Loughton
Essex
IG10 2RW
Director Name | Ms Louise Jane Sugar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2000(4 years, 12 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2000(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr James Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Michael Edward Ray |
---|---|
Status | Current |
Appointed | 07 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Scott Norman Trusty |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 1995) |
Role | Dir Of Property Co |
Correspondence Address | Tanyard Barns Woodhill Lane Shamley Green Surrey GU5 0SP |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Igal Yawetz |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 December 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aubrey Road London W8 7JJ |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Lady Ann Sugar |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2020) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | amsprop.com |
---|---|
Telephone | 020 32255555 |
Telephone region | London |
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Amsprop Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
8 March 1996 | Delivered on: 16 March 1996 Persons entitled: Amsprop Trading Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and a declaration of trust both entered into between the company and the chargee and this charge. Particulars: F/H property at hatfield park, hatfield and land lying on the east side of high house farm, bush end, torkeley, essex t/nos. EX422670 and EX431682. Outstanding |
---|
13 January 2021 | Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page) |
---|---|
6 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 May 2019 | Notification of Amsprop Property Company Limited as a person with significant control on 8 April 2019 (2 pages) |
13 May 2019 | Cessation of Amshold Limited as a person with significant control on 8 April 2019 (1 page) |
28 March 2019 | Notification of Amshold Limited as a person with significant control on 26 March 2019 (1 page) |
28 March 2019 | Cessation of Amshold Group Limited as a person with significant control on 26 March 2019 (1 page) |
6 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
4 March 2019 | Cessation of Amsprop Estates as a person with significant control on 25 February 2019 (1 page) |
4 March 2019 | Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Roger George Adams on 28 February 2019 (2 pages) |
4 March 2019 | Notification of Amshold Group Limited as a person with significant control on 25 February 2019 (2 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
10 October 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
4 October 2018 | Resolutions
|
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
10 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
10 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for James Hughes on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for James Hughes on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
1 July 2009 | Appointment terminated director alan sugar (1 page) |
1 July 2009 | Appointment terminated director ann sugar (1 page) |
1 July 2009 | Appointment terminated director alan sugar (1 page) |
1 July 2009 | Appointment terminated director ann sugar (1 page) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
12 June 2008 | Director's change of particulars / james hughes / 14/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / james hughes / 14/05/2008 (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (28 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (28 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
27 January 2003 | Full accounts made up to 30 June 2002 (7 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
19 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
12 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
25 June 1996 | Company name changed kilago LIMITED\certificate issued on 26/06/96 (2 pages) |
25 June 1996 | Company name changed kilago LIMITED\certificate issued on 26/06/96 (2 pages) |
23 June 1996 | Return made up to 19/05/96; full list of members (7 pages) |
23 June 1996 | Return made up to 19/05/96; full list of members (7 pages) |
16 March 1996 | Particulars of mortgage/charge (2 pages) |
16 March 1996 | Particulars of mortgage/charge (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
19 May 1995 | Incorporation (30 pages) |
19 May 1995 | Incorporation (30 pages) |