Company NameAmseb Limited
Company StatusActive
Company Number03613702
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhopinder Singh Bhambra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(6 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameMrs Manjit Bhambra
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(6 days after company formation)
Appointment Duration25 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Dorset Avenue
Southall
Middlesex
UB2 4HG
Secretary NameMr Bhopinder Singh Bhambra
NationalityBritish
StatusCurrent
Appointed17 August 1998(6 days after company formation)
Appointment Duration25 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameMiss Ambica Bhambra
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(21 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
Director NameMr Seetal Singh Bhambra
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(21 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
Director NameMrs Surjit Bhambra
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(21 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 85710122
Telephone regionLondon

Location

Registered Address27 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1B.s. Bhambra
50.00%
Ordinary
16 at £1Manjit Bhambra
50.00%
Ordinary

Financials

Year2014
Net Worth£92,919
Cash£92,919

Accounts

Latest Accounts10 February 2023 (1 year, 2 months ago)
Next Accounts Due10 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End10 February

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 10 February 2020 (3 pages)
16 December 2020Amended total exemption full accounts made up to 10 February 2018 (8 pages)
16 December 2020Amended total exemption full accounts made up to 10 February 2019 (9 pages)
9 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
9 August 2020Appointment of Mr Seetal Singh Bhambra as a director on 1 September 2019 (2 pages)
9 August 2020Appointment of Mrs Surjit Bhambra as a director on 1 September 2019 (2 pages)
9 August 2020Confirmation statement made on 7 November 2019 with updates (5 pages)
9 August 2020Appointment of Miss Ambica Bhambra as a director on 1 September 2019 (2 pages)
7 November 2019Micro company accounts made up to 10 February 2019 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 10 February 2018 (10 pages)
27 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
9 October 2017Total exemption full accounts made up to 10 February 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 10 February 2017 (11 pages)
13 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
13 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
25 September 2016Total exemption full accounts made up to 10 February 2016 (15 pages)
25 September 2016Total exemption full accounts made up to 10 February 2016 (15 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 10 February 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 10 February 2015 (8 pages)
2 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 32
(5 pages)
2 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 32
(5 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(5 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(5 pages)
17 September 2014Amended total exemption full accounts made up to 10 February 2014 (9 pages)
17 September 2014Amended total exemption full accounts made up to 10 February 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 10 February 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 10 February 2014 (9 pages)
6 October 2013Total exemption small company accounts made up to 10 February 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 10 February 2013 (3 pages)
6 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 28
(5 pages)
6 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 28
(5 pages)
26 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
26 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 10 February 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 10 February 2012 (9 pages)
13 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
13 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 10 February 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 10 February 2011 (9 pages)
27 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
26 September 2010Director's details changed for Manjit Bhambra on 11 August 2010 (2 pages)
26 September 2010Director's details changed for Manjit Bhambra on 11 August 2010 (2 pages)
26 September 2010Director's details changed for Bhopinder Singh Bhambra on 11 August 2010 (2 pages)
26 September 2010Director's details changed for Bhopinder Singh Bhambra on 11 August 2010 (2 pages)
9 July 2010Total exemption full accounts made up to 10 February 2010 (9 pages)
9 July 2010Total exemption full accounts made up to 10 February 2010 (9 pages)
22 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 10 February 2009 (9 pages)
22 October 2009Total exemption full accounts made up to 10 February 2009 (9 pages)
22 October 2009Amended accounts made up to 10 February 2008 (9 pages)
22 October 2009Amended accounts made up to 10 February 2008 (9 pages)
11 May 2009Return made up to 11/08/08; full list of members (4 pages)
11 May 2009Return made up to 11/08/08; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 10 February 2008 (9 pages)
8 February 2009Total exemption full accounts made up to 10 February 2008 (9 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Return made up to 11/08/07; full list of members (4 pages)
3 February 2009Return made up to 11/08/07; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2007Total exemption full accounts made up to 10 February 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 10 February 2007 (9 pages)
5 December 2006Total exemption full accounts made up to 10 February 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 10 February 2006 (10 pages)
16 October 2006Return made up to 11/08/06; full list of members (2 pages)
16 October 2006Return made up to 11/08/06; full list of members (2 pages)
13 October 2005Return made up to 11/08/05; full list of members (7 pages)
13 October 2005Return made up to 11/08/05; full list of members (7 pages)
15 August 2005Amended accounts made up to 10 February 2004 (9 pages)
15 August 2005Total exemption full accounts made up to 10 February 2005 (9 pages)
15 August 2005Total exemption full accounts made up to 10 February 2005 (9 pages)
15 August 2005Amended accounts made up to 10 February 2004 (9 pages)
2 August 2004Return made up to 11/08/04; full list of members (7 pages)
2 August 2004Return made up to 11/08/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 10 February 2004 (9 pages)
30 July 2004Total exemption full accounts made up to 10 February 2004 (9 pages)
24 September 2003Return made up to 11/08/03; full list of members (7 pages)
24 September 2003Return made up to 11/08/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 10 February 2003 (9 pages)
16 June 2003Total exemption full accounts made up to 10 February 2003 (9 pages)
19 September 2002Return made up to 11/08/02; full list of members (7 pages)
19 September 2002Return made up to 11/08/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 10 February 2002 (9 pages)
8 April 2002Total exemption full accounts made up to 10 February 2002 (9 pages)
5 December 2001Amended accounts made up to 10 February 2000 (9 pages)
5 December 2001Total exemption full accounts made up to 10 February 2001 (9 pages)
5 December 2001Amended accounts made up to 10 February 2000 (9 pages)
5 December 2001Total exemption full accounts made up to 10 February 2001 (9 pages)
19 October 2001Return made up to 11/08/01; full list of members (6 pages)
19 October 2001Return made up to 11/08/01; full list of members (6 pages)
3 November 2000Return made up to 11/08/00; full list of members (6 pages)
3 November 2000Return made up to 11/08/00; full list of members (6 pages)
22 June 2000Full accounts made up to 10 February 2000 (2 pages)
22 June 2000Full accounts made up to 10 February 2000 (2 pages)
15 December 1999Return made up to 11/08/99; full list of members (6 pages)
15 December 1999Return made up to 11/08/99; full list of members (6 pages)
15 December 1999Accounting reference date extended from 31/08/99 to 10/02/00 (1 page)
15 December 1999Accounting reference date extended from 31/08/99 to 10/02/00 (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
20 August 1998Registered office changed on 20/08/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (14 pages)
11 August 1998Incorporation (14 pages)