About

Registered Number: 05351797
Date of Incorporation: 03/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Founded in 2005, Amiri Construction Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Hampson, Richard, Tidby, Martin Lee. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMPSON, Richard 03 June 2019 - 1
TIDBY, Martin Lee 13 December 2016 03 June 2019 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
TM02 - Termination of appointment of secretary 04 June 2019
AP03 - Appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 07 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AP03 - Appointment of secretary 01 February 2017
RESOLUTIONS - N/A 08 January 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 23 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
AA - Annual Accounts 03 June 2015
MR04 - N/A 26 March 2015
AR01 - Annual Return 26 February 2015
MR04 - N/A 12 February 2015
AA - Annual Accounts 03 April 2014
MR04 - N/A 03 April 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 10 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 24 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 02 March 2006
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
123 - Notice of increase in nominal capital 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
225 - Change of Accounting Reference Date 31 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
CERTNM - Change of name certificate 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2012 Fully Satisfied

N/A

Debenture 23 October 2012 Fully Satisfied

N/A

Debenture 26 September 2012 Fully Satisfied

N/A

Debenture 26 September 2012 Fully Satisfied

N/A

Rent deposit deed 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.