Company NameAmrapali UK Ltd
DirectorsTarang Arora and Sameer Lilani
Company StatusActive
Company Number04410456
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Previous NameTanvi Exports (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tarang Arora
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed15 September 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Wigmore Court
120 Wigmore Street
London
W1U 3RU
Director NameMr Sameer Lilani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Secretary NameVitta Advisory Limited (Corporation)
StatusCurrent
Appointed02 March 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameRajesh Ajmera
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleBusinessman
Correspondence AddressGem House, 5-15 Mahavir Marg
C-Scheme, Jaipur
Jaipur
302001
Secretary NameMr Tarang Arora
NationalityIndian
StatusResigned
Appointed11 August 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Court
120 Wigmore Street
London
W1U 3RU
Secretary NameBessingham Financial Services Ltd (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address1 Admiral House
Cardinal Way, Wealdstone
Harrow
HA3 5TE
Secretary NameBessingham Financial Services Ltd (Corporation)
StatusResigned
Appointed30 October 2007(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 August 2017)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameCentral Central Business Solutions Ltd (Corporation)
StatusResigned
Appointed25 August 2017(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 2018)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameLinkca Business Solutions Ltd (Corporation)
StatusResigned
Appointed10 July 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2022)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Contact

Websitevancleefarpels.com

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Tarang Arora
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,927
Cash£25,285
Current Liabilities£1,264,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

20 May 2016Delivered on: 31 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 May 2011Delivered on: 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Rent deposit deed
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: Rent deposit of £35,000 and accrued interest.
Outstanding

Filing History

22 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Appointment of Linkca Business Solutions Ltd as a secretary on 10 July 2018 (2 pages)
10 July 2018Secretary's details changed for Linkca Business Solutions Ltd on 6 July 2018 (1 page)
10 July 2018Termination of appointment of Central Central Business Solutions Ltd as a secretary on 10 July 2018 (1 page)
1 June 2018Secretary's details changed for Linkca Business Solutions Ltd on 1 June 2018 (1 page)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page)
25 August 2017Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page)
25 August 2017Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Registration of charge 044104560002, created on 20 May 2016 (15 pages)
31 May 2016Registration of charge 044104560002, created on 20 May 2016 (15 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
20 April 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
20 April 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Registered office address changed from 5 Wigmore Court 120 Wigmore Street London W1U 3RU on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 5 Wigmore Court 120 Wigmore Street London W1U 3RU on 30 June 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Tarang Arora on 5 April 2010 (2 pages)
7 July 2010Director's details changed for Tarang Arora on 5 April 2010 (2 pages)
7 July 2010Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2010 (1 page)
7 July 2010Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2010 (1 page)
7 July 2010Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2010 (1 page)
7 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Tarang Arora on 5 April 2010 (2 pages)
7 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 July 2009Return made up to 05/04/09; full list of members (3 pages)
1 July 2009Return made up to 05/04/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 July 2008Company name changed tanvi exports (uk) LTD\certificate issued on 24/07/08 (2 pages)
23 July 2008Company name changed tanvi exports (uk) LTD\certificate issued on 24/07/08 (2 pages)
15 May 2008Return made up to 05/04/08; full list of members (6 pages)
15 May 2008Return made up to 05/04/08; full list of members (6 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007Secretary resigned (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
13 June 2007Return made up to 05/04/07; no change of members (6 pages)
13 June 2007Return made up to 05/04/07; no change of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 April 2006Return made up to 05/04/06; full list of members (6 pages)
21 April 2006Return made up to 05/04/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 May 2005Return made up to 05/04/05; full list of members (6 pages)
17 May 2005Return made up to 05/04/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2004Return made up to 05/04/04; full list of members (6 pages)
21 May 2004Return made up to 05/04/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
17 September 2003Registered office changed on 17/09/03 from: 1 admiral house, cardinal way wealdstone, harrow HA3 5TE (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 1 admiral house, cardinal way wealdstone, harrow HA3 5TE (1 page)
20 May 2003Return made up to 05/04/03; full list of members (6 pages)
20 May 2003Return made up to 05/04/03; full list of members (6 pages)
5 April 2002Incorporation (8 pages)
5 April 2002Incorporation (8 pages)