Company NameAGMK Capital Limited
DirectorAhmed Jamaludeen
Company StatusActive
Company Number11194259
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ahmed Jamaludeen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMr Dany Wazen
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2018(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address96 Wenodo Garden Suite
Brighton Road
Banstead
SM7 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

11 May 2022Delivered on: 12 May 2022
Persons entitled: Time Vendor Finance Limited

Classification: A registered charge
Particulars: Intellectual property rights all patents, patent applications, trade marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights;. Property all real property whether freehold and/or leasehold and whether owned or leased by the company at any time during the continuation of this debenture;. 3. fixed charge. 3.1 the company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full title guarantee:. 3.1.1 by way of legal mortgage the property together with:. 3.1.1.1 any premises, plant and equipment and fixtures on or in that property;. 3.1.3 by way of a fixed charge, all its present and future interest in:. 3.1.3.6 all intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income;.
Outstanding

Filing History

26 October 2023Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to 96 Wenodo Garden Suite Brighton Road Banstead SM7 1BU on 26 October 2023 (1 page)
24 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
8 June 2023Cessation of Ahmed Jamaludeen as a person with significant control on 20 April 2023 (1 page)
8 June 2023Notification of Eastern Professional Investment Company Llc as a person with significant control on 20 April 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
8 June 2023Notification of Ama F&B Ltd as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Cessation of A Person with Significant Control as a person with significant control on 16 February 2023 (1 page)
19 April 2023Cessation of Ama F&B Ltd as a person with significant control on 16 February 2023 (1 page)
19 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
16 March 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
1 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
12 October 2022Change of details for a person with significant control (2 pages)
11 October 2022Registered office address changed from Westmead House Solutions 4 Caterers Westmead House Westmead Farnborough GU14 7LP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 11 October 2022 (1 page)
11 October 2022Director's details changed for Mr Ahmed Jamaludeen on 11 October 2022 (2 pages)
11 October 2022Change of details for Ama F&B Ltd as a person with significant control on 11 October 2022 (2 pages)
12 May 2022Registration of charge 111942590001, created on 11 May 2022 (25 pages)
31 March 2022Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page)
9 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 September 2021Registered office address changed from 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England to Westmead House Solutions 4 Caterers Westmead House Westmead Farnborough GU14 7LP on 15 September 2021 (1 page)
16 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
28 April 2021Amended total exemption full accounts made up to 29 February 2020 (8 pages)
13 April 2021Second filing of Confirmation Statement dated 7 February 2021 (3 pages)
12 April 2021Second filing of Confirmation Statement dated 7 February 2020 (3 pages)
12 April 2021Change of details for Ahmed Jamaludeen as a person with significant control on 6 December 2019 (2 pages)
9 April 2021Statement of capital following an allotment of shares on 6 December 2019
  • GBP 5,000
(3 pages)
9 April 2021Notification of Eastern Professional Investment Company as a person with significant control on 6 December 2019 (2 pages)
9 April 2021Notification of Ama F&B Ltd as a person with significant control on 6 December 2019 (2 pages)
17 March 202107/02/21 Statement of Capital gbp 5000
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 13/04/2021.
(5 pages)
9 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 March 2020Change of details for Ahmed Jamaludeen as a person with significant control on 1 March 2020 (2 pages)
6 March 2020Confirmation statement made on 7 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 12/04/2021.
(4 pages)
6 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 264 High Street Beckenham BR3 1DZ England to 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr Ahmed Jamaludeen on 1 March 2020 (2 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 April 2019Director's details changed for Mr Ahmed Jamaludeen on 6 February 2019 (2 pages)
4 April 2019Change of details for Ahmed Jamaludeen as a person with significant control on 6 February 2019 (2 pages)
4 April 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
28 March 2019Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 264 High Street Beckenham BR3 1DZ on 28 March 2019 (1 page)
14 May 2018Change of details for Ahmed Jamaludeen as a person with significant control on 11 May 2018 (2 pages)
14 May 2018Director's details changed for Ahmed Jamaludeen on 11 May 2018 (2 pages)
1 May 2018Termination of appointment of Dany Wazen as a director on 1 May 2018 (1 page)
20 February 2018Appointment of Mr Dany Wazen as a director on 19 February 2018 (2 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)