Company NameAimtarn Limited
DirectorsItmadali Madatali Habib Keshwani and Najmin Keshwani
Company StatusActive
Company Number01328452
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Itmadali Madatali Habib Keshwani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Erskine Road
Hampstead
London
NW3 3AJ
Secretary NameMr Itmadali Madatali Habib Keshwani
NationalityBritish
StatusCurrent
Appointed19 May 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Erskine Road
Hampstead
London
NW3 3AJ
Director NameNajmin Keshwani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(28 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence AddressFlat 5, 2 Erskine Road
Hampstead
London
NW3 3AJ
Director NameFirdoshali Madatali Keshwani
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address33 Kingsway
Harrow
Middlesex
HA1 1XT

Contact

Websitewww.mynewsagent.co.uk

Location

Registered AddressFlat 5
2 Erskine Road
London
NW3 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

99 at £1Itmadali Madatali Habib Keshwani
50.00%
Ordinary
99 at £1Mrs Najmin Keshwani
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,904
Cash£118
Current Liabilities£98,470

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

25 April 2007Delivered on: 11 May 2007
Satisfied on: 10 November 2011
Persons entitled: Ninecourt Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,806.25.
Fully Satisfied
25 April 2007Delivered on: 27 April 2007
Satisfied on: 10 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A high holborn london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2006Delivered on: 17 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 2 erskine road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 June 2006Delivered on: 17 June 2006
Persons entitled:
The Incorporated Trustees the Chelsea and Westminister Health Charity in Its Capacity Asty
The Incorporated Trustees the Chelsea and Westminister Health Charity in Its Capacity Astrustee of Chelsea and Westminister Health Chari
The Incorporated Trustees the Chelsea and Westminister Health Charity in Its Capacity Astrustee of Chelsea and Westminister Health Charity

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the interest bearing account and all other monies due.
Outstanding
7 June 2006Delivered on: 9 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
25 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
26 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 June 2020Change of details for Mr Itmadali Madatali Habib Keshwani as a person with significant control on 18 May 2020 (2 pages)
4 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
4 June 2020Change of details for Mrs Najmin Keshwani as a person with significant control on 18 May 2020 (2 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 November 2016Statement of company's objects (2 pages)
3 November 2016Statement of company's objects (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 198
(5 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 198
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 198
(5 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 198
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 198
(5 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 198
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 August 2008Return made up to 19/05/08; full list of members (4 pages)
8 August 2008Return made up to 19/05/08; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / itmadali keshwani / 20/05/2007 (2 pages)
7 August 2008Director and secretary's change of particulars / itmadali keshwani / 20/05/2007 (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 November 2007Return made up to 19/05/07; change of members; amend (7 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 19/05/07; change of members; amend (7 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Return made up to 19/05/07; change of members (7 pages)
19 June 2007Return made up to 19/05/07; change of members (7 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
30 October 2006Registered office changed on 30/10/06 from: sproull and co 31/33 college road harrow middlesex HA1 1EJ (1 page)
30 October 2006Registered office changed on 30/10/06 from: sproull and co 31/33 college road harrow middlesex HA1 1EJ (1 page)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 August 2006Return made up to 19/05/06; full list of members (7 pages)
9 August 2006Return made up to 19/05/06; full list of members (7 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 June 2005Return made up to 19/05/05; full list of members (7 pages)
3 June 2005Return made up to 19/05/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 June 2003Return made up to 19/05/03; full list of members (7 pages)
3 June 2003Return made up to 19/05/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 May 2002Return made up to 19/05/02; full list of members (7 pages)
28 May 2002Return made up to 19/05/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 June 2001Return made up to 19/05/01; full list of members (6 pages)
4 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
2 June 1999Return made up to 19/05/99; no change of members (4 pages)
2 June 1999Return made up to 19/05/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 January 1996 (9 pages)
3 February 1997Accounts for a small company made up to 31 January 1996 (9 pages)
3 June 1996Return made up to 19/05/96; no change of members (4 pages)
3 June 1996Return made up to 19/05/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 January 1995 (9 pages)
29 January 1996Accounts for a small company made up to 31 January 1995 (9 pages)
28 February 1995Accounts for a small company made up to 31 January 1994 (9 pages)
28 February 1995Accounts for a small company made up to 31 January 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 October 1987Director resigned (2 pages)
28 October 1987Director resigned (2 pages)
2 September 1977Incorporation (18 pages)
2 September 1977Incorporation (18 pages)