AH MAH'S LIMITED

Register to unlock more data on OkredoRegister

AH MAH'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267933

Incorporation date

09/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

809 Salisbury House, 29 Finsbury Circus, London EC2M 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon28/07/2025
Director's details changed for Mrs Su Fun Mah on 2025-07-18
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon27/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon27/07/2021
Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-07-27
dot icon22/04/2021
Registration of charge 042679330009, created on 2021-04-16
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon27/12/2020
Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 2020-12-27
dot icon17/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon15/04/2020
Director's details changed for Mr James William Raj on 2020-04-06
dot icon08/04/2020
Director's details changed for Mr James William Raj on 2020-04-06
dot icon08/04/2020
Secretary's details changed
dot icon07/04/2020
Change of details for Mrs Su Fun Raj as a person with significant control on 2020-04-06
dot icon07/04/2020
Change of details for Mr James William Raj as a person with significant control on 2020-04-06
dot icon26/03/2020
Total exemption full accounts made up to 2019-02-28
dot icon28/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon05/09/2019
Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 2019-09-05
dot icon04/09/2019
Confirmation statement made on 2019-07-18 with updates
dot icon06/08/2019
Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 2019-08-06
dot icon04/03/2019
Registered office address changed from Unit 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 2019-03-04
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2018
Termination of appointment of Sas Company Secretarial Limited as a secretary on 2018-12-10
dot icon23/12/2018
Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to Unit 611 Cannon Wharf Pell Street London SE8 5EN on 2018-12-23
dot icon27/11/2018
Secretary's details changed for Sas Company Secretarial Limited on 2018-11-27
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon18/07/2018
Change of details for Mrs Su Fun Raj as a person with significant control on 2016-04-06
dot icon18/07/2018
Change of details for Mr James William Raj as a person with significant control on 2016-04-06
dot icon08/11/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/04/2017
Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 2017-04-03
dot icon03/04/2017
Appointment of Sas Company Secretarial Limited as a secretary on 2017-03-13
dot icon03/04/2017
Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to The Colchester Centre Hawkins Road Colchester CO2 8JX on 2017-04-03
dot icon13/03/2017
Termination of appointment of Daa Company Secretarial Limited as a secretary on 2017-03-13
dot icon13/03/2017
Secretary's details changed for Daa Company Secretarial Limited on 2017-03-13
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Registration of charge 042679330007, created on 2016-09-21
dot icon28/09/2016
Registration of charge 042679330008, created on 2016-09-21
dot icon23/09/2016
Satisfaction of charge 5 in full
dot icon23/09/2016
Satisfaction of charge 6 in full
dot icon30/08/2016
Director's details changed for Mrs Su Fun Raj on 2016-08-21
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mrs Su Fun Raj on 2015-08-17
dot icon05/03/2015
Appointment of Mr James William Raj as a director on 2015-03-04
dot icon05/03/2015
Director's details changed for Mrs Daphane Su Fun Raj on 2015-03-04
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mrs Daphane Su Fun Raj on 2014-08-11
dot icon01/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2014
Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 2014-03-24
dot icon25/01/2014
Secretary's details changed for Avanti Company Secretarial Limited on 2014-01-01
dot icon15/11/2013
Secretary's details changed for Avanti Company Secretarial Limited on 2013-08-21
dot icon15/11/2013
Registered office address changed from Avanti Company Secretarial Ltd Basepoint, 70-72 the Havensthe Havens Ransoms Europark Ipswich Suffolk IP3 9BF England on 2013-11-15
dot icon05/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon05/09/2013
Register inspection address has been changed
dot icon09/07/2013
Appointment of Avanti Company Secretarial Ltd as a secretary
dot icon09/07/2013
Termination of appointment of Daa Company Services Limited as a secretary
dot icon09/07/2013
Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 2013-07-09
dot icon16/05/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/05/2013
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2013
Annual return made up to 2012-08-09 with full list of shareholders
dot icon16/05/2013
Administrative restoration application
dot icon24/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/08/2011
Appointment of Daa Company Services Ltd as a secretary
dot icon11/08/2011
Termination of appointment of Peter Davies as a secretary
dot icon10/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mrs Daphane Su Fun Raj on 2010-08-09
dot icon05/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon25/08/2009
Return made up to 09/08/09; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon22/08/2008
Return made up to 09/08/08; full list of members
dot icon16/06/2008
Return made up to 09/08/07; full list of members
dot icon16/06/2008
Director's change of particulars / daphane raj / 09/08/2007
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2007
Return made up to 09/08/06; full list of members
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Registered office changed on 08/06/06 from: 9 westview avenue, whyteleafe, surrey 0R3 0WQ
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
New secretary appointed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Registered office changed on 03/02/06 from: 215A godstone road, whyteleafe, surrey, CR3 0EL
dot icon31/01/2006
Return made up to 09/08/05; full list of members
dot icon03/09/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 09/08/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon27/08/2003
Return made up to 09/08/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 09/08/02; full list of members
dot icon03/05/2002
Particulars of mortgage/charge
dot icon04/03/2002
Registered office changed on 04/03/02 from: 24 kings walk, south croydon, CR2 9BS
dot icon04/03/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon20/12/2001
Particulars of mortgage/charge
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New director appointed
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
Registered office changed on 17/08/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW
dot icon09/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4,178.79 % *

* during past year

Cash in Bank

£4,236.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.52K
-
0.00
99.00
-
2022
2
231.32K
-
0.00
4.24K
-
2022
2
231.32K
-
0.00
4.24K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

231.32K £Ascended12.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.24K £Ascended4.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raj, James William
Director
04/03/2015 - Present
-
Mah, Su Fun
Director
28/08/2001 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AH MAH'S LIMITED

AH MAH'S LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at 809 Salisbury House, 29 Finsbury Circus, London EC2M 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AH MAH'S LIMITED?

toggle

AH MAH'S LIMITED is currently Active. It was registered on 09/08/2001 .

Where is AH MAH'S LIMITED located?

toggle

AH MAH'S LIMITED is registered at 809 Salisbury House, 29 Finsbury Circus, London EC2M 7AQ.

What does AH MAH'S LIMITED do?

toggle

AH MAH'S LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does AH MAH'S LIMITED have?

toggle

AH MAH'S LIMITED had 2 employees in 2022.

What is the latest filing for AH MAH'S LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.