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

AH MAH'S LIMITED

809 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 7AQ,
Company Registration Number
04267933
Private Limited Company
Active

Company Overview

About Ah Mah's Ltd
AH MAH'S LIMITED was founded on 2001-08-09 and has its registered office in 29 Finsbury Circus. The organisation's status is listed as "Active". Ah Mah's Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AH MAH'S LIMITED
 
Legal Registered Office
809 SALISBURY HOUSE
29 FINSBURY CIRCUS
LONDON
EC2M 7AQ
Other companies in IP10
 
Filing Information
Company Number 04267933
Company ID Number 04267933
Date formed 2001-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AH MAH'S 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 AH MAH'S LIMITED

Current Directors
Officer Role Date Appointed
SAS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-03-13
SU FUN MAH
Director 2001-08-28
JAMES WILLIAM RAJ
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAA COMPANY SECRETARIAL LIMITED
Company Secretary 2013-05-16 2017-03-13
DAA COMPANY SERVICES LIMITED
Company Secretary 2011-08-09 2013-05-16
PETER BENJAMIN DAVIES
Company Secretary 2006-03-10 2011-08-09
JAMES RAJ
Company Secretary 2001-08-28 2006-03-10
QA REGISTRARS LIMITED
Nominated Secretary 2001-08-09 2001-08-09
QA NOMINEES LIMITED
Nominated Director 2001-08-09 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAS COMPANY SECRETARIAL LIMITED OFICYNE LIMITED Company Secretary 2017-03-13 CURRENT 2013-08-06 Dissolved 2017-05-02
SAS COMPANY SECRETARIAL LIMITED TAILORED TUTORING LIMITED Company Secretary 2017-03-13 CURRENT 2009-01-14 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED MDN IT SYSTEMS LIMITED Company Secretary 2017-03-13 CURRENT 2014-03-17 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED B.A.G. TRAINING SERVICES LIMITED Company Secretary 2017-03-13 CURRENT 1997-03-03 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED HELIX INFORMATION SYSTEMS LIMITED Company Secretary 2017-03-13 CURRENT 2001-03-15 Dissolved 2018-05-22
SAS COMPANY SECRETARIAL LIMITED DIRECT AGGREGATE SUPPLIES LIMITED Company Secretary 2017-03-13 CURRENT 2004-12-20 Active
SAS COMPANY SECRETARIAL LIMITED TERRANOVA EXPLORATION LIMITED Company Secretary 2017-03-13 CURRENT 2006-04-18 Active
SAS COMPANY SECRETARIAL LIMITED GK QUALITY ENGINEERING LIMITED Company Secretary 2017-03-13 CURRENT 2010-07-14 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED KEY EDUCATION SOLUTIONS (KES) LIMITED Company Secretary 2017-03-13 CURRENT 2011-05-25 Active
SAS COMPANY SECRETARIAL LIMITED LOCKERBILLY LIMITED Company Secretary 2017-03-13 CURRENT 2015-01-12 Active
SAS COMPANY SECRETARIAL LIMITED BRINERGY LIMITED Company Secretary 2017-03-13 CURRENT 2015-04-24 Active
SAS COMPANY SECRETARIAL LIMITED OIL & GAS CONSULTANCY SERVICE LIMITED Company Secretary 2017-03-13 CURRENT 1992-01-17 Active
SAS COMPANY SECRETARIAL LIMITED MELCHIOR CONSULTANTS LIMITED Company Secretary 2017-03-13 CURRENT 2004-06-28 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED P.J.D. MANAGEMENT SERVICES LIMITED Company Secretary 2017-03-13 CURRENT 2005-11-27 Active
SAS COMPANY SECRETARIAL LIMITED SPARRED LTD Company Secretary 2017-03-13 CURRENT 2008-04-03 Active
SAS COMPANY SECRETARIAL LIMITED SURREY SOLAR & RENEWABLES LIMITED Company Secretary 2017-03-13 CURRENT 2009-07-22 Liquidation
SAS COMPANY SECRETARIAL LIMITED MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED Company Secretary 2017-03-13 CURRENT 2015-07-03 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED BRIAN HAILEY LIMITED Company Secretary 2017-03-13 CURRENT 2009-05-29 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED PASS PERFORMANCE LTD Company Secretary 2017-03-13 CURRENT 2011-09-15 Active
SAS COMPANY SECRETARIAL LIMITED DAA TAX ACCOUNTANTS LIMITED Company Secretary 2017-03-13 CURRENT 2013-11-25 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED INKSP LIMITED Company Secretary 2017-03-13 CURRENT 2014-05-09 Active
SAS COMPANY SECRETARIAL LIMITED LING LEARNING LIMITED Company Secretary 2017-03-13 CURRENT 2014-09-29 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED DL ENERGY CONSULTING LIMITED Company Secretary 2017-03-13 CURRENT 1999-05-21 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED P.J.H. PROPERTIES LIMITED Company Secretary 2017-03-13 CURRENT 2002-06-17 Active
SAS COMPANY SECRETARIAL LIMITED XFX TRADING LIMITED Company Secretary 2017-03-13 CURRENT 2002-11-14 Active
SAS COMPANY SECRETARIAL LIMITED CLAYSON CAPITAL PARTNERS LIMITED Company Secretary 2017-03-13 CURRENT 2006-05-24 Active
SAS COMPANY SECRETARIAL LIMITED L & A DEBT RECOVERY LIMITED Company Secretary 2017-03-13 CURRENT 2013-03-19 Active - Proposal to Strike off
JAMES WILLIAM RAJ CENTRE OF UK STUDY AND DEVELOPMENT LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2015-01-06

