Company NameAmsik Property Limited
DirectorSandeep Singh Sahni
Company StatusActive
Company Number03738524
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameAmsik Property (Bristol) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sandeep Singh Sahni
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address102a Signal House
Lyon Road
Harrow
Middlesex
HA1 2AG
Secretary NamePartnership Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 July 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address12 Eversleigh Gardens
Upminster
Essex
RM14 1DR
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX

Contact

Telephone020 88613582
Telephone regionLondon

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

99 at £1Amsik LTD
99.00%
Ordinary
1 at £1Sandeep Singh Sahni
1.00%
Ordinary

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

5 August 1999Delivered on: 6 August 1999
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: Unit f flowers hill industrial estate brislington bristol t/no: BL40344. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 May 2016Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 74 Pebworth Road Harrow Middlesex HA1 3UE on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 74 Pebworth Road Harrow Middlesex HA1 3UE on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 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)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
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 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 March 2012 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)
15 June 2011Secretary's details changed for Partnership Secretarial Services Limited on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Partnership Secretarial Services Limited on 15 June 2011 (2 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)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 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)
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 (6 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 April 2009Return made up to 23/03/09; full list of members (3 pages)
24 April 2009Return made up to 23/03/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 March 2006Return made up to 23/03/06; full list of members (2 pages)
20 March 2006Return made up to 23/03/06; full list of members (2 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 April 2005Return made up to 23/03/05; full list of members (2 pages)
18 April 2005Return made up to 23/03/05; full list of members (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 April 2004Return made up to 23/03/04; full list of members (5 pages)
15 April 2004Return made up to 23/03/04; full list of members (5 pages)
31 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 April 2003Return made up to 23/03/03; full list of members (5 pages)
2 April 2003Return made up to 23/03/03; full list of members (5 pages)
3 August 2002Return made up to 23/03/02; full list of members (5 pages)
3 August 2002Return made up to 23/03/02; full list of members (5 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
24 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 May 2001Full accounts made up to 31 March 2000 (8 pages)
16 May 2001Full accounts made up to 31 March 2000 (8 pages)
25 April 2001Return made up to 23/03/01; full list of members (5 pages)
25 April 2001Return made up to 23/03/01; full list of members (5 pages)
3 July 2000Return made up to 23/03/00; full list of members (7 pages)
3 July 2000Return made up to 23/03/00; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
22 June 1999Company name changed amsik property (bristol) LIMITED\certificate issued on 23/06/99 (2 pages)
22 June 1999Company name changed amsik property (bristol) LIMITED\certificate issued on 23/06/99 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
10 June 1999Company name changed MSK007 LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed MSK007 LIMITED\certificate issued on 11/06/99 (2 pages)
9 June 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 109 baker street london W1M 1FE (1 page)
9 June 1999Registered office changed on 09/06/99 from: 109 baker street london W1M 1FE (1 page)
23 March 1999Incorporation (18 pages)
23 March 1999Incorporation (18 pages)