Company NameAm Real Estates Limited
DirectorsArchana Misra and Aneesh Misra
Company StatusActive
Company Number08421414
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Archana Misra
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameMr Virendra Narayan Saxena
StatusCurrent
Appointed20 October 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMr Aneesh Misra
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMr Anirudh Misra
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 49 St. James's Street
London
SW1A 1JT

Location

Registered Address45 Clarges Street
London
W1J 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Archana Misra
75.00%
Ordinary
25 at £1Anirudh Misra
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,593
Cash£20,354
Current Liabilities£8,184

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

19 November 2019Delivered on: 22 November 2019
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 22 November 2019
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: Flat 1, 3 queens gate london t/no BGL86717. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Registration of charge 084214140003, created on 19 November 2019 (12 pages)
22 November 2019Registration of charge 084214140002, created on 19 November 2019 (14 pages)
1 April 2019Appointment of Mr Aneesh Misra as a director on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from 6th Floor 49 st. James's Street London SW1A 1JT England to 4th Floor 49 st. James's Street London SW1A 1JT on 1 April 2019 (1 page)
28 March 2019Termination of appointment of Anirudh Misra as a director on 27 March 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Registered office address changed from 925 Finchley Road London NW11 7PE to 6th Floor 49 st. James's Street London SW1A 1JT on 5 December 2017 (1 page)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
10 December 2014Appointment of Mr Virendra Narayan Saxena as a secretary on 20 October 2014 (2 pages)
10 December 2014Appointment of Mr Virendra Narayan Saxena as a secretary on 20 October 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
7 March 2014Registration of charge 084214140001, created on 28 February 2014 (20 pages)
7 March 2014Registration of charge 084214140001, created on 28 February 2014 (20 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)