AIMMART LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6RF

Company number 02134117
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 2 BRICK LANE, LONDON, E1 6RF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 021341170009, created on 6 January 2017; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of AIMMART LIMITED are www.aimmart.co.uk, and www.aimmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aimmart Limited is a Private Limited Company. The company registration number is 02134117. Aimmart Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Aimmart Limited is 2 Brick Lane London E1 6rf. . KARIR, Pawan Jeet is a Secretary of the company. KARIR, Parvhat Roy is a Director of the company. KARIR, Pawan Jeet is a Director of the company. Director KARIR, Sohal Lal has been resigned. Director KARIR, Surjit Rani has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
KARIR, Parvhat Roy
Appointed Date: 02 July 2005
39 years old

Director
KARIR, Pawan Jeet

66 years old

Resigned Directors

Director
KARIR, Sohal Lal
Resigned: 02 July 2005
91 years old

Director
KARIR, Surjit Rani
Resigned: 31 May 1998
Appointed Date: 31 December 1994
89 years old

AIMMART LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jan 2017
Registration of charge 021341170009, created on 6 January 2017
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 76 more events
11 Sep 1987
Secretary resigned;new secretary appointed

21 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1987
Registered office changed on 16/07/87 from: 4 bishops avenue northwood middlesex HA6 3DG

16 Jul 1987
Director resigned;new director appointed

21 May 1987
Incorporation

AIMMART LIMITED Charges

6 January 2017
Charge code 0213 4117 0009
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23-25 fowler road, hainault, business park, ilford, IG6 3UT…
15 July 2012
Debenture
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tollington house 598-602 (even) holloway road london t/no…
9 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 29 April 2009
Persons entitled: Nationwide Building Society
Description: F/H property k/a tollington house, 598-602 (even) holloway…
23 April 1998
Debenture
Delivered: 30 April 1998
Status: Satisfied on 29 April 2009
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets. See the mortgage…
23 April 1998
Legal charge
Delivered: 30 April 1998
Status: Satisfied on 29 April 2009
Persons entitled: Nationwide Building Society
Description: F/Hold property known as unit e,eastway commercial…
3 November 1993
Debenture
Delivered: 10 November 1993
Status: Satisfied on 3 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 30 April 1998
Persons entitled: Barclays Bank PLC
Description: Unit e, eastway commercial centre eastway hackney london…