Company NameAmmoura Ltd
DirectorHussein Zaidan
Company StatusActive
Company Number06057722
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hussein Zaidan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Trading Estate Road
London
NW10 7LU
Secretary NameNikoletta Rybar
NationalityHungarian
StatusResigned
Appointed19 January 2007(1 day after company formation)
Appointment Duration14 years, 5 months (resigned 08 July 2021)
RoleSecretary
Correspondence Address24 Verulam Road
Greenford
UB6 9RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteammoura.co.uk
Email address[email protected]
Telephone020 89655951
Telephone regionLondon

Location

Registered AddressUnit 10 Space Business Park
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Hussein Zaidan
100.00%
Ordinary

Financials

Year2014
Net Worth£12,957
Cash£7,586
Current Liabilities£50,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
15 November 2018Director's details changed for Mr Hussein Zaidan on 13 November 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 October 2016Director's details changed for Mr Hussein Zaidan on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Hussein Zaidan on 31 October 2016 (2 pages)
31 October 2016Secretary's details changed for Nikoletta Rybar on 31 October 2016 (1 page)
31 October 2016Secretary's details changed for Nikoletta Rybar on 31 October 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 98 Mount Pleasant Wembley Middlesex HA0 1UG United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 98 Mount Pleasant Wembley Middlesex HA0 1UG United Kingdom on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Nikoletta Rybar on 28 January 2011 (2 pages)
8 March 2011Director's details changed for Hussein Zaidan on 28 January 2011 (3 pages)
8 March 2011Director's details changed for Hussein Zaidan on 28 January 2011 (3 pages)
8 March 2011Registered office address changed from 98 Mount Pleasant Wembley Middlesex HA0 1UG United Kingdom on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Nikoletta Rybar on 28 January 2011 (2 pages)
18 October 2010Amended accounts made up to 31 January 2010 (7 pages)
18 October 2010Amended accounts made up to 31 January 2010 (7 pages)
16 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
16 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Hussein Zaidan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Hussein Zaidan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Hussein Zaidan on 1 January 2010 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 9 conifer way sudbury avenue north wembley london HA0 3QP (1 page)
28 September 2009Registered office changed on 28/09/2009 from 9 conifer way sudbury avenue north wembley london HA0 3QP (1 page)
2 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 April 2009Return made up to 18/01/09; full list of members (3 pages)
2 April 2009Return made up to 18/01/09; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
10 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
29 February 2008Return made up to 18/01/08; full list of members (6 pages)
29 February 2008Return made up to 18/01/08; full list of members (6 pages)
4 August 2007Registered office changed on 04/08/07 from: 2 vardon close acton london W3 6YW (1 page)
4 August 2007Registered office changed on 04/08/07 from: 2 vardon close acton london W3 6YW (1 page)
18 February 2007Ad 20/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2007Ad 20/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (2 pages)
2 February 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
18 January 2007Incorporation (9 pages)
18 January 2007Incorporation (9 pages)