27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Mr Ashish Kohli |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Secretary Name | Mr Ashish Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.amber-jewellery.com |
---|---|
Telephone | 0161 7369966 |
Telephone region | Manchester |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Archana Kohli 50.00% Ordinary |
---|---|
50 at £1 | Ashish Kohli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,081,120 |
Cash | £487,435 |
Current Liabilities | £344,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
30 June 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 |
25 February 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
23 July 2020 | Secretary's details changed for Mr Ashish Kohli on 23 July 2020 (1 page) |
23 July 2020 | Change of details for Mr Ashish Kohli as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Ashish Kohli on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mrs Archana Kohli on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Mrs Archana Kohli as a person with significant control on 23 July 2020 (2 pages) |
25 June 2020 | Registered 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 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Ashish Kohli on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Archana Kohli on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Ashish Kohli on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Archana Kohli on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Ashish Kohli on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Ashish Kohli on 31 July 2012 (2 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Registered 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 2011 | Registered 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 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Archana Kohli on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ashish Kohli on 18 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Archana Kohli on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ashish Kohli on 18 January 2010 (2 pages) |
4 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Particulars of mortgage/charge (6 pages) |
27 February 2002 | Particulars of mortgage/charge (6 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members
|
6 February 2002 | Return made up to 30/01/02; full list of members
|
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
31 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
18 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Ad 04/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Ad 04/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (14 pages) |
30 January 1997 | Incorporation (14 pages) |