London
W1J 6ER
Director Name | Mr Sunil Kumar Muttukuru Palaksha |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Karan A Chanana |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 36 Prakriti Marg M.G Road New Delhi 110030 |
Secretary Name | Mrs Nicola Williamson |
---|---|
Status | Resigned |
Appointed | 31 March 2014(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 124 Willingale Road Loughton Essex IG10 2DA |
Director Name | Mr Anthony Edward O'Connor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Eccleston Place 2nd Floor London SW1W 9NF |
Director Name | Miss Ashta Thorne Doyle |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 2017) |
Role | Global Business Co-Ordinator |
Country of Residence | UAE |
Correspondence Address | 25 Eccleston Place 2nd Floor London SW1W 9NF |
Director Name | Miss Miriam Nasralla |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2018) |
Role | Global Coordinator Of Compliance & Creative |
Country of Residence | England |
Correspondence Address | 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Ms Carmen Wendy Eguez Rios |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Bolivian |
Status | Resigned |
Appointed | 13 December 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House Third Floor 57 Berkeley Square Mayfair London W1J 6ER |
Director Name | Mr Thomas Joachim Dennhardt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2019(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER |
Website | amira.net |
---|---|
Telephone | 020 78245145 |
Telephone region | London |
Registered Address | Eaton House Upper Grosvenor Street London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
350k at £10 | Amira Foods (India) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,259,733 |
Cash | £279,906 |
Current Liabilities | £614,670 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
26 January 2021 | Registered office address changed from 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 38a High Street Northwood Middlesex HA6 1BN on 26 January 2021 (2 pages) |
25 August 2020 | Termination of appointment of Thomas Joachim Dennhardt as a director on 25 August 2020 (1 page) |
17 April 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
2 January 2020 | Appointment of Ms Miriam Jenna Nasralla as a director on 2 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
20 September 2019 | Appointment of Mr Thomas Joachim Dennhardt as a director on 9 April 2019 (2 pages) |
20 September 2019 | Termination of appointment of Carmen Wendy Eguez Rios as a director on 30 June 2019 (1 page) |
8 January 2019 | Termination of appointment of Nicola Williamson as a secretary on 1 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Miriam Nasralla as a director on 31 December 2018 (1 page) |
3 January 2019 | Appointment of Ms Carmen Wendy Eguez Rios as a director on 13 December 2018 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER England to 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER England to 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 15 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER England to 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER England to 3rd Floor, Landsdowne House 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from First Floor, 2 Eastbourne Terrace London W2 6LG England to 3rd Floor, 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 3rd Floor, 57 Berkeley Square London W1J 6ER England to 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from First Floor, 2 Eastbourne Terrace London W2 6LG England to 3rd Floor, 57 Berkeley Square London W1J 6ER on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 3rd Floor, 57 Berkeley Square London W1J 6ER England to 3rd Floor, 57 Landsdowne House Berkeley Square London W1J 6ER on 6 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Amira I Grand Foods Inc as a person with significant control on 1 August 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Cessation of Amira Foods (India) Ltd as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Notification of Amira I Grand Foods Inc as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Cessation of Amira Foods (India) Ltd as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 June 2017 | Registered office address changed from Office 2.06 23 Berkeley Square London W1J 6EJ England to First Floor, 2 Eastbourne Terrace London W2 6LG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Office 2.06 23 Berkeley Square London W1J 6EJ England to First Floor, 2 Eastbourne Terrace London W2 6LG on 7 June 2017 (1 page) |
10 April 2017 | Registered office address changed from 25 Eccleston Place 2nd Floor London SW1W 9NF to Office 2.06 23 Berkeley Square London W1J 6EJ on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from 25 Eccleston Place 2nd Floor London SW1W 9NF to Office 2.06 23 Berkeley Square London W1J 6EJ on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 February 2017 | Appointment of Miss Miriam Nasralla as a director on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Miss Miriam Nasralla as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Ashta Thorne Doyle as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Ashta Thorne Doyle as a director on 27 February 2017 (1 page) |
21 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 June 2015 | Termination of appointment of Anthony Edward O'connor as a director on 31 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Anthony Edward O'connor as a director on 31 May 2015 (2 pages) |
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Appointment of Miss Ashta Thorne Doyle as a director on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Miss Ashta Thorne Doyle as a director on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Miss Ashta Thorne Doyle as a director on 1 March 2015 (2 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
30 June 2014 | Appointment of Mr Anthony O'connor as a director (2 pages) |
30 June 2014 | Termination of appointment of Karan Chanana as a director (1 page) |
30 June 2014 | Appointment of Mr Anthony O'connor as a director (2 pages) |
30 June 2014 | Termination of appointment of Karan Chanana as a director (1 page) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 April 2014 | Resolutions
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Resolutions
|
17 April 2014 | Appointment of Mrs Nicola Williamson as a secretary (2 pages) |
17 April 2014 | Appointment of Mrs Nicola Williamson as a secretary (2 pages) |
14 April 2014 | Registered office address changed from Mitre House 44-46 Fleet Street London England EC4Y 1BN England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Mitre House 44-46 Fleet Street London England EC4Y 1BN England on 14 April 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2021 (17 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2021 (17 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2021 (17 pages) |
17 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
14 June 2011 | Registered office address changed from C/O C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE England on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE England on 14 June 2011 (1 page) |
18 May 2011 | Company name changed amira foods LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Company name changed amira foods LIMITED\certificate issued on 18/05/11
|
1 April 2011 | Incorporation (26 pages) |
1 April 2011 | Incorporation (26 pages) |