Genesis Business Park 7 Whitby Avenue
London
NW10 7SE
Secretary Name | Kulmeen Kaur Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | Unit D15 Friarsgate Genesis Business Park 7 Whitby Avenue London NW10 7SE |
Director Name | Amrit Kaur Chadha |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2003) |
Role | Wholesaler & Retailer Of Fashi |
Correspondence Address | 37 Doncaster Drive Northolt Middlesex UB5 4AT |
Director Name | Jaswinder Singh Chadha |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2004) |
Role | Wholesaler & Retailer Of Fashi |
Correspondence Address | 37 Doncaster Drive Northolt Middlesex UB5 4AT |
Secretary Name | Amrit Kaur Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 February 2004) |
Role | Wholesaler & Retailer Of Fashi |
Correspondence Address | 37 Doncaster Drive Northolt Middlesex UB5 4AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ambros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84530163 |
Telephone region | London |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jaspreet Chadha 50.00% Ordinary |
---|---|
50 at £1 | Mrs K. Chadha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,107 |
Cash | £15,922 |
Current Liabilities | £81,504 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (1 year ago) |
---|---|
Next Return Due | 21 May 2024 (overdue) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 February 2014 | Secretary's details changed for Kulmeen Kaur Chadha on 16 November 2011 (1 page) |
24 February 2014 | Secretary's details changed for Kulmeen Kaur Chadha on 16 November 2011 (1 page) |
10 February 2014 | Director's details changed for Jaspreet Chadha on 16 November 2011 (2 pages) |
10 February 2014 | Director's details changed for Jaspreet Chadha on 16 November 2011 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jaspreet Chadha on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jaspreet Chadha on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jaspreet Chadha on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Director's change of particulars / jaspreet chadha / 11/12/2007 (1 page) |
24 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / jaspreet chadha / 11/12/2007 (1 page) |
24 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
24 April 2008 | Secretary's change of particulars / kulmeen chadha / 11/12/2007 (1 page) |
24 April 2008 | Secretary's change of particulars / kulmeen chadha / 11/12/2007 (1 page) |
3 April 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
3 April 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Return made up to 08/03/05; full list of members
|
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Return made up to 08/03/05; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: c/o jon avol & associates talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: c/o jon avol & associates talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 08/03/04; full list of members
|
19 April 2004 | Return made up to 08/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
16 April 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
16 April 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 May 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
24 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
24 May 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
24 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
10 July 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
26 June 2000 | Return made up to 08/03/00; full list of members (7 pages) |
26 June 2000 | Return made up to 08/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 April 1999 | Return made up to 08/03/99; change of members (6 pages) |
7 April 1999 | Return made up to 08/03/99; change of members (6 pages) |
28 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
28 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 08/03/97; full list of members
|
28 May 1997 | Return made up to 08/03/97; full list of members
|
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |