Company NameAMK Property Southampton Ltd
DirectorMiranda Said Khadr
Company StatusActive
Company Number08188169
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 7 months ago)

Business Activity

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

Director

Director NameMs Miranda Said Khadr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS

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-£750
Current Liabilities£854,760

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

19 December 2014Delivered on: 27 December 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H property k/a 7 heather close, london t/no 267651.
Outstanding
11 August 2014Delivered on: 22 August 2014
Persons entitled: Grosvenor Bridging Loans Limited

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 19 August 2014
Persons entitled: Grosvenor Bridging Loans Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as the royal oak, grange road, crawley down, crawley, west sussex RH10 4J and registered under title number WSX252115.
Outstanding

Filing History

27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 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)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 June 2016Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 December 2014Registration of charge 081881690003, created on 19 December 2014 (15 pages)
27 December 2014Registration of charge 081881690003, created on 19 December 2014 (15 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
22 August 2014Registration of charge 081881690002, created on 11 August 2014 (19 pages)
22 August 2014Registration of charge 081881690002, created on 11 August 2014 (19 pages)
19 August 2014Registration of charge 081881690001, created on 11 August 2014 (9 pages)
19 August 2014Registration of charge 081881690001, created on 11 August 2014 (9 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Register inspection address has been changed (1 page)
11 September 2013Register(s) moved to registered inspection location (1 page)
11 September 2013Register(s) moved to registered inspection location (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)