THE AMADEUS CENTRE LIMITED - MAIDA VALE


Company Profile Company Filings

Overview

THE AMADEUS CENTRE LIMITED is a Private Limited Company from MAIDA VALE and has the status: Active.
THE AMADEUS CENTRE LIMITED was incorporated 35 years ago on 11/10/1988 and has the registered number: 02303871. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE AMADEUS CENTRE LIMITED - MAIDA VALE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUBUD CENTRAL LONDON
MAIDA VALE
LONDON
W9 2JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW HEMPSTEAD JONCUS Jul 1963 British Director 2021-01-12 CURRENT
KATHERINE HOLLY AHMAD Sep 1956 British Director 2022-11-30 CURRENT
MR EMIL PETRIE Apr 1969 British Director 2021-01-12 CURRENT
DR HUBERT ROGERS Oct 1985 British Director 2023-06-23 CURRENT
MS AMELIA JANE PIMLOTT Oct 1972 British Director 2020-10-20 UNTIL 2023-08-01 RESIGNED
SIMON JONATHAN BLOND Aug 1941 British Secretary RESIGNED
MS ROSE NATHAN Feb 1967 British Director 2015-10-25 UNTIL 2018-11-20 RESIGNED
MR SIMON JOHN MURRAY May 1932 British Director 2008-02-17 UNTIL 2012-01-22 RESIGNED
MARISOL JANE GREENSLADE Apr 1965 British Director 2002-11-13 UNTIL 2005-06-08 RESIGNED
MR SIMON BENEDICT MILAN Jun 1943 British Director 1997-10-20 UNTIL 2001-09-01 RESIGNED
MR HADRIAN MICHELL Nov 1948 British Director 2018-09-29 UNTIL 2021-03-03 RESIGNED
MR COLIN NORMAN MATTHEWS Jun 1954 British Director 2022-07-04 UNTIL 2023-03-14 RESIGNED
VIRGINIA MARGARET MOUNT Jun 1967 British Director 2003-08-01 UNTIL 2007-11-28 RESIGNED
MR ARDIAN LEE Oct 1990 British Director 2015-10-25 UNTIL 2018-11-20 RESIGNED
PETER DAVID DAY LAWTON May 1943 British Director 1994-02-28 UNTIL 2000-12-30 RESIGNED
PETER DAVID DAY LAWTON May 1943 British Director 1994-02-28 UNTIL 1993-10-11 RESIGNED
LAURENCE LASSALLE Apr 1971 British Director 1993-11-29 UNTIL 1996-10-01 RESIGNED
LAURENCE LASSALLE Apr 1971 British Director 1993-11-29 UNTIL 1993-10-11 RESIGNED
MS STAR MARY KENNEDY Feb 1958 Irish/British Director 2007-05-01 UNTIL 2008-06-06 RESIGNED
MYRNA ROSELIND JELMAN Apr 1972 British Director 2018-06-01 UNTIL 2019-01-08 RESIGNED
MISS HELENE JELMAN Aug 1969 British Director 2000-03-24 UNTIL 2002-05-09 RESIGNED
MATTHEW WILLIAM LUCAS Jan 1972 British Director 2007-11-13 UNTIL 2008-08-06 RESIGNED
MR ELWYN WAUGH Other Secretary 2008-03-05 UNTIL 2019-06-05 RESIGNED
MICHAEL MARTIN WAITE Jun 1971 British Secretary 2002-10-01 UNTIL 2007-12-24 RESIGNED
PETER DAVID DAY LAWTON May 1943 British Secretary 1997-10-20 UNTIL 2000-12-30 RESIGNED
LUZITA FEREDAY Oct 1968 Secretary 2000-05-02 UNTIL 2002-05-09 RESIGNED
SANTA RAYMOND Nov 1936 British Director RESIGNED
MR HEDLEY BENNETT Feb 1943 British Director 2020-02-28 UNTIL 2020-10-20 RESIGNED
ALEXANDER STUART FALCONER Apr 1953 British Director 2016-08-25 UNTIL 2018-06-01 RESIGNED
BRYAN DE VERNEVIL SMITH Jan 1977 British Director 2004-12-14 UNTIL 2005-04-13 RESIGNED
MR STEPHEN JOHN DANCE Jun 1951 British Director 2016-10-23 UNTIL 2017-02-12 RESIGNED
RODNEY LORRAINE BLASSON CARRITT Mar 1927 British Director 1994-02-17 UNTIL 1998-12-03 RESIGNED
RODNEY LORRAINE BLASSON CARRITT Mar 1927 British Director 1994-02-17 UNTIL 1993-10-11 RESIGNED
SILVANA JENNIFER MARY CARADOC EVANS Aug 1952 British Director 1999-10-01 UNTIL 2002-01-01 RESIGNED
MR ADRIENNE CAMPBELL Jul 1960 British Director RESIGNED
MR ADRIENNE CAMPBELL Jul 1960 British Director RESIGNED
MS MARCELLA GANGE Jan 1965 British Director RESIGNED
SIMON JONATHAN BLOND Aug 1941 British Director RESIGNED
HERMINE TERA BERENGER Feb 1962 American Director 1996-11-11 UNTIL 1998-12-03 RESIGNED
MS AMELIA JANE PIMLOTT Oct 1972 British Director 2015-10-25 UNTIL 2016-10-23 RESIGNED
NURMALA BASKERVILLE Feb 1952 British Director 2008-06-06 UNTIL 2008-06-06 RESIGNED
