Company NameAimmart Limited
DirectorsPawan Jeet Karir and Parvhat Roy Karir
Company StatusActive
Company Number02134117
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pawan Jeet Karir
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameMr Pawan Jeet Karir
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NameMr Parvhat Roy Karir
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NameSohal Lal Karir
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 July 2005)
RoleCompany Director
Correspondence AddressSemmering
158 High Road
Chigwell
Essex
IG7 5BQ
Director NameSurjit Rani Karir
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address511 Longbridge Road
Barking
Essex
IG11 9DD

Contact

Telephone020 72479886
Telephone regionLondon

Location

Registered Address2 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Pawan Jeet Karir
50.00%
Ordinary
1 at £1Sunita Karir
50.00%
Ordinary

Financials

Year2014
Net Worth£1,251,530
Cash£226,234
Current Liabilities£616,094

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

6 January 2017Delivered on: 10 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23-25 fowler road, hainault, business park, ilford, IG6 3UT.
Outstanding
15 July 2012Delivered on: 19 July 2012
Persons entitled: Bank of India

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 October 2009Delivered on: 28 October 2009
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: Tollington house 598-602 (even) holloway road london t/no NGL779019 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2009Delivered on: 28 October 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 2019Delivered on: 15 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the south east of fowler road and 40 fowler road, ilford, IG6 3UT.
Outstanding
12 July 2017Delivered on: 19 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1-5, naylor building west, white church lane, aldgate, london, E1 7QL.
Outstanding
12 July 2017Delivered on: 19 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The ground floor of the cornell building, 1 coke street, london, E1 1EQ.
Outstanding
29 June 2007Delivered on: 5 July 2007
Satisfied on: 29 April 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tollington house, 598-602 (even) holloway road, london t/n NGL7. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
23 April 1998Delivered on: 30 April 1998
Satisfied on: 29 April 2009
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
23 April 1998Delivered on: 30 April 1998
Satisfied on: 29 April 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit e,eastway commercial centre,eastway,london E.9; t/no egl 503071; all buildings/fixtures,fixed plant and machinery thereon; the goodwill of business and any licences,etc.. See the mortgage charge document for full details.
Fully Satisfied
3 November 1993Delivered on: 10 November 1993
Satisfied on: 3 July 2007
Persons entitled: Barclays 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.
Fully Satisfied
1 July 1991Delivered on: 9 July 1991
Satisfied on: 30 April 1998
Persons entitled: Barclays 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: Unit e, eastway commercial centre eastway hackney london borough of hackney t/no egl 503071.
Fully Satisfied

Filing History

28 February 2024Unaudited abridged accounts made up to 31 May 2023 (6 pages)
16 May 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
9 March 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
22 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
22 April 2021Notification of Parvhat Roy Karir as a person with significant control on 10 April 2021 (2 pages)
11 December 2020Unaudited abridged accounts made up to 31 May 2020 (5 pages)
18 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
25 February 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
15 March 2019Registration of charge 021341170012, created on 6 March 2019 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
26 October 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
26 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 100
(3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
19 July 2017Registration of charge 021341170010, created on 12 July 2017 (7 pages)
19 July 2017Registration of charge 021341170010, created on 12 July 2017 (7 pages)
19 July 2017Registration of charge 021341170011, created on 12 July 2017 (7 pages)
19 July 2017Registration of charge 021341170011, created on 12 July 2017 (7 pages)
3 July 2017Satisfaction of charge 8 in full (1 page)
3 July 2017Satisfaction of charge 8 in full (1 page)
22 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Registration of charge 021341170009, created on 6 January 2017 (8 pages)
10 January 2017Registration of charge 021341170009, created on 6 January 2017 (8 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(5 pages)
19 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 February 2009Return made up to 16/12/08; full list of members (4 pages)
2 February 2009Return made up to 16/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 January 2006Return made up to 16/12/05; full list of members (7 pages)
5 January 2006Return made up to 16/12/05; full list of members (7 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
17 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 May 2000 (12 pages)
1 May 2001Full accounts made up to 31 May 2000 (12 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Full accounts made up to 31 May 1997 (12 pages)
9 April 1998Full accounts made up to 31 May 1997 (12 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Full accounts made up to 31 May 1996 (12 pages)
23 May 1997Full accounts made up to 31 May 1996 (12 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1996Registered office changed on 22/07/96 from: 210 commercial road london E1 2JT (1 page)
22 July 1996Registered office changed on 22/07/96 from: 210 commercial road london E1 2JT (1 page)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)