AMANAH PRESTIGE LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9BE

Company number 07379955
Status Active
Incorporation Date 17 September 2010
Company Type Private Limited Company
Address 7 TAVISTOCK GARDENS, ILFORD, ESSEX, IG3 9BE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AMANAH PRESTIGE LIMITED are www.amanahprestige.co.uk, and www.amanah-prestige.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Amanah Prestige Limited is a Private Limited Company. The company registration number is 07379955. Amanah Prestige Limited has been working since 17 September 2010. The present status of the company is Active. The registered address of Amanah Prestige Limited is 7 Tavistock Gardens Ilford Essex Ig3 9be. . PATEL, Javid is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
PATEL, Javid
Appointed Date: 17 September 2010
43 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 17 September 2010
Appointed Date: 17 September 2010
94 years old

Persons With Significant Control

Mr Javid Patel
Notified on: 1 May 2016
43 years old
Nature of control: Ownership of shares – 75% or more

AMANAH PRESTIGE LIMITED Events

12 Nov 2016
Total exemption small company accounts made up to 31 August 2016
06 Oct 2016
Confirmation statement made on 17 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Jan 2016
Satisfaction of charge 073799550001 in full
02 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

...
... and 9 more events
27 Oct 2011
Previous accounting period shortened from 30 September 2011 to 31 August 2011
18 Oct 2010
Registered office address changed from 5 Broxburn Parade South Okendon Essex RM15 5QZ United Kingdom on 18 October 2010
25 Sep 2010
Termination of appointment of Barbara Kahan as a director
20 Sep 2010
Appointment of Mr Javid Patel as a director
17 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AMANAH PRESTIGE LIMITED Charges

19 October 2015
Charge code 0737 9955 0001
Delivered: 25 October 2015
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…