Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMETHYST LEASING (PROPERTIES) LIMITED
Company Information for

AMETHYST LEASING (PROPERTIES) LIMITED

WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
04246934
Private Limited Company
Active

Company Overview

About Amethyst Leasing (properties) Ltd
AMETHYST LEASING (PROPERTIES) LIMITED was founded on 2001-07-05 and has its registered office in London. The organisation's status is listed as "Active". Amethyst Leasing (properties) 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
AMETHYST LEASING (PROPERTIES) LIMITED
 
Legal Registered Office
WATERSIDE HOUSE
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Filing Information
Company Number 04246934
Company ID Number 04246934
Date formed 2001-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 31/12/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMETHYST LEASING (PROPERTIES) 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 AMETHYST LEASING (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
STEVEN JOHN BENNETT
Director 2016-12-01
SCILLA GRIMBLE
Director 2016-04-04
PATRICIA HOWELL
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
VERITY CHASE
Director 2016-10-06 2018-02-08
HUGO JAMES ADAMS
Director 2014-07-02 2016-11-30
ROBERT JOHN IVENS
Company Secretary 2001-08-08 2016-10-06
ROBERT JOHN IVENS
Director 2007-03-01 2016-10-06
HAMISH PLATT
Director 2015-07-10 2016-04-04
ALAN JAMES HARRIS STEWART
Director 2010-11-01 2014-07-10
CLEM CHARALAMBOS CONSTANTINE
Director 2006-03-31 2014-06-30
MARC BOLLAND
Director 2010-07-14 2011-02-07
IAN DYSON
Director 2005-06-27 2010-07-14
EILEEN MARY HAUGHEY
Director 2007-03-01 2009-02-28
CHRISTOPHER MICHAEL WILLIAMS
Director 2001-08-08 2005-12-31
SUSAN ELIZABETH HARRIS
Director 2005-06-03 2005-08-31
PAULA MARIA HAY-PLUMB
Director 2003-02-28 2005-06-30
ALISON CLARE REED
Director 2001-08-08 2005-04-30
JEFFREY IRVINE DENTON
Director 2001-08-08 2003-02-28
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2001-07-05 2001-08-08
ALNERY INCORPORATIONS NO 2 LIMITED
Director 2001-07-05 2001-08-08
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2001-07-05 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BENNETT MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-12-01 CURRENT 2003-03-31 Active - Proposal to Strike off
STEVEN JOHN BENNETT MARKS AND SPENCER (INITIAL LP) LIMITED Director 2016-12-01 CURRENT 2007-01-26 Active
STEVEN JOHN BENNETT BUSYEXPORT LIMITED Director 2016-12-01 CURRENT 2002-04-08 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-12-01 CURRENT 2003-10-06 Active
STEVEN JOHN BENNETT MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-12-01 CURRENT 2016-02-18 Active
STEVEN JOHN BENNETT MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-12-01 CURRENT 2003-04-22 Active
STEVEN JOHN BENNETT AMETHYST LEASING (HOLDINGS) LIMITED Director 2016-12-01 CURRENT 2001-07-05 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (HARDWICK) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT MARKS AND SPENCER CHESTER LIMITED Director 2016-12-01 CURRENT 2004-07-08 Active
SCILLA GRIMBLE MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2018-03-31 CURRENT 1991-05-28 Active
SCILLA GRIMBLE MARKS AND SPENCER P.L.C. Director 2018-03-31 CURRENT 1926-06-17 Active
SCILLA GRIMBLE RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-04-04 CURRENT 2003-03-31 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE BUSYEXPORT LIMITED Director 2016-04-04 CURRENT 2002-04-08 Active
SCILLA GRIMBLE MARKS AND SPENCER SHARED SERVICES LIMITED Director 2016-04-04 CURRENT 2002-06-14 Active - Proposal to Strike off
SCILLA GRIMBLE RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-04-04 CURRENT 2003-10-06 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2016-04-04 CURRENT 1987-02-17 Active
SCILLA GRIMBLE MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-04-04 CURRENT 2003-04-22 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 1988-04-06 Active
SCILLA GRIMBLE RUBY PROPERTIES (HARDWICK) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE MARKS AND SPENCER CHESTER LIMITED Director 2016-04-04 CURRENT 2004-07-08 Active
SCILLA GRIMBLE MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-03-18 CURRENT 2016-02-18 Active
PATRICIA HOWELL MARKS AND SPENCER INVESTMENTS Director 2018-02-08 CURRENT 2003-09-17 Active
PATRICIA HOWELL MARKS AND SPENCER (INITIAL LP) LIMITED Director 2018-02-08 CURRENT 2007-01-26 Active
PATRICIA HOWELL MINTERTON SERVICES LIMITED Director 2018-02-08 CURRENT 2003-05-14 Active - Proposal to Strike off
PATRICIA HOWELL VIOLET PROPERTY MANAGEMENT LTD Director 2017-11-12 CURRENT 2013-03-04 Active - Proposal to Strike off

