UKBizDB.co.uk

ALLAMBIE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allambie Enterprises Limited. The company was founded 23 years ago and was given the registration number 04162832. The firm's registered office is in RUISLIP. You can find them at Gautham House, 1-3 Shenley Avenue, Ruislip, Middlesex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ALLAMBIE ENTERPRISES LIMITED
Company Number:04162832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Gautham House, 1-3 Shenley Avenue, Ruislip, Middlesex, England, HA4 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gautham House, 1-3 Shenley Avenue, Ruislip, England, HA4 6BP

Director24 March 2016Active
Gautham House, 1-3 Shenley Avenue, Ruislip, England, HA4 6BP

Director24 March 2016Active
158 Alcester Road South, Kings Heath, B14 6AA

Secretary19 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 February 2001Active
158 Alcester Road South, Birmingham, B14 6AA

Director19 February 2001Active
158 Alcester Road South, Kings Heath, B14 6AA

Director19 February 2001Active
Flat 3, 44 Monyhull Hall Road, Birmingham, B30 3QD

Director01 December 2008Active
158 Alcester Road South, Kings Heath, B14 6AA

Director19 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 February 2001Active

People with Significant Control

Mrs Shabana Sameer Rajwani
Notified on:16 April 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:12, Shanklin Drive, Leicester, England, LE2 3RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sameer Rajwani
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:12, Shanklin Drive, Leicester, England, LE2 3RG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Change account reference date company previous extended.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.