Background WavePink WaveYellow Wave

AMABRILL LTD (03719447)

AMABRILL LTD (03719447) is an active UK company. incorporated on 25 February 1999. with registered office in 115 Craven Park Road. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMABRILL LTD has been registered for 27 years. Current directors include GROSSNASS, Israel, LERNER, Charles, LERNER, Frances Rosalind and 1 others.

Company Number
03719447
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1999
Age
27 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GROSSNASS, Israel, LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMABRILL LTD

AMABRILL LTD is an active company incorporated on 25 February 1999 with the registered office located in 115 Craven Park Road. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMABRILL LTD was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03719447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 7/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 7 December 2026
Period: 1 March 2025 - 7 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

3 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 11
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed 25 Feb 1999

GROSSNASS, Israel

Active
27 Ridge Hill, LondonNW11 8PR
Born February 1973
Director
Appointed 25 Apr 2005

LERNER, Charles

Active
115 Craven Park RoadN15 6BL
Born February 1954
Director
Appointed 25 Feb 1999

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Born October 1956
Director
Appointed 25 Feb 1999

LERNER, Irving Marc

Active
115 Craven Park RoadN15 6BL
Born December 1977
Director
Appointed 25 Mar 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed 25 Feb 1999
Resigned 01 Mar 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Feb 1999
Resigned 25 Feb 1999
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Termination Director Company
19 February 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
31 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation