Background WavePink WaveYellow Wave

AMBERGALE LTD (04277020)

AMBERGALE LTD (04277020) is an active UK company. incorporated on 28 August 2001. with registered office in Finchley. The company operates in the Education sector, engaged in pre-primary education. AMBERGALE LTD has been registered for 24 years. Current directors include FRIEDLANDER, Aryeh, HALPERN, Samuel Jacob, STERNLICHT, Eli.

Company Number
04277020
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Pardes House School, Finchley, N3 1SA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
FRIEDLANDER, Aryeh, HALPERN, Samuel Jacob, STERNLICHT, Eli
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERGALE LTD

AMBERGALE LTD is an active company incorporated on 28 August 2001 with the registered office located in Finchley. The company operates in the Education sector, specifically engaged in pre-primary education. AMBERGALE LTD was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04277020

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Pardes House School Hendon Lane Finchley, N3 1SA,

Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Sept 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRIEDLANDER, Aryeh

Active
LondonNW11 0AT
Born September 1970
Director
Appointed 29 Aug 2016

HALPERN, Samuel Jacob

Active
8 Elmcroft Avenue, LondonNW11 0RR
Born July 1969
Director
Appointed 29 Sept 2001

STERNLICHT, Eli

Active
LondonNW11 0LR
Born April 1982
Director
Appointed 29 Aug 2016

FRIEDLANDER, Aryeh

Resigned
32 Hurstwood Road, LondonNW11 0AT
Secretary
Appointed 15 Jul 2002
Resigned 01 Jan 2015

MEYERS, Arnold Aryeh

Resigned
18 Leeside Crescent, LondonNW11 0DB
Secretary
Appointed 29 Sept 2001
Resigned 15 Jul 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 25 Sept 2001

MEYERS, Arnold Aryeh

Resigned
18 Leeside Crescent, LondonNW11 0DB
Born May 1961
Director
Appointed 29 Sept 2001
Resigned 15 Jul 2002

SMUS, Saul

Resigned
11 Kings Close, LondonNW4 2JU
Born April 1969
Director
Appointed 24 Mar 2009
Resigned 12 May 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Aug 2001
Resigned 25 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Samuel Jacob Halpern

Active
Pardes House School, FinchleyN3 1SA
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016

Saul Smus

Ceased
Kings Close, LondonNW4 2JU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 August 2017
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
29 August 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
10 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Legacy
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
288aAppointment of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Legacy
16 September 2003
353a353a
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
363aAnnual Return
Legacy
7 October 2002
353a353a
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
353a353a
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation