AMK PROPERTY (UK) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9JQ

Company number 07447144
Status Active
Incorporation Date 22 November 2010
Company Type Private Limited Company
Address 71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of AMK PROPERTY (UK) LIMITED are www.amkpropertyuk.co.uk, and www.amk-property-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amk Property Uk Limited is a Private Limited Company. The company registration number is 07447144. Amk Property Uk Limited has been working since 22 November 2010. The present status of the company is Active. The registered address of Amk Property Uk Limited is 71 75 Shelton Street Covent Garden London England Wc2h 9jq. The company`s financial liabilities are £826.65k. It is £359.02k against last year. The cash in hand is £15.97k. It is £10.68k against last year. And the total assets are £1099.53k, which is £17.87k against last year. KHADR, Miranda Said is a Director of the company. Secretary EARLY, Barry Leonard has been resigned. The company operates in "Buying and selling of own real estate".


amk property (uk) Key Finiance

LIABILITIES £826.65k
+76%
CASH £15.97k
+202%
TOTAL ASSETS £1099.53k
+1%
All Financial Figures

Current Directors

Director
KHADR, Miranda Said
Appointed Date: 22 November 2010
46 years old

Resigned Directors

Secretary
EARLY, Barry Leonard
Resigned: 13 November 2012
Appointed Date: 22 November 2010

Persons With Significant Control

Miss Miranda Said Khadr
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

AMK PROPERTY (UK) LIMITED Events

14 Jan 2017
Satisfaction of charge 3 in full
14 Jan 2017
Satisfaction of charge 1 in full
14 Jan 2017
Satisfaction of charge 5 in full
14 Jan 2017
Satisfaction of charge 4 in full
03 Jan 2017
Registration of charge 074471440011, created on 22 December 2016
...
... and 25 more events
28 Mar 2012
Annual return made up to 22 November 2011 with full list of shareholders
20 Mar 2012
First Gazette notice for compulsory strike-off
15 Dec 2010
Particulars of a mortgage or charge / charge no: 3
08 Dec 2010
Particulars of a mortgage or charge / charge no: 1
22 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AMK PROPERTY (UK) LIMITED Charges

22 December 2016
Charge code 0744 7144 0011
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: All that freehold property situate at and known as the…
22 December 2016
Charge code 0744 7144 0010
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: All that freehold property situate at and known as the…
4 April 2014
Charge code 0744 7144 0009
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The coach and horses public house, 63 st james street…
4 April 2014
Charge code 0744 7144 0008
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The coach and horses public house, 63 st james street…
29 October 2013
Charge code 0744 7144 0007
Delivered: 2 November 2013
Status: Satisfied on 22 December 2016
Persons entitled: West One Loan Limited
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0744 7144 0006
Delivered: 2 November 2013
Status: Satisfied on 22 December 2016
Persons entitled: West One Loan Limited
Description: F/H land situate at and k/a the coach and horses public…
4 December 2012
Mortgage deed
Delivered: 12 December 2012
Status: Satisfied on 14 January 2017
Persons entitled: West One Loan Limited
Description: F/H land k/a coach and horses public house 63 st james…
4 December 2012
Debenture
Delivered: 12 December 2012
Status: Satisfied on 14 January 2017
Persons entitled: West One Loan Limited
Description: Fixed and floating charge over all property and assets…
29 November 2010
Mortgage
Delivered: 15 December 2010
Status: Satisfied on 14 January 2017
Persons entitled: West One Loan Limited
Description: All the f/h land k/a coach and horses public house 63 st…
29 November 2010
Debenture
Delivered: 8 December 2010
Status: Satisfied on 14 January 2017
Persons entitled: West One Loan Limited
Description: Fixed and floating charge over the undertaking and all…