AMAR PROPERTIES LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 5HX

Company number 03484722
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address 59 MILLWELL CRESCENT, CHIGWELL, ESSEX, ENGLAND, IG7 5HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Director's details changed for Jadvinder Chana on 14 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AMAR PROPERTIES LIMITED are www.amarproperties.co.uk, and www.amar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Amar Properties Limited is a Private Limited Company. The company registration number is 03484722. Amar Properties Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Amar Properties Limited is 59 Millwell Crescent Chigwell Essex England Ig7 5hx. . CHANA, Jasvinder is a Secretary of the company. CHANA, Jadvinder Singh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHANA, Jasvinder
Appointed Date: 13 January 1998

Director
CHANA, Jadvinder Singh
Appointed Date: 13 January 1998
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 January 1998
Appointed Date: 22 December 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 January 1998
Appointed Date: 22 December 1997

Persons With Significant Control

Mr Jadvinder Singh Chana
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

AMAR PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
16 Sep 2016
Director's details changed for Jadvinder Chana on 14 April 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Secretary's details changed for Jasvinder Chana on 14 April 2016
10 May 2016
Registered office address changed from 83 st Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 10 May 2016
...
... and 47 more events
15 Jan 1998
Secretary resigned
15 Jan 1998
Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD
15 Jan 1998
New secretary appointed
15 Jan 1998
New director appointed
22 Dec 1997
Incorporation

AMAR PROPERTIES LIMITED Charges

9 November 2010
Mortgage
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 beehive lane ilford essex t/no…
11 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2004
Legal mortgage
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 92 hamlets way london. With the benefit of all rights…
10 February 2003
Legal mortgage
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 151 bristol road london. With the benefit of all rights…
23 September 2002
Legal mortgage
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 428 katherine road forest gate london E7 8NP. With the…
26 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 134 grosvenor road forest gate london…
12 August 1999
Legal mortgage
Delivered: 21 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 216 sherrard road london E12 freehold. With the benefit of…
18 September 1998
Legal mortgage
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 134 southesk road london (freehold).. With the benefit of…