Background WavePink WaveYellow Wave

AMDALE SECURITIES LIMITED (06087717)

AMDALE SECURITIES LIMITED (06087717) is an active UK company. incorporated on 7 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AMDALE SECURITIES LIMITED has been registered for 19 years. Current directors include GREEN, Benjamin Paul, MAYBURY, Robert Patrick.

Company Number
06087717
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
6 Duke Street, London, W1U 3EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Benjamin Paul, MAYBURY, Robert Patrick
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMDALE SECURITIES LIMITED

AMDALE SECURITIES LIMITED is an active company incorporated on 7 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AMDALE SECURITIES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

06087717

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

6 Duke Street London, W1U 3EN,

Previous Addresses

Parkway House Sheen Lane London SW14 8LS England
From: 4 February 2020To: 10 January 2022
C/O Lawrence Smith & Co. Parkway House Sheen Lane East Sheen London SW14 8LS
From: 7 March 2013To: 4 February 2020
412 Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom
From: 14 February 2012To: 7 March 2013
412 Parkway House, Sheen Lane London SW14 8LS
From: 7 February 2007To: 14 February 2012
Timeline

29 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 13
Loan Secured
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 22
Director Left
Mar 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GREEN, Benjamin Paul

Active
Duke Street, LondonW1U 3EN
Born January 1974
Director
Appointed 01 Feb 2016

MAYBURY, Robert Patrick

Active
Duke Street, LondonW1U 3EN
Born May 1988
Director
Appointed 01 Apr 2021

KHAN, Asim Ali

Resigned
Sheen Lane, LondonSW14 8LS
Secretary
Appointed 13 Nov 2012
Resigned 12 Sept 2017

KHAN, Saghir Ahmed

Resigned
Parkway House, LondonSW14 8LS
Secretary
Appointed 01 Dec 2009
Resigned 13 Nov 2012

SMITH, Adam Clive

Resigned
Flat 9, Kenmore House,, LondonSW12 8EU
Secretary
Appointed 07 Feb 2007
Resigned 01 Dec 2009

BLAKE, Richard Lawrence

Resigned
Sheen Lane, LondonSW14 8LS
Born February 1987
Director
Appointed 15 Dec 2015
Resigned 01 Feb 2016

KENNEDY, Duncan James

Resigned
Sheen Lane, LondonSW14 8LS
Born June 1965
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2018

KHAN, Asim Ali

Resigned
Sheen Lane, LondonSW14 8LS
Born August 1983
Director
Appointed 31 Dec 2013
Resigned 12 Sept 2017

PICKERING, Andrew James

Resigned
Sheen Lane, LondonSW14 8LS
Born March 1958
Director
Appointed 06 Oct 2016
Resigned 31 Mar 2021

SCHORB, Paul Christopher

Resigned
East Street, LeicesterLE1 6NB
Born November 1956
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2016

SMITH, Adam Clive

Resigned
Duke Street, LondonW1U 3EN
Born March 1981
Director
Appointed 07 Feb 2007
Resigned 07 Mar 2023

SMITH, Anne-Marie

Resigned
No 8 Broomhill Court, EsherKT10 9LL
Born December 1953
Director
Appointed 07 Feb 2007
Resigned 02 Apr 2009

SMITH, Richard Lawrence

Resigned
Sheen Lane, LondonSW14 8LS
Born February 1986
Director
Appointed 02 Nov 2009
Resigned 08 Feb 2011

SMITH, Richard Lawrence

Resigned
Sheen Lane, LondonSW14 8LS
Born February 1987
Director
Appointed 02 Nov 2009
Resigned 15 Dec 2015

Persons with significant control

1

Duke Street, LondonW1U 3EN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Legacy
18 July 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Legacy
21 November 2011
MG01MG01
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Legacy
23 December 2010
MG01MG01
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
29 March 2008
363sAnnual Return (shuttle)
Incorporation Company
7 February 2007
NEWINCIncorporation