About

Registered Number: 04521362
Date of Incorporation: 29/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: .., Ash Island, Molesey Lock, East Molesey, Surrey, KT8 9AX

 

Founded in 2002, Amhurst Brown Ltd are based in East Molesey, it has a status of "Active". We do not know the number of employees at the company. The current directors of the company are listed as Turab, Anita, Akhtar, Javaid, Suleman, Akhtar, Turab, Anita, Osmani, Ejaz Alam, Turab, Anita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMANI, Ejaz Alam 29 August 2002 31 March 2009 1
TURAB, Anita 01 April 2009 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TURAB, Anita 01 August 2016 - 1
AKHTAR, Javaid 01 April 2009 01 August 2016 1
SULEMAN, Akhtar 29 August 2002 01 April 2009 1
TURAB, Anita 01 August 2016 01 August 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 03 September 2017
AA - Annual Accounts 10 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AP03 - Appointment of secretary 06 December 2016
TM02 - Termination of appointment of secretary 12 September 2016
CS01 - N/A 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AP03 - Appointment of secretary 11 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CERTNM - Change of name certificate 14 July 2010
CONNOT - N/A 14 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
RESOLUTIONS - N/A 21 January 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 18 November 2008
RESOLUTIONS - N/A 17 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
287 - Change in situation or address of Registered Office 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.