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
2024-12-17Notice of agreement to exemption from audit of accounts for period ending 30/03/24
2024-12-17Audit exemption statement of guarantee by parent company for period ending 30/03/24
2024-12-17Consolidated accounts of parent company for subsidiary company period ending 30/03/24
2024-12-17Audit exemption subsidiary accounts made up to 2024-03-30
2024-03-04Director's details changed for Mr William Francis Smith on 2024-02-13
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-03Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2022-09-13Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13AP03Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13TM02Termination of appointment of Patricia Howell on 2022-08-31
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-22Audit exemption statement of guarantee by parent company for period ending 03/04/21
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 03/04/21
2021-12-22Audit exemption subsidiary accounts made up to 2021-04-03
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/21
2021-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR ADAM LESLIE DOBBS
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WALKER
2020-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2020-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-10-10AP01DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT
2019-07-25CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-12PSC05Change of details for Amethyst Leasing (Holdings) Limited as a person with significant control on 2016-04-06
2019-07-02AP01DIRECTOR APPOINTED MS LUCY WALKER
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES WILLEY
2019-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-25AP01DIRECTOR APPOINTED AMANDA MELLOR
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL
2018-09-17AP01DIRECTOR APPOINTED ALISTAIR JAMES WILLEY
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-02-09TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-09AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE
2018-02-09AP01DIRECTOR APPOINTED MRS PATRICIA HOWELL
2018-01-04CH01Director's details changed for Ms Verity Chase on 2017-12-01
2018-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/16
2017-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/16
2016-12-01AP01DIRECTOR APPOINTED MR STEVEN JOHN BENNETT
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGO ADAMS
2016-10-21AP01DIRECTOR APPOINTED SCILLA GRIMBLE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IVENS
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT IVENS
2016-10-07AP03SECRETARY APPOINTED MS VERITY CHASE
2016-10-07AP01DIRECTOR APPOINTED MS VERITY CHASE
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT
2016-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2016-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2016-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05RES01ADOPT ARTICLES 16/12/2015
2015-07-22AP01DIRECTOR APPOINTED HAMISH PLATT
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0105/07/15 FULL LIST
2014-10-01MISCSECTION 519
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-30MISCSECTION 519
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0105/07/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2014-07-02AP01DIRECTOR APPOINTED MR HUGO JAMES ADAMS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-15AR0105/07/13 FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0105/07/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-07-21AR0105/07/11 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND
2010-11-30AP01DIRECTOR APPOINTED ALAN STEWART
2010-09-17AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-09-09AP01DIRECTOR APPOINTED MARC BOLLAND
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DYSON
2010-08-09AR0105/07/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-07-15363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY
