Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMSPROP LONDON LIMITED
Company Information for

AMSPROP LONDON LIMITED

AMSHOLD HOUSE, GOLDINGS HILL, LOUGHTON, ESSEX, IG10 2RW,
Company Registration Number
02344929
Private Limited Company
Active

Company Overview

About Amsprop London Ltd
AMSPROP LONDON LIMITED was founded on 1989-02-08 and has its registered office in Loughton. The organisation's status is listed as "Active". Amsprop London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMSPROP LONDON LIMITED
 
Legal Registered Office
AMSHOLD HOUSE
GOLDINGS HILL
LOUGHTON
ESSEX
IG10 2RW
Other companies in IG10
 
Filing Information
Company Number 02344929
Company ID Number 02344929
Date formed 1989-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 04:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMSPROP LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMSPROP LONDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD RAY
Company Secretary 2012-02-07
ROGER GEORGE ADAMS
Director 2012-02-07
LOUISE JANE BARON
Director 2000-05-15
ANDREW NORMAN COHEN
Director 2000-05-15
JAMES HUGHES
Director 2008-01-22
CLAUDE MANUEL LITTNER
Director 2009-07-01
MICHAEL EDWARD RAY
Director 2009-07-01
ALAN MICHAEL SUGAR
Director 2010-05-24
DANIEL PAUL SUGAR
Director 2002-12-13
SIMON SUGAR
Director 2004-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TORQUIL SANDY
Company Secretary 1995-12-01 2012-02-07
COLIN TORQUIL SANDY
Director 1995-12-01 2012-02-07
ALAN MICHAEL SUGAR
Director 1995-12-01 2009-06-30
ANN SUGAR
Director 2000-05-15 2009-06-30
DANIEL PAUL SUGAR
Director 2000-12-17 2001-01-12
KIRSTI HANNELE NIINISALO-SNOWDEN
Company Secretary 1994-09-28 1995-12-01
TOROLF FAGGERHOLM
Director 1995-09-28 1995-12-01
PETER MICHAEL QUINN MOBSBY
Director 1995-09-28 1995-12-01
MAITI SARNELA
Director 1995-09-28 1995-12-01
KARI VIITALA
Director 1993-01-04 1995-10-01
ESKO TANHUANMAA
Director 1993-01-04 1995-04-01
NILS KRISTIAN GESTERBERG
Director 1992-12-15 1995-01-01
RISTO OLAVI SAIRANEN
Director 1991-09-02 1994-11-01
GORDON PRESTIGE
Company Secretary 1993-11-30 1994-09-28
REIJO TAPANI KAURELA
Director 1991-09-02 1992-12-28
SEPPO J SILJAMA
Director 1991-09-02 1992-12-15
KAI ATSO EILIF FAGERSTROM
Director 1991-09-02 1992-11-01
SEPPO TAPANI RINKINEVA
Company Secretary 1991-09-09 1992-05-05
KIRSTI HANNELE NIINISALO-SNOWDEN
Company Secretary 1991-09-02 1991-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GEORGE ADAMS AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ROGER GEORGE ADAMS AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ROGER GEORGE ADAMS AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ROGER GEORGE ADAMS AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
ROGER GEORGE ADAMS AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
ROGER GEORGE ADAMS AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
ROGER GEORGE ADAMS AMSTAR ENTERTAINMENT LIMITED Director 2012-02-07 CURRENT 2007-01-02 Active
ROGER GEORGE ADAMS AMSPROP ESTATES LIMITED Director 2012-02-07 CURRENT 1993-03-19 Active
ROGER GEORGE ADAMS AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
ROGER GEORGE ADAMS AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
ROGER GEORGE ADAMS AMSHOLD INTERNATIONAL LIMITED Director 2012-02-07 CURRENT 1999-02-10 Active
ROGER GEORGE ADAMS AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
ROGER GEORGE ADAMS 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
ROGER GEORGE ADAMS AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
ROGER GEORGE ADAMS AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
ROGER GEORGE ADAMS AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
LOUISE JANE BARON AMSPROP CENTRAL LIMITED Director 2001-11-30 CURRENT 2001-09-26 Active
LOUISE JANE BARON AMSPROP CITY PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-04-23 Active - Proposal to Strike off
LOUISE JANE BARON AMSPROP INVESTMENTS LIMITED Director 2000-05-15 CURRENT 1990-03-05 Active
LOUISE JANE BARON AMSPROP ESTATES LIMITED Director 2000-05-15 CURRENT 1993-03-19 Active
LOUISE JANE BARON AMSPROP LIMITED Director 2000-05-15 CURRENT 1984-12-20 Active
LOUISE JANE BARON AMSPROP REAT LIMITED Director 2000-05-15 CURRENT 1995-05-19 Active
