Company NameAmbay Investments Ltd
DirectorRavinder Kumar
Company StatusActive
Company Number05359143
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ravinder Kumar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressByron House
175 High Road
Chigwell
Essex
IG7 6PS
Secretary NameMrs Kalvinder Kaur Dubb
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
175 High Road
Chigwell
Essex
IG7 6PS
Director NameMr Jitesh Kanulal Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Egerton Gardens
Ilford
Essex
IG3 9HP
Director NameMrs Rajshree Jitesh Shah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 September 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Egerton Gardens
Ilford
Essex
IG3 9HP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address101 Sunnyside Road
Ilford
Essex
IG1 1HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Ravinder Kumar
50.00%
Ordinary
50 at £1Mrs Kalvinder Dubb
50.00%
Ordinary

Financials

Year2014
Net Worth£38,395
Cash£159
Current Liabilities£131,839

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Charges

2 October 2006Delivered on: 6 October 2006
Persons entitled: Hsbc 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: L/H property k/a 10 latham house the drive walthamstow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 July 2006Delivered on: 10 August 2006
Persons entitled: Hsbc 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: The f/h property k/a 156 grange road, plaistow, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 December 2005Delivered on: 16 December 2005
Persons entitled: Hsbc 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: F/H property k/a 65 francis avenue ilford essex t/n EGL236632. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2005Delivered on: 17 March 2005
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

2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 September 2020Termination of appointment of Jitesh Kanulal Shah as a director on 14 September 2020 (1 page)
24 September 2020Termination of appointment of Rajshree Jitesh Shah as a director on 14 September 2020 (1 page)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Director's details changed for Rajshree Jitesh Shah on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Jitesh Kanulal Shah on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Director's details changed for Mr Jitesh Kanulal Shah on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Rajshree Jitesh Shah on 11 February 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Director's details changed for Mr Ravinder Kumar on 9 February 2010 (2 pages)
10 May 2010Director's details changed for Rajshree Jitesh Shah on 9 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Ravinder Kumar on 9 February 2010 (2 pages)
10 May 2010Director's details changed for Rajshree Jitesh Shah on 9 February 2010 (2 pages)
10 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Rajshree Jitesh Shah on 9 February 2010 (2 pages)
10 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Ravinder Kumar on 9 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 09/02/09; full list of members (4 pages)
8 June 2009Return made up to 09/02/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Return made up to 09/02/08; full list of members (4 pages)
14 November 2008Return made up to 09/02/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 March 2008Return made up to 09/02/07; full list of members (7 pages)
18 March 2008Return made up to 09/02/07; full list of members (7 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
3 May 2006Return made up to 09/02/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 09/02/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
8 March 2005New director appointed (2 pages)
9 February 2005Incorporation (14 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (14 pages)
9 February 2005Secretary resigned (1 page)