London
EC4A 2EA
Director Name | Mr Alnur Madatali Dhanani |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Nicola Coveney |
---|---|
Status | Current |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(3 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(4 years, 4 months 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 |
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 |
1 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,933 |
Cash | £1,455 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (8 months ago) |
---|---|
Next Return Due | 18 October 2023 (4 months, 2 weeks from now) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
3 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
23 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
20 November 2018 | Confirmation statement made on 4 October 2018 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) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 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) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (11 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) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
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) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Mrs Nicola Coneney on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mrs Nicola Coneney on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Mrs Nicola Coneney on 26 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Mrs Nicola Coneney on 26 August 2011 (1 page) |
23 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
4 October 2010 | Incorporation (25 pages) |
4 October 2010 | Incorporation (25 pages) |