AMANAKO PROPERTIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 3RS
Company number 04934903
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 45 THE CHASE, STANMORE, MIDDLESEX, ENGLAND, HA7 3RS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 45 the Chase Stanmore Middlesex HA7 4RS to 45 the Chase Stanmore Middlesex HA7 3RS on 4 November 2016. The most likely internet sites of AMANAKO PROPERTIES LIMITED are www.amanakoproperties.co.uk, and www.amanako-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Amanako Properties Limited is a Private Limited Company. The company registration number is 04934903. Amanako Properties Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Amanako Properties Limited is 45 The Chase Stanmore Middlesex England Ha7 3rs. . PATTNI, Minakshi is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary C R REGISTRARS LIMITED has been resigned. Secretary KBMD CONSULTANCY LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KOUYOUMDJIAN, Sarkis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PATTNI, Minakshi
Appointed Date: 15 May 2006
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Secretary
C R REGISTRARS LIMITED
Resigned: 20 August 2005
Appointed Date: 16 October 2003

Secretary
KBMD CONSULTANCY LIMITED
Resigned: 31 October 2012
Appointed Date: 20 August 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
KOUYOUMDJIAN, Sarkis
Resigned: 15 May 2006
Appointed Date: 16 October 2003
62 years old

Persons With Significant Control

Mrs Minakshi Pattni
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AMANAKO PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Nov 2016
Registered office address changed from 45 the Chase Stanmore Middlesex HA7 4RS to 45 the Chase Stanmore Middlesex HA7 3RS on 4 November 2016
14 Dec 2015
Satisfaction of charge 4 in full
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
26 Nov 2003
New secretary appointed
26 Nov 2003
New director appointed
18 Nov 2003
Secretary resigned
18 Nov 2003
Director resigned
16 Oct 2003
Incorporation

AMANAKO PROPERTIES LIMITED Charges

28 May 2015
Charge code 0493 4903 0006
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 3, 89 elgin avenue…
28 May 2015
Charge code 0493 4903 0005
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
11 May 2012
Mortgage
Delivered: 29 May 2012
Status: Satisfied on 14 December 2015
Persons entitled: Onesavings Bank PLC
Description: Flat 3, 89 elgin avenue london t/no NGL770199.
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 18 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 89 elgin avnue maida vale london. Fixed charge all…
27 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 18 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 26 October 2006
Persons entitled: Mortgage Trust
Description: Flat 3, 89 elgin avenue, maida vale, london.