Company NameAmber Jewellery Limited
DirectorsArchana Kohli and Ashish Kohli
Company StatusActive
Company Number03309815
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Archana Kohli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Ashish Kohli
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameMr Ashish Kohli
NationalityBritish
StatusCurrent
Appointed31 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.amber-jewellery.com
Telephone0161 7369966
Telephone regionManchester

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Archana Kohli
50.00%
Ordinary
50 at £1Ashish Kohli
50.00%
Ordinary

Financials

Year2014
Net Worth£3,081,120
Cash£487,435
Current Liabilities£344,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

30 June 2010Delivered on: 3 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 456 to 462 (even) bury old road, prestwich, manchester t/no forming part of MAN73322 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2006Delivered on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park place manchester t/no GM60226. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2005Delivered on: 25 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of wharton road winsford t/no CH463944. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2003Delivered on: 15 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit 2 agecroft court agecroft commerce park salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2002Delivered on: 27 February 2002
Persons entitled: Industrial Partnership Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £22.750.00 plus value added tax and the monies held in the account referred to in the agreement.
Outstanding
14 July 1997Delivered on: 23 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 February 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
23 July 2020Secretary's details changed for Mr Ashish Kohli on 23 July 2020 (1 page)
23 July 2020Change of details for Mr Ashish Kohli as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Ashish Kohli on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mrs Archana Kohli on 23 July 2020 (2 pages)
23 July 2020Change of details for Mrs Archana Kohli as a person with significant control on 23 July 2020 (2 pages)
25 June 2020Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Ashish Kohli on 31 July 2012 (1 page)
31 July 2012Director's details changed for Archana Kohli on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Ashish Kohli on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Archana Kohli on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Ashish Kohli on 31 July 2012 (1 page)
31 July 2012Director's details changed for Ashish Kohli on 31 July 2012 (2 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA145GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA145GL on 15 November 2011 (1 page)
5 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Archana Kohli on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Ashish Kohli on 18 January 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Archana Kohli on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Ashish Kohli on 18 January 2010 (2 pages)
4 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 February 2008Return made up to 18/01/08; full list of members (3 pages)
14 February 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
24 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 18/01/07; full list of members (7 pages)
14 February 2007Return made up to 18/01/07; full list of members (7 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 February 2006Return made up to 18/01/06; full list of members (7 pages)
9 February 2006Return made up to 18/01/06; full list of members (7 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 February 2005Return made up to 18/01/05; full list of members (7 pages)
2 February 2005Return made up to 18/01/05; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 February 2004Return made up to 18/01/04; full list of members (7 pages)
6 February 2004Return made up to 18/01/04; full list of members (7 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 30/01/03; full list of members (7 pages)
13 March 2003Return made up to 30/01/03; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Particulars of mortgage/charge (6 pages)
27 February 2002Particulars of mortgage/charge (6 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 February 1999Return made up to 30/01/99; no change of members (4 pages)
10 February 1999Return made up to 30/01/99; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
10 February 1999Registered office changed on 10/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
31 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 February 1998Return made up to 30/01/98; full list of members (6 pages)
16 February 1998Return made up to 30/01/98; full list of members (6 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/97
(1 page)
18 February 1997Ad 04/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/97
(1 page)
18 February 1997Ad 04/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
30 January 1997Incorporation (14 pages)
30 January 1997Incorporation (14 pages)