LOUISE JANE BARON AMSHOLD INTERNATIONAL LIMITED Director 2000-05-15 CURRENT 1999-02-10 Active
ANDREW NORMAN COHEN AMSPROP PORTLAND LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANDREW NORMAN COHEN 148-150 OPL MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANDREW NORMAN COHEN AMSPROP BISHOPSGATE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANDREW NORMAN COHEN AMSPROP CENTRAL LIMITED Director 2001-11-30 CURRENT 2001-09-26 Active
ANDREW NORMAN COHEN AMSPROP CITY PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-04-23 Active - Proposal to Strike off
ANDREW NORMAN COHEN AMSPROP INVESTMENTS LIMITED Director 2000-05-15 CURRENT 1990-03-05 Active
ANDREW NORMAN COHEN AMSPROP ESTATES LIMITED Director 2000-05-15 CURRENT 1993-03-19 Active
ANDREW NORMAN COHEN AMSPROP LIMITED Director 2000-05-15 CURRENT 1984-12-20 Active
ANDREW NORMAN COHEN AMSPROP REAT LIMITED Director 2000-05-15 CURRENT 1995-05-19 Active
ANDREW NORMAN COHEN AMSHOLD INTERNATIONAL LIMITED Director 2000-05-15 CURRENT 1999-02-10 Active
JAMES HUGHES AMSPROP INVESTMENTS LIMITED Director 2008-01-22 CURRENT 1990-03-05 Active
JAMES HUGHES AMSPROP CITY PROPERTIES LIMITED Director 2008-01-22 CURRENT 2001-04-23 Active - Proposal to Strike off
JAMES HUGHES AMSPROP ESTATES LIMITED Director 2008-01-22 CURRENT 1993-03-19 Active
JAMES HUGHES AMSPROP LIMITED Director 2008-01-22 CURRENT 1984-12-20 Active
JAMES HUGHES AMSPROP REAT LIMITED Director 2008-01-22 CURRENT 1995-05-19 Active
JAMES HUGHES AMSPROP PORTLAND LIMITED Director 2008-01-22 CURRENT 2006-08-01 Active
JAMES HUGHES 148-150 OPL MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2006-08-01 Active
JAMES HUGHES AMSPROP BISHOPSGATE LIMITED Director 2008-01-22 CURRENT 2006-08-01 Active
JAMES HUGHES AMSPROP CENTRAL LIMITED Director 2008-01-22 CURRENT 2001-09-26 Active
CLAUDE MANUEL LITTNER AMSPROP INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1990-03-05 Active
CLAUDE MANUEL LITTNER AMSPROP CITY PROPERTIES LIMITED Director 2009-07-01 CURRENT 2001-04-23 Active - Proposal to Strike off
CLAUDE MANUEL LITTNER AMSAIR AIRCRAFT LIMITED Director 2009-07-01 CURRENT 2006-06-13 Active
CLAUDE MANUEL LITTNER AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
CLAUDE MANUEL LITTNER AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
CLAUDE MANUEL LITTNER AMSPROP LIMITED Director 2009-07-01 CURRENT 1984-12-20 Active
CLAUDE MANUEL LITTNER AMSPROP REAT LIMITED Director 2009-07-01 CURRENT 1995-05-19 Active
CLAUDE MANUEL LITTNER AMSHOLD SECURITIES LIMITED Director 2009-07-01 CURRENT 1997-03-21 Active
CLAUDE MANUEL LITTNER AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
CLAUDE MANUEL LITTNER AMSPROP PORTLAND LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER 148-150 OPL MANAGEMENT LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER AMSPROP BISHOPSGATE LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER AMSPROP CENTRAL LIMITED Director 2009-07-01 CURRENT 2001-09-26 Active
CLAUDE MANUEL LITTNER AMSCREEN PUBLIC LIMITED COMPANY Director 2009-06-30 CURRENT 2008-06-12 Active
CLAUDE MANUEL LITTNER ASPIRE OIL SERVICES LIMITED Director 2004-01-12 CURRENT 1996-08-06 Liquidation
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSCREEN PUBLIC LIMITED COMPANY Director 2012-02-13 CURRENT 2008-06-12 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTED PROPERTIES LIMITED Director 2012-02-07 CURRENT 1995-10-31 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY ACL (1997) LIMITED Director 2010-06-30 CURRENT 1968-11-19 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY PEDEGOG LIMITED Director 2000-10-16 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL EDWARD RAY XENON NETWORK SERVICES LIMITED Director 1998-02-13 CURRENT 1981-04-21 Dissolved 2016-01-19
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 Active - Proposal to Strike off
ALAN MICHAEL SUGAR AMSPROP USA PROPERTY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
ALAN MICHAEL SUGAR AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ALAN MICHAEL SUGAR AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ALAN MICHAEL SUGAR TROPIC SKINCARE LIMITED Director 2011-11-11 CURRENT 2011-11-09 Active
ALAN MICHAEL SUGAR STYLIDEAS LIMITED Director 2011-09-05 CURRENT 2011-08-19 Active
