Warning: file_put_contents(c/d18760c831841705fa76e841bbe84082.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Amafhh Investments Phoenix Bradford Limited, W1G 8TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMAFHH INVESTMENTS PHOENIX BRADFORD LIMITED

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

This company is commonly known as Amafhh Investments Phoenix Bradford Limited. The company was founded 5 years ago and was given the registration number 11606660. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMAFHH INVESTMENTS PHOENIX BRADFORD LIMITED
Company Number:11606660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 May 2021Active
7 Fursecroft, George Street, London, England, W1H 5LF

Director30 November 2019Active
324, The Water Gardens, London, England, W2 2DQ

Director30 November 2019Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 May 2021Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director20 May 2021Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director20 May 2021Active
35, Firs Avenue, London, England, N11 3NE

Director05 October 2018Active

People with Significant Control

5k Investments Phoenix Bradford Limited
Notified on:29 April 2021
Status:Active
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mohammed Abdul Rasoul Jawad
Notified on:30 November 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:324, The Water Gardens, London, England, W2 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:05 October 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-18Capital

Capital allotment shares.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.