Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMINGHAM LIMITED
Company Information for

AMINGHAM LIMITED

21 Warwick Grove, London, E5 9HX,
Company Registration Number
01369124
Private Limited Company
Active

Company Overview

About Amingham Ltd
AMINGHAM LIMITED was founded on 1978-05-17 and has its registered office in London. The organisation's status is listed as "Active". Amingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMINGHAM LIMITED
 
Legal Registered Office
21 Warwick Grove
London
E5 9HX
Other companies in E5
 
Filing Information
Company Number 01369124
Company ID Number 01369124
Date formed 1978-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-11-26
Return next due 2024-12-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOW
Company Secretary 2007-10-26
JOSEPH ISAAC LOW
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM LOW
Company Secretary 2007-07-13 2007-10-26
HANNAH LOW
Company Secretary 2005-07-05 2007-07-13
LEAH KLEIN
Company Secretary 1991-11-21 2005-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LOW LOTA ESTATES LIMITED Company Secretary 2007-10-26 CURRENT 1972-10-10 Active
JOSEPH ISAAC LOW ARISAL ESTATES LIMITED Director 2013-07-17 CURRENT 1972-02-18 Active
JOSEPH ISAAC LOW 77 CAZENOVE ROAD MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1992-02-11 Active
JOSEPH ISAAC LOW LOTA ESTATES LIMITED Director 1992-04-11 CURRENT 1972-10-10 Active
JOSEPH ISAAC LOW WENNINGTON PROPERTIES LIMITED Director 1992-02-21 CURRENT 1961-08-10 Active
JOSEPH ISAAC LOW NEXTGRANT LIMITED Director 1992-01-28 CURRENT 1984-11-16 Active
JOSEPH ISAAC LOW MARVEL INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1987-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-12CESSATION OF LEAH KLEIN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26DIRECTOR APPOINTED MR ASHER LOW
2023-01-26AP01DIRECTOR APPOINTED MR ASHER LOW
2023-01-11Notification of Arisal Estates Limited as a person with significant control on 2022-11-25
2023-01-11CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-01-11PSC02Notification of Arisal Estates Limited as a person with significant control on 2022-11-25
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-28REGISTERED OFFICE CHANGED ON 28/08/22 FROM 11C Grosvenor Way London E5 9nd
2022-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/22 FROM 11C Grosvenor Way London E5 9nd
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-24AP01DIRECTOR APPOINTED MRS RACHEL LOW
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ISAAC LOW
2022-05-24PSC07CESSATION OF JOSEPH ISAAC LOW AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-07-31CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL LOW on 2019-07-31
2019-06-18AAMDAmended mirco entity accounts made up to 2018-06-30
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-04AAMDAmended account full exemption
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0121/11/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0121/11/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0121/11/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06AR0121/11/11 ANNUAL RETURN FULL LIST
2011-05-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-28AR0121/11/10 ANNUAL RETURN FULL LIST
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-31AR0121/11/09 ANNUAL RETURN FULL LIST
2009-12-31CH01Director's details changed for Joseph Isaac Low on 2009-12-31
2009-06-15AAMDAmended accounts made up to 2008-06-30
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-01-11363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-26288bSECRETARY RESIGNED
2007-10-26288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-01363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-17363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-16363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-22363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-05363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-12363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-06363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-06363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-11ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-11ELRESS252 DISP LAYING ACC 28/11/95
1995-12-11363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-05363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-23395PARTICULARS OF MORTGAGE/CHARGE
1993-12-07363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-05-06AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-21363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
1992-08-07AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-07-02AAFULL ACCOUNTS MADE UP TO 30/06/90
1992-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/92
1992-02-16363bRETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS
1991-05-14363aRETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-12-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMINGHAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 2
Called Up Share Capital 2012-06-30 £ 2
Current Assets 2013-06-30 £ 93,233
Current Assets 2012-06-30 £ 81,142
Debtors 2013-06-30 £ 93,233
Debtors 2012-06-30 £ 81,142
Fixed Assets 2013-06-30 £ 2,136
Fixed Assets 2012-06-30 £ 2,512
Shareholder Funds 2013-06-30 £ 75,785
Shareholder Funds 2012-06-30 £ 70,772
Tangible Fixed Assets 2013-06-30 £ 2,136
Tangible Fixed Assets 2012-06-30 £ 2,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMINGHAM LIMITED
Trademarks
We have not found any records of AMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMINGHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-04-23 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2013-03-05 GBP £2,075 SERVICES
SUNDERLAND CITY COUNCIL 2013-03-05 GBP £2,075 SERVICES
SUNDERLAND CITY COUNCIL 2012-10-04 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2012-10-04 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2012-08-01 GBP £1,750 RENTS
SUNDERLAND CITY COUNCIL 2012-08-01 GBP £1,750 RENTS
SUNDERLAND CITY COUNCIL 2012-04-03 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2012-03-09 GBP £2,293 RENTS
SUNDERLAND CITY COUNCIL 2012-03-09 GBP £2,293 RENTS
SUNDERLAND CITY COUNCIL 2011-10-14 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2011-10-14 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2011-07-25 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2011-07-25 GBP £1,750 SERVICES
SUNDERLAND CITY COUNCIL 2011-05-31 GBP £4,065 SERVICES
SUNDERLAND CITY COUNCIL 2010-10-08 GBP £3,653 SERVICES
SUNDERLAND CITY COUNCIL 2010-10-08 GBP £3,653 SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.