ALAN MICHAEL SUGAR AMSVEST LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ALAN MICHAEL SUGAR AMSHOLD INTERNATIONAL LIMITED Director 2010-05-24 CURRENT 1999-02-10 Active
DANIEL PAUL SUGAR TCH PROP LTD Director 2016-07-29 CURRENT 2016-07-29 Active
DANIEL PAUL SUGAR TRI CAPITAL DS MSD LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DANIEL PAUL SUGAR SIDAN BETHNAL GREEN LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active
DANIEL PAUL SUGAR SIDAN TRADING LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
DANIEL PAUL SUGAR QUICK BRIDGING LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DANIEL PAUL SUGAR SIDAN TOTTENHAM LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DANIEL PAUL SUGAR SIDAN HACKNEY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DANIEL PAUL SUGAR HIGH STREET ACTON TRADING LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DANIEL PAUL SUGAR AMSHOLD TRADING LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
DANIEL PAUL SUGAR AMSHOLD GROUP LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
DANIEL PAUL SUGAR JARBS INVESTMENTS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
DANIEL PAUL SUGAR MEDS ESTATES LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2017-02-10
DANIEL PAUL SUGAR MARJ ESTATES LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
DANIEL PAUL SUGAR AMSTAR ENTERTAINMENT LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
DANIEL PAUL SUGAR AMSPROP PORTLAND LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DANIEL PAUL SUGAR 148-150 OPL MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DANIEL PAUL SUGAR AMSPROP BISHOPSGATE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DANIEL PAUL SUGAR AMSAIR AIRCRAFT LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
DANIEL PAUL SUGAR AMSPROP CENTRAL LIMITED Director 2001-11-30 CURRENT 2001-09-26 Active
DANIEL PAUL SUGAR AMSPROP CITY PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-04-23 Active - Proposal to Strike off
DANIEL PAUL SUGAR DAM INVESTMENTS LIMITED Director 2001-05-23 CURRENT 2001-03-21 Active
DANIEL PAUL SUGAR AMSPROP INVESTMENTS LIMITED Director 2000-12-17 CURRENT 1990-03-05 Active
DANIEL PAUL SUGAR AMSPROP ESTATES LIMITED Director 2000-12-17 CURRENT 1993-03-19 Active
DANIEL PAUL SUGAR AMSPROP LIMITED Director 2000-12-17 CURRENT 1984-12-20 Active
DANIEL PAUL SUGAR AMSPROP REAT LIMITED Director 2000-12-17 CURRENT 1995-05-19 Active
DANIEL PAUL SUGAR AMSHOLD INTERNATIONAL LIMITED Director 2000-12-17 CURRENT 1999-02-10 Active
SIMON SUGAR AMSHOLD TRADING LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
SIMON SUGAR AMSHOLD GROUP LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
SIMON SUGAR AMSTAR ENTERTAINMENT LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
SIMON SUGAR AMSPROP PORTLAND LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
SIMON SUGAR 148-150 OPL MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
SIMON SUGAR AMSPROP BISHOPSGATE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
SIMON SUGAR AMSAIR AIRCRAFT LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
SIMON SUGAR AMSPROP INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1990-03-05 Active
SIMON SUGAR AMSPROP CITY PROPERTIES LIMITED Director 2004-01-08 CURRENT 2001-04-23 Active - Proposal to Strike off
SIMON SUGAR AMSPROP ESTATES LIMITED Director 2004-01-08 CURRENT 1993-03-19 Active
SIMON SUGAR AMSPROP LIMITED Director 2004-01-08 CURRENT 1984-12-20 Active
SIMON SUGAR AMSPROP REAT LIMITED Director 2004-01-08 CURRENT 1995-05-19 Active
SIMON SUGAR AMSHOLD INTERNATIONAL LIMITED Director 2004-01-08 CURRENT 1999-02-10 Active
SIMON SUGAR AMSPROP CENTRAL LIMITED Director 2004-01-08 CURRENT 2001-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-08Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-03-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE ADAMS
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-10-17CAP-SSSolvency Statement dated 28/09/18
2019-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-13SH19Statement of capital on 2019-09-13 GBP 415,144.00
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-03-05CH01Director's details changed for Roger George Adams on 2019-02-28