NURMALA BASKERVILLE Feb 1952 British Director 2008-06-06 UNTIL 2010-06-11 RESIGNED
LUCAS ADAMSON Jun 1973 British Director 2002-10-08 UNTIL 2003-07-03 RESIGNED
MR VICTOR CHARLES ABLEWHITE Apr 1929 British Director RESIGNED
SIMON JONATHAN BLOND Aug 1941 British Director 1998-10-15 UNTIL 2000-10-30 RESIGNED
MR STEPHEN GONSALVES Oct 1941 British Director 2011-05-10 UNTIL 2018-09-27 RESIGNED
MS MARCELLA GANGE Jan 1965 British Director 1991-12-12 UNTIL 1993-11-08 RESIGNED
MRS STEPHANIE MARY JANE HOLLOWAY Sep 1950 British Director 2021-11-12 UNTIL 2022-03-15 RESIGNED
MS IRINA PSCULKOVSKA Jan 1960 Lithuanian Director 2018-11-20 UNTIL 2020-10-20 RESIGNED
RICHARD LUCIEN RAYNIER PLATINGS Jan 1949 British Director 2008-02-17 UNTIL 2013-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Subud Britain 2016-04-06 Arundel   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLUMBINE CLEANERS LTD MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 96010 - Washing and (dry-)cleaning of textile and fur products
SUBUD BRITAIN ARUNDEL ENGLAND Active FULL 94910 - Activities of religious organizations
HARLEQUIN CLEANERS LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products
MURRAY & PHELAN(HOLDINGS)LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
HOLBROOK COURT LTD HOUNSLOW Active MICRO ENTITY 98000 - Residents property management
SUBUD PUBLICATIONS INTERNATIONAL ST. ALBANS Active MICRO ENTITY 58110 - Book publishing
SUSILA DHARMA BRITAIN ARUNDEL UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
OXFORD HOTEL PROJECTS LIMITED HEBDEN BRIDGE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
WELLINGTON LODGE LIMITED ROYSTON Dissolved... 82990 - Other business support service activities n.e.c.
GREENOAK TIMBER FRAMES LIMITED GUILDFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OXFORD HOTELS LIMITED HEBDEN BRIDGE ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
LIVING WELL, DYING WELL NEWHAVEN Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
MRIDUK LIMITED DARLINGTON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LOUDWATER ESTATE LIMITED RICKMANSWORTH Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
UBERO LTD BEDFORD UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
SESEME LTD WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DING THEATRE LIMITED LONDON UNITED KINGDOM Active DORMANT 90010 - Performing arts
BLUSH WORKS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CHRIS DANCE CAKES LTD NEWARK ENGLAND Active NO ACCOUNTS FILED 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE AMADEUS CENTRE LIMITED 2023-08-11 31-12-2022 £3,465 equity
The Amadeus Centre Limited - Accounts to registrar (filleted) - small 18.2 2022-09-30 31-12-2021 £-840 equity
The Amadeus Centre Limited - Accounts to registrar (filleted) - small 18.2 2021-09-03 31-12-2020 £-13,082 equity
The Amadeus Centre Limited - Accounts to registrar (filleted) - small 18.2 2021-01-01 31-12-2019 £-2,838 equity
Micro-entity Accounts - THE AMADEUS CENTRE LIMITED 2019-10-01 31-12-2018 £1,887 equity
Micro-entity Accounts - THE AMADEUS CENTRE LIMITED 2018-09-26 31-12-2017 £3,659 equity
Micro-entity Accounts - THE AMADEUS CENTRE LIMITED 2017-09-28 31-12-2016 £81,974 Cash £4,335 equity
Abbreviated Company Accounts - THE AMADEUS CENTRE LIMITED 2016-08-26 31-12-2015 £85,530 Cash £2,799 equity
Abbreviated Company Accounts - THE AMADEUS CENTRE LIMITED 2015-09-08 31-12-2014 £81,137 Cash £2,884 equity
Abbreviated Company Accounts - THE AMADEUS CENTRE LIMITED 2014-09-27 31-12-2013 £59,646 Cash £3,119 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPARELYNX LTD LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EQUATE PARTNERS LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
52 SHIRLAND ROAD (FREEHOLD) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management