A.M.B. PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

A.M.B. PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540050

Incorporation date

19/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

340 West End Lane, London NW6 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon21/05/2025
Registered office address changed from First Floor,459 Finchley Road Hampstead London NW3 6HN United Kingdom to 340 West End Lane London NW6 1LN on 2025-05-21
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Change of details for Mr Mohamed Hassan Nair as a person with significant control on 2024-08-07
dot icon07/08/2024
Change of details for Mr Mohamed Hassan Nair as a person with significant control on 2024-08-07
dot icon07/08/2024
Notification of Azease Gamil Yagonb George as a person with significant control on 2024-08-07
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Registered office address changed from , 34 Elsiemaud Road, London, SE4 1HW, England to First Floor,459 Finchley Road Hampstead London NW3 6HN on 2023-05-26
dot icon26/05/2023
Change of details for Mr Mohamed Hassan Nair as a person with significant control on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Mohamed Hassan Nair on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Hussam Eldin Mohamed Hassan Nair on 2023-05-26
dot icon26/05/2023
Secretary's details changed for Mr Mohamed Hassan Nair on 2023-05-26
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon18/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon22/11/2021
Amended micro company accounts made up to 2021-03-31
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon24/11/2019
Appointment of Mr Hussam Eldin Mohamed Hassan Nair as a director on 2019-11-15
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Change of details for Mr Mohamed Hassan Nair as a person with significant control on 2019-10-01
dot icon11/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon14/03/2019
Satisfaction of charge 065400500003 in full
dot icon14/03/2019
Satisfaction of charge 1 in full
dot icon14/03/2019
Satisfaction of charge 2 in full
dot icon14/03/2019
Satisfaction of charge 065400500004 in full
dot icon11/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon25/01/2017
Registered office address changed from , 72-74 Edgware Road, London, W2 2EG, England to First Floor,459 Finchley Road Hampstead London NW3 6HN on 2017-01-25
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Registered office address changed from , 20 Norfolk Crescent, London, W2 2DN to First Floor,459 Finchley Road Hampstead London NW3 6HN on 2016-07-12
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Registration of charge 065400500004
dot icon09/05/2014
Registration of charge 065400500003
dot icon16/04/2014
Registered office address changed from , 20 Norfolk Crescent, London, W2 2DN on 2014-04-16
dot icon16/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon16/04/2014
Registered office address changed from , C/O S H Husaini, 34 Elsiemaud Road, London, SE4 1HW, England on 2014-04-16
dot icon09/01/2014
Termination of appointment of Adel Bahlas as a director
dot icon09/01/2014
Appointment of Mr Mohamed Hassan Nair as a director
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon28/03/2010
Registered office address changed from , C/O S H Husaini, 3 Elsiemaud Road, London, S4 1HW, England on 2010-03-28
dot icon06/01/2010
Registered office address changed from , 20 Norfolk Crescent, London, W2 2DN on 2010-01-06
dot icon21/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/06/2009
Return made up to 19/03/09; full list of members
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£85,595.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
1
293.74K
-
0.00
-
-
2023
11
390.96K
-
0.00
85.60K
-
2023
11
390.96K
-
0.00
85.60K
-

Employees

2023

Employees

11 Ascended1,000 % *

Net Assets(GBP)

390.96K £Ascended33.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bahlas, Adel Abdullah Mohamed, Dr
Director
19/03/2008 - 06/11/2013
3
Nair, Mohamed Hassan
Director
06/11/2013 - Present
1
Nair, Mohamed Hassan
Secretary
19/03/2008 - Present
3
Nair, Hussam Eldin Mohamed Hassan
Director
15/11/2019 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.M.B. PROPERTIES (UK) LIMITED

A.M.B. PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at 340 West End Lane, London NW6 1LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.B. PROPERTIES (UK) LIMITED?

toggle

A.M.B. PROPERTIES (UK) LIMITED is currently Active. It was registered on 19/03/2008 .

Where is A.M.B. PROPERTIES (UK) LIMITED located?

toggle

A.M.B. PROPERTIES (UK) LIMITED is registered at 340 West End Lane, London NW6 1LN.

What does A.M.B. PROPERTIES (UK) LIMITED do?

toggle

A.M.B. PROPERTIES (UK) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does A.M.B. PROPERTIES (UK) LIMITED have?

toggle

A.M.B. PROPERTIES (UK) LIMITED had 11 employees in 2023.

What is the latest filing for A.M.B. PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.