Company NameAm Assets & Acquisitions UK Limited
DirectorsAsutosh Srivastava and Mamta Srivastava
Company StatusActive
Company Number10440308
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Asutosh Srivastava
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor, Kings Suite, Amba House College Road
Harrow
HA1 1BA
Director NameMrs Mamta Srivastava
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor, Kings Suite, Amba House College Road
Harrow
HA1 1BA

Location

Registered Address4th Floor, Kings Suite, Amba House
College Road
Harrow
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due26 July 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 October

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

14 January 2020Delivered on: 14 January 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 14 January 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The freehold land being 25 windle street, st helens, WA10 2DA registered with title number LA150068.
Outstanding
30 November 2018Delivered on: 3 December 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The leasehold land being 397 wellfield street warrington WA5 1PX registered with title number LA141089.
Outstanding
30 November 2018Delivered on: 3 December 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 16 February 2017
Persons entitled: Braham Capital LTD

Classification: A registered charge
Particulars: 397 wellfield street. Warrington. WA5 1PX. LA141089.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 31 October 2022 (7 pages)
25 July 2023Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page)
16 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 October 2021 (7 pages)
27 July 2022Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 October 2020 (7 pages)
27 July 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
7 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 October 2019 (7 pages)
23 October 2020Previous accounting period shortened from 30 October 2019 to 29 October 2019 (1 page)
10 February 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 147,600
(3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
14 January 2020Registration of charge 104403080004, created on 14 January 2020 (18 pages)
14 January 2020Registration of charge 104403080005, created on 14 January 2020 (20 pages)
3 January 2020Confirmation statement made on 4 November 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
1 June 2019Satisfaction of charge 104403080001 in full (4 pages)
3 December 2018Registration of charge 104403080002, created on 30 November 2018 (20 pages)
3 December 2018Registration of charge 104403080003, created on 30 November 2018 (18 pages)
23 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 October 2017 (7 pages)
17 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 4 November 2017 with updates (4 pages)
23 April 2018Statement of capital following an allotment of shares on 30 May 2017
  • GBP 99,600
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 23 February 2017
  • GBP 89,100
(3 pages)
23 April 2018Registered office address changed from 19 Bolton Street Ramsbottom Bury BL0 9HU England to 4th Floor, Kings Suite, Amba House College Road Harrow HA1 1BA on 23 April 2018 (1 page)
23 April 2018Statement of capital following an allotment of shares on 28 December 2016
  • GBP 60,100
(3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Registration of charge 104403080001, created on 3 February 2017 (8 pages)
16 February 2017Registration of charge 104403080001, created on 3 February 2017 (8 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (3 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)