London
EC1R 0AA
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | amintaha.co.uk |
---|---|
Telephone | 020 72539444 |
Telephone region | London |
Registered Address | 15a Clerkenwell Close London EC1R 0AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | 115g LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,889 |
Current Liabilities | £6,153,152 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 15 clerkenwell close, london, EC1R 0AA, united kingdom and registered at the land registry with title absolute under title number 25092. Outstanding |
---|---|
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 15 clerkenwell close, london, EC1R 0AA, united kingdom and registered at the land registry with title absolute under title number 25092. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 15 clerkenwell close london EC1R. Oaa and registered at the land registry with title absolute under title number 25092. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 15 clerkenwell close london EC1R 0AA and registered at the land registry with title absolute under title number 25092. Outstanding |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land known as 15 clerkenwell close london t/no 25092. Outstanding |
18 September 2014 | Delivered on: 25 September 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Freehold property k/a 15 clerkenwell close london title no 25092. Outstanding |
18 September 2014 | Delivered on: 22 September 2014 Persons entitled: Bridgeco LTD T/a Dragonfly Finance Classification: A registered charge Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Satisfied on: 20 September 2014 Persons entitled: Anshumann Woodhull Classification: A registered charge Particulars: F/H 15 clerkenwell close, london t/no 25092. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 30 October 2022 (11 pages) |
---|---|
16 May 2023 | Registration of charge 078423380008, created on 15 May 2023 (29 pages) |
16 May 2023 | Registration of charge 078423380009, created on 15 May 2023 (28 pages) |
5 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 30 October 2021 (11 pages) |
12 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
13 July 2021 | Total exemption full accounts made up to 30 October 2020 (12 pages) |
11 January 2021 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 30 October 2019 (12 pages) |
18 December 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
21 August 2019 | Amended total exemption full accounts made up to 30 October 2018 (9 pages) |
30 July 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
13 February 2019 | Amended total exemption full accounts made up to 30 October 2017 (10 pages) |
23 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 October 2017 (11 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
22 December 2017 | Satisfaction of charge 078423380005 in full (1 page) |
22 December 2017 | Satisfaction of charge 078423380004 in full (1 page) |
22 December 2017 | Registration of charge 078423380007, created on 20 December 2017 (29 pages) |
22 December 2017 | Registered office address changed from 15 Clerkenwell Close London EC1R 0AA England to 15a Clerkenwell Close London EC1R 0AA on 22 December 2017 (1 page) |
21 December 2017 | Registration of charge 078423380006, created on 20 December 2017 (29 pages) |
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Satisfaction of charge 078423380002 in full (1 page) |
25 July 2017 | Satisfaction of charge 078423380002 in full (1 page) |
25 July 2017 | Satisfaction of charge 078423380003 in full (1 page) |
25 July 2017 | Satisfaction of charge 078423380003 in full (1 page) |
22 November 2016 | Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 November 2014 | Registration of charge 078423380004, created on 5 November 2014 (21 pages) |
7 November 2014 | Registration of charge 078423380004, created on 5 November 2014 (21 pages) |
7 November 2014 | Registration of charge 078423380005, created on 5 November 2014 (17 pages) |
7 November 2014 | Registration of charge 078423380005, created on 5 November 2014 (17 pages) |
7 November 2014 | Registration of charge 078423380004, created on 5 November 2014 (21 pages) |
7 November 2014 | Registration of charge 078423380005, created on 5 November 2014 (17 pages) |
25 September 2014 | Registration of charge 078423380003, created on 18 September 2014
|
25 September 2014 | Registration of charge 078423380003, created on 18 September 2014
|
22 September 2014 | Registration of charge 078423380002, created on 18 September 2014 (25 pages) |
22 September 2014 | Registration of charge 078423380002, created on 18 September 2014 (25 pages) |
20 September 2014 | Satisfaction of charge 078423380001 in full (4 pages) |
20 September 2014 | Satisfaction of charge 078423380001 in full (4 pages) |
15 August 2014 | Registration of charge 078423380001, created on 5 August 2014 (82 pages) |
15 August 2014 | Registration of charge 078423380001, created on 5 August 2014 (82 pages) |
15 August 2014 | Registration of charge 078423380001, created on 5 August 2014 (82 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages) |
8 December 2011 | Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages) |
23 November 2011 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
23 November 2011 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
16 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2011 | Incorporation (22 pages) |
10 November 2011 | Incorporation (22 pages) |