Canning Town
London
E16 3PJ
Director Name | Mr Pradeep Jethwa |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Freemasons Road Canning Town London E16 3PJ |
Director Name | Mr Ramesh Jethwa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Freemasons Road Canning Town London E16 3PJ |
Secretary Name | Mr Pradeep Jethwa |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Freemasons Road Canning Town London E16 3PJ |
Director Name | Mr Harsh Praful Amipara |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Christchurch Avenue Harrow HA3 8NL |
Website | aamarquees.com |
---|
Registered Address | 364-368 Cranbrook Road Ilford IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
30 at £1 | R. Jethwa 33.33% Ordinary |
---|---|
20 at £1 | N. Jethwa 22.22% Ordinary |
15 at £1 | P. Jethwa 16.67% Ordinary |
15 at £1 | Sangita Jethwa 16.67% Ordinary |
10 at £1 | Seema Jethwa 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,359 |
Cash | £88,578 |
Current Liabilities | £78,848 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
29 September 1992 | Delivered on: 7 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 17 tarling road canning town london E16 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 September 1992 | Delivered on: 18 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property k/a 53 freemasons road london E16 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1991 | Delivered on: 28 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 41,freemasons road,london E16 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1990 | Delivered on: 11 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a: 53 freemasons road canning town london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1988 | Delivered on: 5 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 41 freemasons rd, canning town, london E16. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1991 | Delivered on: 28 November 1991 Satisfied on: 4 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 51,freemasons road,london E16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
22 March 2023 | Appointment of Mr Harsh Praful Amipara as a director on 28 February 2023 (2 pages) |
2 February 2023 | Amended total exemption full accounts made up to 31 December 2021 (10 pages) |
24 January 2023 | Termination of appointment of Harsh Praful Amipara as a director on 24 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 July 2021 | Appointment of Mr Harsh Praful Amipara as a director on 24 June 2021 (2 pages) |
29 July 2021 | Satisfaction of charge 5 in full (1 page) |
29 July 2021 | Satisfaction of charge 4 in full (1 page) |
29 July 2021 | Satisfaction of charge 6 in full (1 page) |
29 July 2021 | Satisfaction of charge 2 in full (1 page) |
29 July 2021 | Satisfaction of charge 1 in full (1 page) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 29 December 2018 (10 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 February 2017 | Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 21 February 2017 (1 page) |
6 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Director's details changed for Mr Pradeep Jethwa on 10 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Pradeep Jethwa on 10 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Nilesh Jethwa on 10 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Nilesh Jethwa on 10 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Ramesh Jethwa on 10 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Ramesh Jethwa on 10 October 2009 (2 pages) |
13 March 2010 | Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page) |
13 March 2010 | Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 November 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 November 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1990 | Full accounts made up to 31 December 1989 (7 pages) |
17 December 1990 | Full accounts made up to 31 December 1989 (7 pages) |
24 August 1988 | Full accounts made up to 31 December 1986 (7 pages) |
24 August 1988 | Full accounts made up to 31 December 1986 (7 pages) |
19 December 1986 | Return made up to 31/10/86; full list of members (4 pages) |
19 December 1986 | Return made up to 31/10/86; full list of members (4 pages) |
21 May 1985 | Incorporation (16 pages) |