Company Information for AZAMOUR INVESTMENTS LIMITED
8 SAVERY DRIVE, LONG DITTON, SURREY, KT6 5RH,
|
Company Registration Number
06599045
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AZAMOUR INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
8 SAVERY DRIVE LONG DITTON SURREY KT6 5RH Other companies in KT6 | ||||
Previous Names | ||||
|
Company Number | 06599045 | |
---|---|---|
Company ID Number | 06599045 | |
Date formed | 2008-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB330134555 |
Last Datalog update: | 2024-06-06 18:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AZAMOUR INVESTMENTS, LLC | 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 | Active | Company formed on the 2010-06-22 |
Officer | Role | Date Appointed |
---|---|---|
IQBAL AMIRALI DHANJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA RAMSAY-NICOL |
Company Secretary | ||
MICHAEL ANTHONY BRAGANZA |
Company Secretary | ||
MICHAEL ANTHONY BRAGANZA |
Director | ||
ALPHA SECRETARIAL LIMITED |
Company Secretary | ||
ALPHA DIRECT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RALPH PROJECT LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
THE RALPH VETERINARY REFERRAL CENTRE PLC | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
EHDP LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Sherin Hassanally as a person with significant control on 2022-02-18 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Iqbal Amirali Dhanji as a person with significant control on 2022-02-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIN HASSANALLY | |
SH01 | 01/02/22 STATEMENT OF CAPITAL GBP 2 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/16 FULL LIST | |
AR01 | 21/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA RAMSAY-NICOL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
RES15 | CHANGE OF NAME 01/11/2010 | |
CERTNM | Company name changed azamour management LIMITED\certificate issued on 02/11/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/10 FROM 593 London Road North Cheam Sutton Surrey SM3 9AG | |
RES15 | CHANGE OF NAME 27/05/2010 | |
CERTNM | Company name changed azamour hotels LIMITED\certificate issued on 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 30/04/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BRAGANZA | |
288a | SECRETARY APPOINTED ALEXANDRA RAMSAY-NICOL | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM HOPPINGWOOD FARM ROBIN HOOD WAY LONDON SW20 0AB | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL ANTHONY BRAGANZA | |
288a | DIRECTOR APPOINTED IQBAL DHANJI | |
288b | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-06-01 | £ 60,864 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZAMOUR INVESTMENTS LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 526 |
Cash Bank In Hand | 2011-06-01 | £ 1 |
Current Assets | 2012-06-01 | £ 526 |
Fixed Assets | 2012-06-01 | £ 55,040 |
Shareholder Funds | 2012-06-01 | £ 5,298 |
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AZAMOUR INVESTMENTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |