Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 AMOR ROAD LIMITED
Company Information for

5 AMOR ROAD LIMITED

5 AMOR ROAD, LONDON, W6 0AN,
Company Registration Number
01683889
Private Limited Company
Active

Company Overview

About 5 Amor Road Ltd
5 AMOR ROAD LIMITED was founded on 1982-12-03 and has its registered office in . The organisation's status is listed as "Active". 5 Amor Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5 AMOR ROAD LIMITED
 
Legal Registered Office
5 AMOR ROAD
LONDON
W6 0AN
Other companies in W6
 
Previous Names
ADVANCED ENTERPRISES LIMITED29/01/2016
Filing Information
Company Number 01683889
Company ID Number 01683889
Date formed 1982-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:49:17
Primary Source:Companies House
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 5 AMOR ROAD LIMITED

Current Directors
Officer Role Date Appointed
GRANT JOHN MUCKLE
Director 2017-11-20
RICHARD DAVID JOHN PINCHEN
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
NONE TROY
Company Secretary 2016-07-29 2017-12-21
NONE TROY
Director 2004-08-28 2017-12-21
JORDI FORES MASCULET
Director 2016-09-12 2017-11-20
JAMIE BLAIR GLOVER
Director 2004-11-01 2016-08-19
JAMIE BLAIR GLOVER
Company Secretary 2007-11-18 2016-07-29
MARTIN LESLIE THIRLAWAY
Company Secretary 2005-11-15 2007-11-18
MARTIN LESLIE THIRLAWAY
Director 1991-12-20 2007-11-18
MARK JAMES HOLLOWAY
Director 1997-04-10 2004-08-26
MARTIN LESLIE THIRLAWAY
Company Secretary 1991-12-20 2003-06-30
SIMON VAUGHAN HITCHCOCK
Director 1991-12-20 2002-03-29
JUDITH ANN POUNDS
Director 1991-12-20 1997-08-27

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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-17AP01DIRECTOR APPOINTED MR CHI SHING TANG
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-10AP01DIRECTOR APPOINTED DR HSUAN TUNG
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSUAN TUNG
2020-11-23PSC07CESSATION OF RICHARD DAVID JOHN PINCHEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID JOHN PINCHEN
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID PINCHEN
2018-02-18PSC07CESSATION OF NONE TROY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12AP01DIRECTOR APPOINTED RICHARD DAVID JOHN PINCHEN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NONE TROY
2018-01-09TM02Termination of appointment of None Troy on 2017-12-21
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT JOHN MUCKLE
2017-12-14PSC07CESSATION OF STUART MARKS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AP01DIRECTOR APPOINTED GRANT JOHN MUCKLE
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JORDI FORES MASCULET
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED JORDI FORES MASCULET
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22AP03Appointment of Mr None Troy as company secretary on 2016-07-29
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BLAIR GLOVER
2016-08-22TM02Termination of appointment of Jamie Blair Glover on 2016-07-29
2016-02-05CC04Statement of company's objects
2016-02-05MEM/ARTSARTICLES OF ASSOCIATION
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-01-29RES15CHANGE OF NAME 12/01/2016
2016-01-29CERTNMCompany name changed advanced enterprises LIMITED\certificate issued on 29/01/16
2016-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-11AR0117/12/14 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-25LATEST SOC25/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-25AR0117/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-17AR0117/12/12 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION FULL
2011-12-29AR0117/12/11 FULL LIST
2011-06-29AA31/12/10 TOTAL EXEMPTION FULL
2010-12-21AR0117/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-03-01AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0120/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NONE TROY / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BLAIR GLOVER / 31/12/2009
2009-02-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-02-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-06-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288aNEW SECRETARY APPOINTED
2004-12-22363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-11288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-05288bSECRETARY RESIGNED
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-04-08288bDIRECTOR RESIGNED
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-24363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-21363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-30363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-02-10363(288)DIRECTOR RESIGNED
1998-02-10363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-08-21288aNEW DIRECTOR APPOINTED
1997-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-19363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-02363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-01-19363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-01-13363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-07363sRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1992-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 5 AMOR ROAD 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 5 AMOR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 AMOR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 5 AMOR ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 5 AMOR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 AMOR ROAD LIMITED
Trademarks
We have not found any records of 5 AMOR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 AMOR ROAD 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 (68320 - Management of real estate on a fee or contract basis) as 5 AMOR ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 5 AMOR ROAD 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 5 AMOR ROAD 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 5 AMOR ROAD 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.
    Other companies at postcode W6 0AN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1