Company NameAmountsecured Limited
Company StatusActive - Proposal to Strike off
Company Number08210572
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
Director NameMr Darren Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL

Location

Registered Address4th Floor, Sovereign House
1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Burningnight LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 September 2018 (5 years, 7 months ago)
Next Return Due25 September 2019 (overdue)

Charges

27 July 2018Delivered on: 27 July 2018
Persons entitled: Access Property Finance Limited

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: White & Co Property Partners LTD

Classification: A registered charge
Outstanding

Filing History

25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (8 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
15 March 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr Darren Harvey as a director on 1 January 2016 (2 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
22 July 2015Registration of charge 082105720001, created on 17 July 2015 (29 pages)
23 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
16 September 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
3 June 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Jonathon Round as a director (1 page)
3 June 2014Appointment of Mr Alex Hazzard as a director (2 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014 (1 page)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)