Company NameAMAR Properties Limited
DirectorJadvinder Singh Chana
Company StatusActive
Company Number03484722
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jadvinder Singh Chana
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
Secretary NameJasvinder Chana
NationalityBritish
StatusCurrent
Appointed13 January 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr H. Chana
33.33%
Ordinary
1 at £1Mr J.s. Chana
33.33%
Ordinary
1 at £1Mrs J.k. Chana
33.33%
Ordinary

Financials

Year2014
Net Worth£426,212
Cash£37,206
Current Liabilities£27,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

9 November 2010Delivered on: 26 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 beehive lane ilford essex t/no EGL248248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 October 2010Delivered on: 13 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2004Delivered on: 8 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92 hamlets way london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 February 2003Delivered on: 3 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151 bristol road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 September 2002Delivered on: 4 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 428 katherine road forest gate london E7 8NP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2000Delivered on: 30 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 134 grosvenor road forest gate london E7.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 1999Delivered on: 21 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 sherrard road london E12 freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 September 1998Delivered on: 3 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 southesk road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
16 September 2016Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages)
16 September 2016Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Director's details changed for Jadvinder Chana on 14 April 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Secretary's details changed for Jasvinder Chana on 14 April 2016 (1 page)
10 May 2016Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016 (1 page)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 3
(4 pages)
28 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 3
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 3
(4 pages)
25 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 3
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Jadvinder Chana on 23 December 2009 (2 pages)
7 January 2010Director's details changed for Jadvinder Chana on 23 December 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 418 katherine road forest gate london E7 8NP (1 page)
5 June 2007Registered office changed on 05/06/07 from: 418 katherine road forest gate london E7 8NP (1 page)
5 March 2007Return made up to 22/12/06; full list of members (7 pages)
5 March 2007Return made up to 22/12/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (4 pages)
3 June 2004Particulars of mortgage/charge (4 pages)
16 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2002Return made up to 22/12/01; full list of members (6 pages)
30 January 2002Return made up to 22/12/01; full list of members (6 pages)
6 December 2001Return made up to 22/12/00; no change of members (6 pages)
6 December 2001Return made up to 22/12/00; no change of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 22/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 22/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Ad 13/01/98--------- £ si 1@1 (2 pages)
8 March 1999Ad 13/01/98--------- £ si 1@1 (2 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 December 1997Incorporation (14 pages)
22 December 1997Incorporation (14 pages)