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

AMDALE SECURITIES LIMITED

6 DUKE STREET, LONDON, W1U 3EN,
Company Registration Number
06087717
Private Limited Company
Active

Company Overview

About Amdale Securities Ltd
AMDALE SECURITIES LIMITED was founded on 2007-02-07 and has its registered office in London. The organisation's status is listed as "Active". Amdale Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMDALE SECURITIES LIMITED
 
Legal Registered Office
6 DUKE STREET
LONDON
W1U 3EN
Other companies in SW14
 
Filing Information
Company Number 06087717
Company ID Number 06087717
Date formed 2007-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB137796468  
Last Datalog update: 2024-02-07 01:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMDALE SECURITIES 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 AMDALE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PAUL GREEN
Director 2016-02-01
DUNCAN JAMES KENNEDY
Director 2016-02-01
ANDREW JAMES PICKERING
Director 2016-10-06
ADAM CLIVE SMITH
Director 2007-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ASIM ALI KHAN
Company Secretary 2012-11-13 2017-09-12
ASIM ALI KHAN
Director 2013-12-31 2017-09-12
PAUL CHRISTOPHER SCHORB
Director 2016-02-01 2016-09-30
RICHARD LAWRENCE BLAKE
Director 2015-12-15 2016-02-01
RICHARD LAWRENCE SMITH
Director 2009-11-02 2015-12-15
SAGHIR AHMED KHAN
Company Secretary 2009-12-01 2012-11-13
RICHARD LAWRENCE SMITH
Director 2009-11-02 2011-02-08
ADAM CLIVE SMITH
Company Secretary 2007-02-07 2009-12-01
ANNE-MARIE SMITH
Director 2007-02-07 2009-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PAUL GREEN DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
BENJAMIN PAUL GREEN INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
BENJAMIN PAUL GREEN DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
BENJAMIN PAUL GREEN LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
BENJAMIN PAUL GREEN FRANKTON HOUSE LIMITED Director 2012-03-19 CURRENT 1972-09-29 Dissolved 2016-10-04
BENJAMIN PAUL GREEN GLENSTONE REIT PLC Director 2012-03-19 CURRENT 1970-08-06 Active
DUNCAN JAMES KENNEDY EASTCASTLE PROPERTIES LIMITED Director 2017-11-16 CURRENT 1951-11-23 Active
DUNCAN JAMES KENNEDY DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
DUNCAN JAMES KENNEDY INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
DUNCAN JAMES KENNEDY DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
DUNCAN JAMES KENNEDY LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
DUNCAN JAMES KENNEDY F H FLETCHER GATE RESIDENTIAL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY F H FLETCHER GATE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY LOWER FARM ROAD MANAGEMENT COMPANY LIMITED Director 1997-03-20 CURRENT 1988-05-12 Active
DUNCAN JAMES KENNEDY FRANKTON HOUSE LIMITED Director 1995-02-01 CURRENT 1972-09-29 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY GLENSTONE REIT PLC Director 1995-02-01 CURRENT 1970-08-06 Active
ANDREW JAMES PICKERING DEEMARK LIMITED Director 2016-10-06 CURRENT 1987-01-09 Active
ANDREW JAMES PICKERING INNBRIGHTON PROPERTIES LIMITED Director 2016-10-06 CURRENT 2009-07-03 Active
ANDREW JAMES PICKERING DELROSE DEVELOPMENTS LIMITED Director 2016-10-06 CURRENT 2011-07-07 Active
ANDREW JAMES PICKERING LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-10-06 CURRENT 1977-07-14 Active
ANDREW JAMES PICKERING GLENSTONE REIT PLC Director 2016-09-06 CURRENT 1970-08-06 Active
ANDREW JAMES PICKERING BARNOW TRADING LTD Director 2016-07-28 CURRENT 2016-07-28 Active
ANDREW JAMES PICKERING BARNES RUGBY FOOTBALL CLUB Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW JAMES PICKERING ACE CONSENSUS LIMITED Director 2013-11-15 CURRENT 2013-03-06 Active - Proposal to Strike off
ANDREW JAMES PICKERING HEADLEY OLD FREEMEN'S CRICKET CLUB LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
ADAM CLIVE SMITH PROVIDENCIA INVESTMENTS LTD Director 2015-06-25 CURRENT 2015-06-25 Active
ADAM CLIVE SMITH MONTET HOLDINGS LTD Director 2015-06-25 CURRENT 2015-06-25 Active
ADAM CLIVE SMITH LECRAM HOLDINGS LTD Director 2015-05-28 CURRENT 2015-05-28 Active
ADAM CLIVE SMITH INNBRIGHTON PROPERTIES LIMITED Director 2014-03-25 CURRENT 2009-07-03 Active
ADAM CLIVE SMITH DELROSE DEVELOPMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ADAM CLIVE SMITH DEEMARK LIMITED Director 2007-05-01 CURRENT 1987-01-09 Active
ADAM CLIVE SMITH LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2007-05-01 CURRENT 1977-07-14 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
2024-01-31CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ADAM CLIVE SMITH
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060877170014
2022-02-02CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-28Change of details for Glenstone Property Plc as a person with significant control on 2022-01-10