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
2024-02-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-12-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042679330009
2021-02-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/20 FROM 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr James William Raj on 2020-04-06
2020-04-08CH01Director's details changed for Mr James William Raj on 2020-04-06
2020-04-08CH03Secretary's details changed
2020-04-07PSC04Change of details for Mr James William Raj as a person with significant control on 2020-04-06
2020-03-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28AA01Previous accounting period shortened from 31/03/19 TO 28/02/19
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX England
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-23TM02Termination of appointment of Sas Company Secretarial Limited on 2018-12-10
2018-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/18 FROM Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England
2018-11-27CH04SECRETARY'S DETAILS CHNAGED FOR SAS COMPANY SECRETARIAL LIMITED on 2018-11-27
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-18PSC04PSC'S CHANGE OF PARTICULARS / MRS SU FUN RAJ / 06/04/2016
2018-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RAJ / 06/04/2016
2017-11-08AAMDAmended account full exemption
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX ENGLAND
2017-04-03AP04Appointment of Sas Company Secretarial Limited as company secretary on 2017-03-13
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O DAA COMPANY SECRETARIAL LIMITED BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH IP10 0BJ
2017-03-13TM02Termination of appointment of Daa Company Secretarial Limited on 2017-03-13
2017-03-13CH04SECRETARY'S DETAILS CHNAGED FOR DAA COMPANY SECRETARIAL LIMITED on 2017-03-13
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042679330007
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042679330008
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-30CH01Director's details changed for Mrs Su Fun Raj on 2016-08-21
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for Mrs Su Fun Raj on 2015-08-17
2015-03-05AP01DIRECTOR APPOINTED MR JAMES WILLIAM RAJ
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHANE SU FUN RAJ / 04/03/2015
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0109/08/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHANE SU FUN RAJ / 11/08/2014
2014-05-01AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND
2014-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 01/01/2014
2013-11-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 21/08/2013
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM AVANTI COMPANY SECRETARIAL LTD BASEPOINT, 70-72 THE HAVENSTHE HAVENS RANSOMS EUROPARK IPSWICH SUFFOLK IP3 9BF ENGLAND
2013-09-05AR0109/08/13 FULL LIST
2013-09-05AD02SAIL ADDRESS CREATED
2013-07-09AP04CORPORATE SECRETARY APPOINTED AVANTI COMPANY SECRETARIAL LTD
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAA COMPANY SERVICES LIMITED
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB
2013-05-16AA31/03/12 TOTAL EXEMPTION FULL
2013-05-16AA31/03/11 TOTAL EXEMPTION FULL
2013-05-16AR0109/08/12 FULL LIST
2013-05-16RT01COMPANY RESTORED ON 16/05/2013
2012-07-24GAZ2STRUCK OFF AND DISSOLVED
2012-04-10GAZ1FIRST GAZETTE
2011-08-11AR0109/08/11 FULL LIST
2011-08-11AP04CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LTD
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVIES
2011-05-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0109/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHANE SU FUN RAJ / 09/08/2010
2010-03-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2008-08-22363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-06-16363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAPHANE RAJ / 09/08/2007
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-06363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 9 WESTVIEW AVENUE, WHYTELEAFE, SURREY 0R3 0WQ
2006-06-08288bSECRETARY RESIGNED
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 215A GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0EL
2006-01-31363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/02
2002-09-03363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 24 KINGS WALK, SOUTH CROYDON, CR2 9BS
2002-03-04225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW
2001-08-17288bSECRETARY RESIGNED
2001-08-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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 AH MAH'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against AH MAH'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-08-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 AH MAH'S LIMITED

Intangible Assets
Patents
We have not found any records of AH MAH'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AH MAH'S LIMITED
Trademarks
We have not found any records of AH MAH'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AH MAH'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as AH MAH'S LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where AH MAH'S 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAH MAH'S LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyAH MAH'S LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AH MAH'S 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 AH MAH'S 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.