AMRIT HOLDINGS CO. LIMITED

Register to unlock more data on OkredoRegister

AMRIT HOLDINGS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00831184

Incorporation date

15/12/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1964)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/02/2022
Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 2021-02-01
dot icon02/02/2022
Change of details for Mr Daniel Fluss as a person with significant control on 2021-02-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 2020-06-23
dot icon13/07/2020
Change of details for Mr Daniel Fluss as a person with significant control on 2020-06-23
dot icon13/07/2020
Director's details changed for Ms Rebecca Nizza Fluss on 2020-06-23
dot icon13/07/2020
Director's details changed for Mr Daniel Fluss on 2020-06-23
dot icon13/07/2020
Secretary's details changed for Ms Rebecca Nizza Fluss on 2020-06-23
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-01-31 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon17/05/2018
Statement of company's objects
dot icon17/05/2018
Resolutions
dot icon10/05/2018
Compulsory strike-off action has been discontinued
dot icon09/05/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/02/2013
Director's details changed for Rebecca Nizza Fluss on 2013-01-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon25/01/2012
Appointment of Ms Rebecca Nizza Fluss as a secretary
dot icon25/01/2012
Termination of appointment of Sylvia Fluss as a director
dot icon25/01/2012
Termination of appointment of Sylvia Fluss as a secretary
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Previous accounting period extended from 2011-03-31 to 2011-04-07
dot icon14/04/2011
Appointment of Daniel Fluss as a director
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 31/01/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 31/01/04; full list of members
dot icon29/04/2004
Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon24/12/2001
Director's particulars changed
dot icon22/10/2001
Registered office changed on 22/10/01 from: 5 north end road golders green london NW11 7RJ
dot icon25/04/2001
Accounts for a small company made up to 2000-03-31
dot icon05/03/2001
Return made up to 31/01/01; full list of members
dot icon10/04/2000
Return made up to 31/01/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 31/01/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/06/1998
Return made up to 31/01/98; full list of members
dot icon14/04/1998
New director appointed
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 31/01/97; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Return made up to 31/01/96; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/04/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 31/01/94; no change of members
dot icon05/03/1994
Declaration of satisfaction of mortgage/charge
dot icon05/03/1994
Declaration of satisfaction of mortgage/charge
dot icon05/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/01/1994
Registered office changed on 18/01/94 from:\lawford house albert place london N3 1QA
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1993
Return made up to 31/01/93; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon16/02/1992
Return made up to 31/01/92; full list of members
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon22/05/1991
Return made up to 31/01/91; full list of members
dot icon10/01/1991
Registered office changed on 10/01/91 from:\hillview house 1 hallswelle parade finchley road london. NW11 0DL
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon15/02/1990
Return made up to 31/01/90; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1989
Return made up to 02/03/89; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1988-03-31
dot icon01/07/1988
Return made up to 31/05/88; full list of members
dot icon13/04/1988
Return made up to 14/03/87; full list of members
dot icon07/02/1988
Accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+33.12 % *

* during past year

Cash in Bank

£201,249.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
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
07/04/2026
dot iconNext due on
07/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.36M
-
0.00
96.59K
-
2022
4
1.29M
-
0.00
151.18K
-
2023
4
1.23M
-
0.00
201.25K
-
2023
4
1.23M
-
0.00
201.25K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.23M £Descended-4.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.25K £Ascended33.12 % *

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
Fluss, Daniel
Director
01/02/2011 - Present
40
Fluss, Rebecca Nizza
Director
06/04/1998 - Present
38

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMRIT HOLDINGS CO. LIMITED

AMRIT HOLDINGS CO. LIMITED is an(a) Active company incorporated on 15/12/1964 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMRIT HOLDINGS CO. LIMITED?

toggle

AMRIT HOLDINGS CO. LIMITED is currently Active. It was registered on 15/12/1964 .

Where is AMRIT HOLDINGS CO. LIMITED located?

toggle

AMRIT HOLDINGS CO. LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does AMRIT HOLDINGS CO. LIMITED do?

toggle

AMRIT HOLDINGS CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMRIT HOLDINGS CO. LIMITED have?

toggle

AMRIT HOLDINGS CO. LIMITED had 4 employees in 2023.

What is the latest filing for AMRIT HOLDINGS CO. LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.