2019-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-11-21SH19Statement of capital on 2018-11-21 GBP 415,404
2018-10-12CAP-SSSolvency Statement dated 28/09/18
2018-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-05SH08Change of share class name or designation
2018-10-04RES12Resolution of varying share rights or name
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 41514400
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-04-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-04-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-04-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-04-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-04-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-04-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-04-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 41514400
2015-07-29AR0125/07/15 FULL LIST
2015-04-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-04-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 41514400
2014-07-30AR0125/07/14 FULL LIST
2014-04-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-04-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-04-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-11-28AUDAUDITOR'S RESIGNATION
2013-08-14AR0125/07/13 FULL LIST
2013-07-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-09MEM/ARTSARTICLES OF ASSOCIATION
2013-07-09RES12VARYING SHARE RIGHTS AND NAMES
2013-07-09RES01ALTER ARTICLES 17/04/2013
2013-07-03MEM/ARTSARTICLES OF ASSOCIATION
2013-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-03RES01ALTER ARTICLES 17/06/2013
2013-06-26AA01CURRSHO FROM 30/09/2013 TO 30/06/2013
2013-06-26RES13INCREASE AUTH CAP 17/06/2013
2013-06-26RES01ALTER ARTICLES 17/06/2013
2013-06-26SH0117/06/13 STATEMENT OF CAPITAL GBP 41514400
2013-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS
2012-08-15AR0125/07/12 FULL LIST
2012-08-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN SANDY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY
2012-02-21AP01DIRECTOR APPOINTED ROGER GEORGE ADAMS
2012-02-21AP03SECRETARY APPOINTED MICHAEL EDWARD RAY
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-01AR0125/07/11 FULL LIST
2011-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-16AR0125/07/10 FULL LIST
2010-06-02AP01DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARON / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL EDWARD RAY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009
2009-07-30363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-02288aDIRECTOR APPOINTED MICHAEL EDWARD RAY
2009-07-02288aDIRECTOR APPOINTED CLAUDE LITTNER
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANN SUGAR
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN SUGAR
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 14/05/2008
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-08-11363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-09-18363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-09-12363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20363aRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-05-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AMSPROP LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMSPROP LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMSPROP LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMSPROP LONDON LIMITED

Intangible Assets
Patents
We have not found any records of AMSPROP LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMSPROP LONDON LIMITED
Trademarks
We have not found any records of AMSPROP LONDON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CONTROLLED SYSTEMS MANAGEMENT LIMITED 2010-03-30 Outstanding
DEED OF DEPOSIT CONTROLLED SYSTEMS MANAGEMENT LIMITED 2011-12-20 Outstanding
RENT DEPOSIT DEED PSSSY LIMITED 2005-08-10 Outstanding

We have found 3 mortgage charges which are owed to AMSPROP LONDON LIMITED

Income
Government Income
We have not found government income sources for AMSPROP LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMSPROP LONDON LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AMSPROP LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMSPROP LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMSPROP LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.