Company NameAMK Property (UK) Limited
DirectorMiranda Said Khadr
Company StatusActive
Company Number07447144
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Miranda Said Khadr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Maida Vale
London
W9 1PR
Secretary NameMr Barry Leonard Early
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Grosvenor Street
London
W1K 4QN

Location

Registered AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Miranda Khadr
100.00%
Ordinary

Financials

Year2014
Net Worth-£282,371
Cash£5,285
Current Liabilities£614,029

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

4 April 2014Delivered on: 9 April 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The coach and horses public house, 63 st james street, walthamstow, london t/no EGL318445.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The coach and horses public house, 63 st james street, walthamstow, london t/no EGL318445.
Outstanding
29 October 2013Delivered on: 2 November 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 2 November 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: F/H land situate at and k/a the coach and horses public house 63 st. James street walthamstow london t/no. EGL318445. Notification of addition to or amendment of charge.
Outstanding
4 December 2012Delivered on: 12 December 2012
Persons entitled: West One Loan Limited

Classification: Mortgage deed
Secured details: £450,000.00 due or to become due.
Particulars: F/H land k/a coach and horses public house 63 st james street, walthamstow london t/no:EGL318445.
Outstanding
4 December 2012Delivered on: 12 December 2012
Persons entitled: West One Loan Limited

Classification: Debenture
Secured details: £450,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including book debts, plant & machinery see image for full details.
Outstanding
29 November 2010Delivered on: 15 December 2010
Persons entitled: West One Loan Limited

Classification: Mortgage
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: All the f/h land k/a coach and horses public house 63 st james street walthamstow london t/no EGL318445.
Outstanding
28 November 2022Delivered on: 8 December 2022
Persons entitled: Ore Lending Limited (Company Number 12908588)

Classification: A registered charge
Particulars: All that freehold property situates at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry under title number EGL318445.
Outstanding
28 November 2022Delivered on: 8 December 2022
Persons entitled: Ore Lending Limited (Company Number 12908588)

Classification: A registered charge
Particulars: All that freehold property situates at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry under title number EGL318445.
Outstanding
13 May 2019Delivered on: 14 May 2019
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that freehold property situate at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry under title number EGL318445.
Outstanding
13 May 2019Delivered on: 14 May 2019
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that freehold property situate at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry situate at and known as EGL318445.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as the coach and horses public house, 63 st james street, walthamstow london, E17 7PJ as the same is registered at the land registry under title number EGL318445.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as the coach and horses public house, 63 st james street, walthamstow london, E17 7PJ as the same is registered at the land registry under title number EGL318445.
Outstanding
29 November 2010Delivered on: 8 December 2010
Persons entitled: West One Loan Limited

Classification: Debenture
Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, plant & machinery see image for full details.
Outstanding

Filing History

7 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 June 2019Satisfaction of charge 074471440011 in full (1 page)
13 June 2019Satisfaction of charge 074471440010 in full (1 page)
14 May 2019Registration of charge 074471440012, created on 13 May 2019 (5 pages)
14 May 2019Registration of charge 074471440013, created on 13 May 2019 (31 pages)
18 April 2019Satisfaction of charge 074471440008 in full (1 page)
18 April 2019Satisfaction of charge 074471440009 in full (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
25 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page)
14 January 2017Satisfaction of charge 4 in full (4 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 3 in full (4 pages)
14 January 2017Satisfaction of charge 5 in full (4 pages)
14 January 2017Satisfaction of charge 3 in full (4 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 5 in full (4 pages)
14 January 2017Satisfaction of charge 4 in full (4 pages)
3 January 2017Registration of charge 074471440011, created on 22 December 2016 (30 pages)
3 January 2017Registration of charge 074471440011, created on 22 December 2016 (30 pages)
3 January 2017Registration of charge 074471440010, created on 22 December 2016 (5 pages)
3 January 2017Registration of charge 074471440010, created on 22 December 2016 (5 pages)
22 December 2016Satisfaction of charge 074471440007 in full (4 pages)
22 December 2016Satisfaction of charge 074471440006 in full (4 pages)
22 December 2016Satisfaction of charge 074471440006 in full (4 pages)
22 December 2016Satisfaction of charge 074471440007 in full (4 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 May 2016Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2016 (1 page)
31 May 2016Director's details changed for Ms Miranda Khadr on 27 May 2016 (2 pages)
31 May 2016Director's details changed for Ms Miranda Khadr on 27 May 2016 (2 pages)
31 May 2016Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2016 (1 page)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
9 April 2014Registration of charge 074471440009 (24 pages)
9 April 2014Registration of charge 074471440008 (8 pages)
9 April 2014Registration of charge 074471440008 (8 pages)
9 April 2014Registration of charge 074471440009 (24 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 November 2013Registration of charge 074471440006 (11 pages)
2 November 2013Registration of charge 074471440007 (22 pages)
2 November 2013Registration of charge 074471440007 (22 pages)
2 November 2013Registration of charge 074471440006 (11 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 November 2012Termination of appointment of Barry Early as a secretary (2 pages)
22 November 2012Termination of appointment of Barry Early as a secretary (2 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)