2009-02-05AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-10363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-15288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2006-09-12AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-07-31363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-08-17363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2003-10-20AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-07-25288bDIRECTOR RESIGNED
2003-07-25363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMETHYST LEASING (PROPERTIES) 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 AMETHYST LEASING (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 4 MARCH 2003 AND 2003-03-18 Outstanding LAW DEBENTURE TRUSTEES LIMITED (AS SECURITY TRUSTEE)
ASSIGNATION OF RENT DATED 14 FEBRUARY 2003 AND INTIMATED 2003-03-13 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE SECURITY TRUSTEE)
ASSIGNATION OF RENT INTIMATED ON 11 DECEMBER 2002 AND 2002-12-20 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13 DECEMBER 2002 AND 2002-12-20 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE SECURITY TRUSTEE)
A SUPPLEMENTAL SECURITY DEED 2002-12-11 Satisfied LAW DEBENTURE TRUSTEES LIMITED
SUPPLEMENTAL SECURITY DEED 2002-12-11 Satisfied LAW DEBENTURE TRUSTEES LIMITED
SUPPLEMENTAL SECURITY DEED 2002-12-11 Satisfied LAW DEBENTURE TRUSTEES LIMITED
SUPPLEMENTAL SECURITY DEED 2002-12-11 Satisfied LAW DEBENTURE TRUSTEES LIMITED
SUPPLEMENTAL SECURITY DEED 2002-12-11 Satisfied LAW DEBENTURE TRUSTEES LIMITED
A SUPPLEMMENTAL SECURITY DEED 2002-10-28 Satisfied LAW DEBENTURE TRUSTEES LIMITED
SUPPLEMENTAL SECURITY DEED IN RESPECT OF THE EASTBOURNE STORE 2002-07-19 Satisfied LAW DEBENTURE TRUSTEES LIMITED
SUPPLEMENTAL SECURITY DEED 2002-07-19 Satisfied LAW DEBENTURE TRUSTEES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2001 AND 2002-01-04 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE "SECURITY TRUSTEE" WHICH EXPRESSIONSHALL INCLUDE SUCH COMPANY AND OTHER PERSONS FOR THE TIME BEING ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2001 AND 2002-01-04 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE "SECURITY TRUSTEE" WHICH EXPRESSIONSHALL INCLUDE SUCH COMPANY AND OTHER PERSONS FOR THE TIME BEING ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2001 AND 2002-01-04 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE "SECURITY TRUSTEE" WHICH EXPRESSIONSHALL INCLUDE SUCH COMPANY AND OTHER PERSONS FOR THE TIME BEING ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2001 AND 2002-01-04 Outstanding LAW DEBENTURE TRUSTEES LIMITED (THE "SECURITY TRUSTEE" WHICH EXPRESSIONSHALL INCLUDE SUCH COMPANY AND OTHER PERSONS FOR THE TIME BEING ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
ASSIGNATION OF RENT 2001-12-21 Outstanding LAW DEBENTURE TRUSTEES LIMITED (ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
ASSIGNATION OF RENT 2001-12-21 Outstanding LAW DEBENTURE TRUSTEES LIMITED (ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
ASSIGNATION OF RENT 2001-12-21 Outstanding LAW DEBENTURE TRUSTEES LIMITED (ACTING AS SECURITY TRUSTEE UNDER THE BORROWER DEED OF CHARGE)
A BORROWER DEED OF CHARGE MADE BETWEEN THE COMPANY, LAW DEBENTURE TRUSTEES LIMITED (THE "SECURITY TRUSTEE" WHICH EXPRESSION SHALL INCLUDE SUCH COMPANY AND ALL OTHER PERSONS FOR THE TIME BEING ACTING AS SECURITY TRUSTEE PURSUANT TO THE DEED) AND EACH OTHE 2001-12-12 Satisfied LAW DEBENTURE TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of AMETHYST LEASING (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMETHYST LEASING (PROPERTIES) LIMITED
Trademarks
We have not found any records of AMETHYST LEASING (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMETHYST LEASING (PROPERTIES) 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 (41100 - Development of building projects) as AMETHYST LEASING (PROPERTIES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMETHYST LEASING (PROPERTIES) 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 AMETHYST LEASING (PROPERTIES) 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 AMETHYST LEASING (PROPERTIES) 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.