Company NameAmsik Limited
DirectorSandeep Singh Sahni
Company StatusActive
Company Number02384313
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sandeep Singh Sahni
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address102a Signal House
Lyon Road
Harrow
Middlesex
HA1 2AG
Secretary NameMrs Priyaneet Sahni
StatusCurrent
Appointed19 February 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address79 College Road
Harrow
HA1 1BD
Director NameMr John Malcolm Baldwin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 1992)
RoleSolicitor
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Secretary NameMr John Malcolm Baldwin
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 1992)
RoleCompany Director
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Director NameMrs Priyaneet Kaur Sahni
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2017(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 College Road
Harrow
HA1 1BD
Secretary NamePartnership Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1992(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1993)
Correspondence Address3 St Thomas Road
Brentwood
Essex
CM14 4DB
Secretary NamePartnership Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1992(3 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 19 February 2019)
Correspondence Address12 Eversleigh Gardens
Upminster
Essex
RM14 1DR

Location

Registered Address79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sandeep Singh Sahni
100.00%
Ordinary

Financials

Year2014
Net Worth£3,995,591
Cash£699,759
Current Liabilities£2,378,995

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 March 2000Delivered on: 17 March 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer (as defined).
Particulars: Property k/a unit 3 packet boat lane cowley west drayton and all fixtures by way of floating charge the whatsoever and wheresoever the goodwill and the intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 July 1994Delivered on: 13 August 1994
Satisfied on: 8 November 2000
Persons entitled: Syndicate Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Curry's unit and car parking spaces at packet boat lane west drayton middlesex t/nos: AGL3876, AGL8010 and AGL8016. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 February 2019Termination of appointment of Partnership Secretarial Services Limited as a secretary on 19 February 2019 (1 page)
26 February 2019Appointment of Mrs Priyaneet Sahni as a secretary on 19 February 2019 (2 pages)
20 February 2019Satisfaction of charge 2 in full (2 pages)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 March 2018Termination of appointment of Priyaneet Sahni as a director on 27 March 2018 (1 page)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
26 March 2018Appointment of Mrs Priyaneet Sahni as a director on 15 October 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 February 2017Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 79 College Road Harrow HA1 1BD on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 79 College Road Harrow HA1 1BD on 14 February 2017 (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
2 April 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Partnership Secretarial Services Limited on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Partnership Secretarial Services Limited on 17 February 2011 (1 page)
27 April 2010Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
27 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
10 February 2005Return made up to 31/01/05; full list of members (5 pages)
10 February 2005Return made up to 31/01/05; full list of members (5 pages)
18 November 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
18 November 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
18 February 2004Return made up to 31/01/04; full list of members (5 pages)
18 February 2004Return made up to 31/01/04; full list of members (5 pages)
31 July 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
31 July 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
25 March 2003Return made up to 31/01/03; full list of members (5 pages)
25 March 2003Return made up to 31/01/03; full list of members (5 pages)
29 May 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
29 May 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
12 March 2002Return made up to 31/01/02; full list of members (5 pages)
12 March 2002Return made up to 31/01/02; full list of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
20 February 2001Return made up to 31/01/01; full list of members (5 pages)
20 February 2001Return made up to 31/01/01; full list of members (5 pages)
8 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Full accounts made up to 30 June 1999 (11 pages)
14 August 2000Full accounts made up to 30 June 1999 (11 pages)
17 March 2000Particulars of mortgage/charge (6 pages)
17 March 2000Particulars of mortgage/charge (6 pages)
8 March 2000Return made up to 31/01/00; full list of members (5 pages)
8 March 2000Return made up to 31/01/00; full list of members (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
10 March 1999Return made up to 31/01/99; full list of members (6 pages)
10 March 1999Return made up to 31/01/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 June 1997 (8 pages)
3 August 1998Full accounts made up to 30 June 1997 (8 pages)
21 May 1997Full accounts made up to 30 June 1996 (9 pages)
21 May 1997Full accounts made up to 30 June 1996 (9 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
21 May 1996Full accounts made up to 30 June 1995 (9 pages)
21 May 1996Full accounts made up to 30 June 1995 (9 pages)
28 February 1996Return made up to 31/01/96; full list of members (5 pages)
28 February 1996Return made up to 31/01/96; full list of members (5 pages)
22 May 1995Full accounts made up to 30 June 1994 (9 pages)
22 May 1995Full accounts made up to 30 June 1994 (9 pages)
25 April 1995Return made up to 31/01/95; full list of members (10 pages)
25 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 April 1995Return made up to 31/01/95; full list of members (10 pages)
25 April 1995Registered office changed on 25/04/95 from: merrs. Brenner nathan hart walmar house 288 regent street london W1R 6AA (1 page)
25 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 April 1995Registered office changed on 25/04/95 from: merrs. Brenner nathan hart walmar house 288 regent street london W1R 6AA (1 page)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
13 September 1989Memorandum and Articles of Association (7 pages)
13 September 1989Memorandum and Articles of Association (7 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)