Stanmore
London
HA7 1JS
Director Name | Mrs Shivani Popat |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ambika Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
9 December 2022 | Delivered on: 21 December 2022 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Outstanding |
---|---|
9 December 2022 | Delivered on: 21 December 2022 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being ellingham house, ellingham, BH24 3PJ as registered at the land registry with title numbers HP511982. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further details of properties charged please see the charging instrument. Outstanding |
15 April 2022 | Delivered on: 5 May 2022 Persons entitled: Reim Katch Securities LTD Classification: A registered charge Particulars: The freehold properties known as 1. 49 beach road west, portishead, BS20 7HX, registered at hm land registry under title number ST248901; 2. police station, station road, portishead, bristol, BS20 7BZ, registered at hm land registry under title number ST241458; 3. first floor flat, 3 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST190125; 4. 1 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST134061; and 5. ellingham house, ellingham, BH24 3PJ, registered at hm land registry under title number HP511982, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
15 April 2022 | Delivered on: 5 May 2022 Persons entitled: Reim Katch Securities LTD Classification: A registered charge Particulars: The freehold properties known as 1. 49 beach road west, portishead, BS20 7HX, registered at hm land registry under title number ST248901; 2. police station, station road, portishead, bristol, BS20 7BZ, registered at hm land registry under title number ST241458; 3. first floor flat, 3 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST190125; 4. 1 south avenue, portishead, bristol BS20 7EP, registered at hm land registry under title number ST134061; and 5. ellingham house, ellingham, BH24 3PJ, registered at hm land registry under title number HP511982, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
24 January 2020 | Delivered on: 24 January 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold flat 1, hilton house, leavesden road, watford, WD24 5ED registered under title HD581675. Outstanding |
23 November 2023 | Registration of charge 090347240006, created on 21 November 2023 (41 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
19 July 2023 | Confirmation statement made on 17 July 2023 with updates (6 pages) |
21 December 2022 | Registration of charge 090347240004, created on 9 December 2022 (9 pages) |
21 December 2022 | Registration of charge 090347240005, created on 9 December 2022 (40 pages) |
11 November 2022 | Satisfaction of charge 090347240002 in full (1 page) |
11 November 2022 | Satisfaction of charge 090347240003 in full (1 page) |
19 August 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (6 pages) |
5 May 2022 | Registration of charge 090347240002, created on 15 April 2022 (17 pages) |
5 May 2022 | Registration of charge 090347240003, created on 15 April 2022 (55 pages) |
2 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (6 pages) |
27 July 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (7 pages) |
24 January 2020 | Registration of charge 090347240001, created on 24 January 2020 (6 pages) |
16 September 2019 | Resolutions
|
16 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2019 | Change of share class name or designation (2 pages) |
2 September 2019 | Change of details for Mr Mitul Popat as a person with significant control on 13 August 2019 (2 pages) |
2 September 2019 | Notification of Shivani Popat as a person with significant control on 13 August 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
15 July 2019 | Appointment of Mrs Shivani Popat as a director on 1 July 2019 (2 pages) |
6 June 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
5 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 August 2018 | Cessation of Ambika Investments Limited as a person with significant control on 16 July 2018 (1 page) |
3 August 2018 | Notification of Mitul Popat as a person with significant control on 16 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 July 2017 | Change of details for Ambika Investments Limited as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Change of details for Ambika Investments Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from 4 Linslade Close Pinner Middlesex HA5 2BJ to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 4 Linslade Close Pinner Middlesex HA5 2BJ to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 24 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|