Company NameAmani International Limited
DirectorsMuhammed Ali Rasool and Munir Safdar
Company StatusActive
Company Number04384996
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Secretary NameMr Munir Safdar
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleBed Retailer
Country of ResidenceUnited Kingdom
Correspondence Address34 Mangotsfield Road
Bristol
Avon
BS16 9JH
Director NameMuhammed Ali Rasool
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressImport Building , Ground Floor 2 Clove Crescent
London
E14 2BE
Director NameMr Munir Safdar
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(12 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clothier Road
Bristol
Avon
BS4 5PS
Director NameSusan Margaret Butler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Charnhill Crescent
Mangotsfield
Bristol
BS16 9JU
Director NameSimon Richard Butler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charnhill Crescent
Mangotsfield
Bristol
Avon
BS17 3JU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.amaniltd.com/
Telephone0117 9715040
Telephone regionBristol

Location

Registered AddressImport Building , Ground Floor
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

375 at £1Mr Munir Safdar
37.50%
Ordinary
250 at £1Muhammed Ali Rasool
25.00%
Ordinary
190 at £1Mr Simon Richard Butler
19.00%
Ordinary
185 at £1Mrs Susan Margaret Butler
18.50%
Ordinary

Financials

Year2014
Net Worth£169,036
Cash£34,168
Current Liabilities£297,664

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (3 months ago)
Next Return Due4 March 2025 (9 months, 2 weeks from now)

Charges

28 May 2015Delivered on: 3 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 June 2005Delivered on: 22 June 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 June 2002Delivered on: 5 July 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

1 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Termination of appointment of Simon Richard Butler as a director on 1 April 2019 (1 page)
9 April 2019Registered office address changed from Amani International Ltd St Vincent's Works Silverthorne Lane Bristol BS2 0QD to Import Building , Ground Floor 2 Clove Crescent London E14 2BE on 9 April 2019 (1 page)
19 February 2019Satisfaction of charge 2 in full (4 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 043849960003 in full (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Registration of charge 043849960003, created on 28 May 2015 (26 pages)
3 June 2015Registration of charge 043849960003, created on 28 May 2015 (26 pages)
4 March 2015Annual return made up to 18 February 2015
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 18 February 2015
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Appointment of Mr Munir Safdar as a director (3 pages)
9 May 2014Appointment of Mr Munir Safdar as a director (3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Registered office address changed from St. Vincent Works Silverthorne Lane Bristol Avon BS2 0QD on 27 March 2013 (1 page)
27 March 2013Registered office address changed from St. Vincent Works Silverthorne Lane Bristol Avon BS2 0QD on 27 March 2013 (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Director's details changed for Muhammed Ali Rasool on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Muhammed Ali Rasool on 24 July 2012 (2 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Registered office address changed from Units 12-14 Flowers Hill Brislington Bristol BS4 5JJ United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Units 12-14 Flowers Hill Brislington Bristol BS4 5JJ United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Units 12-14 Flowers Hill Brislington Bristol BS4 5JJ United Kingdom on 1 October 2010 (2 pages)
23 February 2010Director's details changed for Simon Richard Butler on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Muhammed Ali Rasool on 1 October 2009 (2 pages)
23 February 2010Registered office address changed from Unit 12-14 Flowers Hill Brislington Bristol BS4 5JJ Uk on 23 February 2010 (1 page)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Registered office address changed from Unit 12-14 Flowers Hill Brislington Bristol BS4 5JJ Uk on 23 February 2010 (1 page)
23 February 2010Director's details changed for Simon Richard Butler on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Simon Richard Butler on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Muhammed Ali Rasool on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Muhammed Ali Rasool on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 18/02/09; full list of members (5 pages)
5 May 2009Return made up to 18/02/09; full list of members (5 pages)
5 May 2009Registered office changed on 05/05/2009 from 274 stapleton road easton bristol BS5 0NW (1 page)
5 May 2009Registered office changed on 05/05/2009 from 274 stapleton road easton bristol BS5 0NW (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 18/02/08; full list of members (5 pages)
24 July 2008Return made up to 18/02/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2007Return made up to 18/02/07; full list of members (8 pages)
21 April 2007Return made up to 18/02/07; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 18/02/06; full list of members (8 pages)
14 June 2006Return made up to 18/02/06; full list of members (8 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 18/02/05; full list of members (3 pages)
13 April 2005Return made up to 18/02/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 18/02/03; full list of members (9 pages)
5 March 2003Return made up to 18/02/03; full list of members (9 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002New director appointed (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (1 page)
22 April 2002Registered office changed on 22/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 April 2002Secretary resigned (1 page)
1 March 2002Incorporation (14 pages)
1 March 2002Incorporation (14 pages)