Company NameAmara Limited
DirectorImtiaz Mohamed Baker Somji
Company StatusActive
Company Number05024893
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Imtiaz Mohamed Baker Somji
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleDirector Of Ops
Country of ResidenceUnited Kingdom
Correspondence Address24 Balmoral Way
Rownhams Southampton
Hampshire
SO16 8LL
Director NameMr Amir Asaria
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birch
Pine Walk, Chilworth
Southampton
Hampshire
SO16 7HN
Secretary NameYasmin Somji
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Balmoral Way Balmoral Way
Rownhams
Southampton
SO16 8LL
Secretary NameMrs Yasmin Somji
StatusResigned
Appointed17 March 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressSilverbirch Pinewalk Chilworth
Southampton
Hampshire
SO16 7HW

Contact

Telephone01772 794687
Telephone regionPreston

Location

Registered Address45-47 Fife Road
Kingston Upon Thames
KT1 1SF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Imtiaz Somji
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,986
Cash£874
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

26 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
18 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 March 2016Appointment of Mrs Yasmin Somji as a secretary on 17 March 2016 (2 pages)
18 March 2016Registered office address changed from 10 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 24 Balmoral Way Rownhams Southampton SO16 8LL on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 10 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 24 Balmoral Way Rownhams Southampton SO16 8LL on 18 March 2016 (1 page)
18 March 2016Appointment of Mrs Yasmin Somji as a secretary on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Termination of appointment of Yasmin Somji as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Yasmin Somji as a secretary on 17 March 2016 (1 page)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Secretary's details changed for Yasmin Somji on 23 January 2015 (1 page)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Secretary's details changed for Yasmin Somji on 23 January 2015 (1 page)
30 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Imtiaz Somji on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Imtiaz Somji on 22 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 22/01/09; full list of members (3 pages)
23 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 2ND floor bank chambers 189 portswood road portswood southampton hampshire SO17 2NF (1 page)
13 February 2009Registered office changed on 13/02/2009 from 10 west links tollgate chandler's ford eastleigh hampshire SO53 3TG (1 page)
13 February 2009Registered office changed on 13/02/2009 from 2ND floor bank chambers 189 portswood road portswood southampton hampshire SO17 2NF (1 page)
13 February 2009Registered office changed on 13/02/2009 from 10 west links tollgate chandler's ford eastleigh hampshire SO53 3TG (1 page)
10 February 2009Total exemption full accounts made up to 31 January 2008 (4 pages)
10 February 2009Total exemption full accounts made up to 31 January 2008 (4 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: silver birch, pine walk chilworth southampton SO16 7HN (1 page)
23 October 2007Registered office changed on 23/10/07 from: silver birch, pine walk chilworth southampton SO16 7HN (1 page)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 February 2006Return made up to 23/01/06; no change of members (6 pages)
28 February 2006Return made up to 23/01/06; no change of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
2 February 2005Return made up to 23/01/05; full list of members (6 pages)
2 February 2005Return made up to 23/01/05; full list of members (6 pages)
23 January 2004Incorporation (15 pages)
23 January 2004Incorporation (15 pages)