AMSHINE LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 05102546
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Salim Hasham Virani on 15 February 2016. The most likely internet sites of AMSHINE LIMITED are www.amshine.co.uk, and www.amshine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Amshine Limited is a Private Limited Company. The company registration number is 05102546. Amshine Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of Amshine Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . VIRANI, Fauzia is a Secretary of the company. VIRANI, Salim Hasham is a Director of the company. Secretary FS SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FS SECRETARIAL LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
VIRANI, Fauzia
Appointed Date: 23 June 2004

Director
VIRANI, Salim Hasham
Appointed Date: 21 April 2004
77 years old

Resigned Directors

Secretary
FS SECRETARIAL LIMITED
Resigned: 23 June 2004
Appointed Date: 21 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 April 2004
Appointed Date: 15 April 2004

Director
FS SECRETARIAL LIMITED
Resigned: 23 June 2004
Appointed Date: 21 April 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 April 2004
Appointed Date: 15 April 2004

Persons With Significant Control

Crown Property Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMSHINE LIMITED Events

21 Apr 2017
Confirmation statement made on 15 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Director's details changed for Mr Salim Hasham Virani on 15 February 2016
26 Jul 2016
Compulsory strike-off action has been discontinued
25 Jul 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

...
... and 93 more events
28 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
26 Apr 2004
Registered office changed on 26/04/04 from: 6-8 underwood street london N1 7JQ
15 Apr 2004
Incorporation

AMSHINE LIMITED Charges

20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: By way of first fixed charge f/h 102 fielding street, stoke…
8 March 2012
Debenture
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: All f/h or l/h property namely 14 richmond terrace shelton…
24 August 2007
Debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (For details of properties charged pleas. Fixed and…
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 7 yale street middleport stoke on trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 102 fielding street stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 61 chatham street shelton stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 9 fraser street cobridge stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 14 richmond terrace shelton stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 62 hillary street stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 58 hillary street cobridge stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 107 st michael's road stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 38 nwelands street stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 62 burgess street burslem stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 344 waterloo road, stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 27 hillary street, cobridge, stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Bank of Ireland
Description: 33 elgin street hanley stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Bank of Ireland
Description: 6 corporation street stoke-on-trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Bank of Ireland
Description: 7 crane street cobridge.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Bank of Ireland
Description: 2 harcourt street stoke on trent.
24 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 36 hillary street cobridge stoke-on-trent.
31 January 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 fielding street stoke on trent. By way of fixed charge…
24 January 2007
Legal charge
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 harcourt street shelton stoke on trent. By way of fixed…
18 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 st michael's road, stoke-on-trent. By way of fixed…
25 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 richmond terrace shelton stoke on trent. By way of fixed…
21 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 yale street burslem stoke on trent. By way of fixed…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 hillary street cobridge stoke-on-trent. By way of fixed…
15 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 chatham street shelton stoke-on-trent. By way of fixed…
15 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 344 waterloo road cobridge stoke on trent. By way of fixed…
22 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 elgin street stoke-on-trent. By way of fixed charge the…
22 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 newlands street stoke on trent. By way of fixed charge…
17 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 crane street, stoke on trent. By way of fixed charge the…
13 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 corporation street stoke on trent,. By way of fixed…
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 hillary street, cobridge, stoke on trent. By way of…
29 July 2005
Legal charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 51 chatham street, shelton…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 burgess street burslem stoke-on-trent. By way of fixed…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 hillary street cobridge stoke-on-trent. By way of fixed…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 hillary street cobridge stoke-on-trent. By way of fixed…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 st. Michael's road chell stoke-on-trent. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 fraser street cobridge stoke-on-trent. By way of fixed…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 hillary street cobridge stoke-on-trent. By way of fixed…
27 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Legal charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and property k/a 111 campbell road stoke-on-trent…
18 August 2004
Legal charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and property k/a 121 honeywell penkhull…
18 August 2004
Legal charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and property known as 37 chatham street shelton…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 27 arthur street tunstall stoke on trent ST6…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 56 mayer street hanley stoke on trent ST1 2JD…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 109 thornton road stoke on trent ST4 2BD. With…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 30 carlton road stoke on trent ST4 2BG. With…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 29 elgin street stoke on trent ST4 2RD. With…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a 20 keary street stoke on trent ST4 4AT…