2022-01-28PSC05Change of details for Glenstone Property Plc as a person with significant control on 2022-01-10
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Parkway House Sheen Lane London SW14 8LS England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Parkway House Sheen Lane London SW14 8LS England
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AP01DIRECTOR APPOINTED ROBERT PATRICK MAYBURY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PICKERING
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060877170013
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM C/O Lawrence Smith & Co. Parkway House Sheen Lane East Sheen London SW14 8LS
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES KENNEDY
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-23CH01Director's details changed for Duncan James Kennedy on 2018-01-22
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ASIM ALI KHAN
2017-09-13TM02Termination of appointment of Asim Ali Khan on 2017-09-12
2017-07-19CH01Director's details changed for Adam Clive Smith on 2017-07-18
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-07CH01Director's details changed for Adam Clive Smith on 2017-01-03
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29AP01DIRECTOR APPOINTED MR BENJAMIN PAUL GREEN
2016-11-29AP01DIRECTOR APPOINTED MR ANDREW JAMES PICKERING
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER SCHORB
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0107/02/16 FULL LIST
2016-03-07AP01DIRECTOR APPOINTED DUNCAN JAMES KENNEDY
2016-03-07AP01DIRECTOR APPOINTED PAUL CHRISTOPHER SCHORB
2016-03-07AR0107/02/16 FULL LIST
2016-03-07AP01DIRECTOR APPOINTED DUNCAN JAMES KENNEDY
2016-03-07AP01DIRECTOR APPOINTED PAUL CHRISTOPHER SCHORB
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE BLAKE
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AP01DIRECTOR APPOINTED RICHARD LAWRENCE BLAKE
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE SMITH
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060877170008
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0107/02/14 FULL LIST
2013-12-31AP01DIRECTOR APPOINTED MR ASIM ALI KHAN
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0107/02/13 FULL LIST
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 412 PARKWAY HOUSE SHEEN LANE EAST SHEEN LONDON SW14 8LS UNITED KINGDOM
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-21AP03SECRETARY APPOINTED MR ASIM ALI KHAN
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SAGHIR KHAN
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-14AR0107/02/12 FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 412 PARKWAY HOUSE, SHEEN LANE LONDON SW14 8LS
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CLIVE SMITH / 08/02/2011
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / SAGHIR AHMED KHAN / 08/02/2011
2012-02-13AP01DIRECTOR APPOINTED RICHARD LAWRENCE SMITH
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM SMITH
2011-03-08AR0107/02/11 FULL LIST
2011-01-20AA31/03/10 TOTAL EXEMPTION FULL
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-23AR0107/03/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2010-01-04AP03SECRETARY APPOINTED SAGHIR AHMED KHAN
2009-12-05AP01DIRECTOR APPOINTED RICHARD LAWRENCE SMITH
2009-04-17363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR ANNE-MARIE SMITH
2009-04-15AA29/02/08 TOTAL EXEMPTION FULL
2009-04-07225PREVEXT FROM 28/02/2009 TO 31/03/2009
2008-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-29363sRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to AMDALE SECURITIES 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 AMDALE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-07-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-07-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-07-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-07-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-11-21 Outstanding SUZANNE JANE MARRIOTT AND PETER HORSAM (IN THEIR CAPACITY AS EXECUTORS)
LEGAL CHARGE 2010-12-21 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-21 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 AMDALE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of AMDALE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMDALE SECURITIES LIMITED
Trademarks
We have not found any records of AMDALE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMDALE SECURITIES 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 AMDALE SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AMDALE SECURITIES 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 AMDALE SECURITIES 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 AMDALE SECURITIES 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.