001Full accounts made up to 30 April 2001 (10 pages)
18 June 2001Full accounts made up to 30 April 2001 (10 pages)
23 February 2001Full accounts made up to 30 April 2000 (9 pages)
23 February 2001Full accounts made up to 30 April 2000 (9 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
8 March 2000Full accounts made up to 30 April 1999 (10 pages)
8 March 2000Full accounts made up to 30 April 1999 (10 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 April 1997 (10 pages)
20 January 1998Full accounts made up to 30 April 1997 (10 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
9 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)