Company NameAMAN Solicitors Advocates (London) Ltd
Company StatusActive
Company Number05925291
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRaheel Shahid Latif
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Secretary NameMr Basharat Ali
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Basharat Ali
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(1 year after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Shafaqat Ali Malik
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameAmjad Khan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleSolicitor
Correspondence Address17
Azalea Grove, Bordesley Green
Birmingham
West Midlands
B8 5NW
Director NameMr Haroon Majid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76
Buchanan Road
Walsall
West Midlands
WS4 2EN
Director NameMr Aamer Shahid Latif
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address502a 1st And 2nd Floor
High Road
Wembley
Middlesex
HA9 7BH

Contact

Websitewww.amansolicitors.com
Email address[email protected]
Telephone01582 421366
Telephone regionLuton

Location

Registered Address83 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

85 at £1Basharat Ali
85.00%
Ordinary A
15 at £1Raheel Shahid Latif
15.00%
Ordinary B

Financials

Year2014
Net Worth£4,372
Cash£62,385
Current Liabilities£120,032

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
20 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Statement of capital following an allotment of shares on 7 September 2015
  • GBP 140
(3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Statement of capital following an allotment of shares on 7 September 2015
  • GBP 140
(3 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 July 2016Termination of appointment of Aamer Shahid Latif as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Aamer Shahid Latif as a director on 30 June 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 121
(3 pages)
4 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 121
(3 pages)
4 October 2015Annual return made up to 5 September 2015 with a full list of shareholders (6 pages)
4 October 2015Annual return made up to 5 September 2015 with a full list of shareholders (6 pages)
4 October 2015Annual return made up to 5 September 2015 with a full list of shareholders (6 pages)
4 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 121
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(6 pages)
6 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(6 pages)
6 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
7 August 2012Appointment of Mr Aamer Shahid Latif as a director (2 pages)
7 August 2012Appointment of Mr Aamer Shahid Latif as a director (2 pages)
8 May 2012Appointment of Mr Shafaqat Ali Malik as a director (2 pages)
8 May 2012Appointment of Mr Shafaqat Ali Malik as a director (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 October 2011Secretary's details changed for Mr Basharat Ali on 5 September 2011 (1 page)
20 October 2011Director's details changed for Raheel Shahid Latif on 5 September 2011 (2 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Basharat Ali on 5 September 2011 (2 pages)
20 October 2011Director's details changed for Mr Basharat Ali on 5 September 2011 (2 pages)
20 October 2011Director's details changed for Mr Basharat Ali on 5 September 2011 (2 pages)
20 October 2011Director's details changed for Raheel Shahid Latif on 5 September 2011 (2 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 October 2011Secretary's details changed for Mr Basharat Ali on 5 September 2011 (1 page)
20 October 2011Director's details changed for Raheel Shahid Latif on 5 September 2011 (2 pages)
20 October 2011Secretary's details changed for Mr Basharat Ali on 5 September 2011 (1 page)
6 September 2011Registered office address changed from 295 Harrow Road Wembley Middlesex HA9 6BD on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 295 Harrow Road Wembley Middlesex HA9 6BD on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 295 Harrow Road Wembley Middlesex HA9 6BD on 6 September 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 October 2010Director's details changed for Raheel Shahid Latif on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Basharat Ali on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Basharat Ali on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Basharat Ali on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Raheel Shahid Latif on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Raheel Shahid Latif on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 December 2008Return made up to 05/09/08; full list of members (4 pages)
24 December 2008Return made up to 05/09/08; full list of members (4 pages)
15 December 2008Director appointed mr basharat ali (1 page)
15 December 2008Director appointed mr basharat ali (1 page)
13 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 May 2008Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page)
13 May 2008Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page)
8 October 2007Return made up to 05/09/07; full list of members (2 pages)
8 October 2007Return made up to 05/09/07; full list of members (2 pages)
19 September 2007Notice of assignment of name or new name to shares (2 pages)
19 September 2007Notice of assignment of name or new name to shares (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 177 evington road leicester LE2 1QN (1 page)
27 March 2007Registered office changed on 27/03/07 from: 177 evington road leicester LE2 1QN (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
5 September 2006Incorporation (22 pages)
5 September 2006Incorporation (22 pages)