London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | carebase.co.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179,644 |
Cash | £2,397 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
11 May 2006 | Delivered on: 27 May 2006 Satisfied on: 10 July 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south east side of elbridge road cranleigh t/n's SY38195 ans SY168870 (part), all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts floating charge any immovable property and assets,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 May 2006 | Delivered on: 12 May 2006 Satisfied on: 10 July 2009 Persons entitled: Amyn Hotels Limited Classification: Legal charge Secured details: £846,000.00 due or to become due from the company to. Particulars: Land adjacent to elmbridge village at elmbridge road cranleigh surrey. Fully Satisfied |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
17 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
1 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
1 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
22 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Mrs Nicola Coveney on 13 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mrs Nicola Coveney on 13 January 2013 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed (3 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
16 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 August 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 August 2008 | Return made up to 12/01/08; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
27 May 2006 | Particulars of mortgage/charge (8 pages) |
27 May 2006 | Particulars of mortgage/charge (8 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (17 pages) |
12 January 2006 | Incorporation (17 pages) |