Company NameE.And W.Hopkins Limited
Company StatusActive
Company Number00339904
CategoryPrivate Limited Company
Incorporation Date3 May 1938(86 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Rashida Ahamed Maricar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 1992(53 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112a North Street
Hornchurch
Essex
RM11 1SU
Director NameMr Syed Mohamed Syed Ahmed Maricar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(53 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleGem Merchant
Country of ResidenceEngland
Correspondence Address112a North Street
Hornchurch
Essex
RM11 1SU
Director NameMr Syed Mohamed Hassan Maricar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(65 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112a North Street
Hornchurch
Essex
RM11 1SU
Director NameMr Khalid Maricar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(73 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112a North Street
Hornchurch
Essex
RM11 1SU
Secretary NameMr Syed Mohamed Syed Ahmed Maricar
StatusCurrent
Appointed10 February 2013(74 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address112a North Street
Hornchurch
Essex
RM11 1SU
Director NameMr Sayed Mohamed Maricar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(53 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hayes Barton
Woking
Surrey
GU22 8NH
Secretary NameMr Sayed Mohamed Maricar
NationalityBritish
StatusResigned
Appointed23 February 1992(53 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hayes Barton
Woking
Surrey
GU22 8NH

Contact

Websitewww.almaas.co.uk
Email address[email protected]
Telephone020 74056354
Telephone regionLondon

Location

Registered Address112a North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7k at £1S.m.s.a. Maricar
63.54%
Ordinary
656 at £1R.a. Maricar
24.99%
Ordinary
300 at £1Hasan Maricar
11.43%
Ordinary
1 at £1Khalid Maricar
0.04%
Ordinary

Financials

Year2014
Net Worth-£70,097
Cash£99,899
Current Liabilities£499,448

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

9 May 2002Delivered on: 21 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 July 2020Registered office address changed from 88/90 Hatton Garden 2nd Floor, Suite 16, London EC1N 8PN to 88-90 Hatton Garden Suite 39, 4th Floor London EC1N 8PN on 18 July 2020 (1 page)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 October 2019Director's details changed for Hassan Maricar on 11 October 2019 (2 pages)
12 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 March 2018Director's details changed for Mr Sayed Mohamed Sayed Ahamed Maricar on 2 March 2018 (2 pages)
2 March 2018Change of details for Mr Sayed Mohamed Sayed Ahamed Maricar as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2,625
(6 pages)
14 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2,625
(6 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,625
(6 pages)
12 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,625
(6 pages)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
18 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,625
(6 pages)
14 May 2014Registered office address changed from C/O E & W Hopkins Limited 58 Davies Street 4Th Floor, Unit-5 London W1K 5JF England on 14 May 2014 (1 page)
14 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,625
(6 pages)
14 May 2014Registered office address changed from C/O E & W Hopkins Limited 58 Davies Street 4Th Floor, Unit-5 London W1K 5JF England on 14 May 2014 (1 page)
13 May 2014Director's details changed for Mr Khalid Maricar on 31 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Khalid Maricar on 31 December 2013 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
19 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 February 2013Termination of appointment of Sayed Maricar as a director (1 page)
10 February 2013Termination of appointment of Sayed Maricar as a director (1 page)
10 February 2013Appointment of Mr Syed Mohamed Syed Ahmed Maricar as a secretary (1 page)
10 February 2013Appointment of Mr Syed Mohamed Syed Ahmed Maricar as a secretary (1 page)
10 February 2013Termination of appointment of Sayed Maricar as a secretary (1 page)
10 February 2013Termination of appointment of Sayed Maricar as a secretary (1 page)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
15 March 2012Appointment of Mr Khalid Maricar as a director (2 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
15 March 2012Appointment of Mr Khalid Maricar as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Registered office address changed from 32/33 Hatton Garden London EC1N 8DL on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 32/33 Hatton Garden London EC1N 8DL on 26 January 2012 (1 page)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Hassan Maricar on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Hassan Maricar on 23 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 23/02/09; full list of members (5 pages)
6 April 2009Return made up to 23/02/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (5 pages)
4 March 2008Return made up to 23/02/08; full list of members (5 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
14 March 2007Return made up to 23/02/07; full list of members (9 pages)
14 March 2007Return made up to 23/02/07; full list of members (9 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 March 2006Return made up to 23/02/06; full list of members (6 pages)
27 March 2006Return made up to 23/02/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
25 February 2005Return made up to 23/02/05; full list of members (9 pages)
25 February 2005Return made up to 23/02/05; full list of members (9 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 June 2004Full accounts made up to 30 April 2003 (12 pages)
3 June 2004Full accounts made up to 30 April 2003 (12 pages)
26 February 2004Return made up to 23/02/04; full list of members (7 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Return made up to 23/02/04; full list of members (7 pages)
26 February 2004New director appointed (2 pages)
24 July 2003Return made up to 23/02/03; full list of members (7 pages)
24 July 2003Return made up to 23/02/03; full list of members (7 pages)
19 February 2003Full accounts made up to 30 April 2002 (12 pages)
19 February 2003Full accounts made up to 30 April 2002 (12 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 23/02/02; full list of members (7 pages)
16 April 2002Return made up to 23/02/02; full list of members (7 pages)
31 January 2002Full accounts made up to 30 April 2001 (11 pages)
31 January 2002Full accounts made up to 30 April 2001 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Return made up to 23/02/01; full list of members (7 pages)
2 March 2001Return made up to 23/02/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
29 February 2000Return made up to 23/02/00; full list of members (7 pages)
29 February 2000Return made up to 23/02/00; full list of members (7 pages)
23 June 1999Return made up to 23/02/99; full list of members (6 pages)
23 June 1999Return made up to 23/02/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
11 March 1998Return made up to 23/02/98; no change of members (4 pages)
11 March 1998Return made up to 23/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 April 1997 (13 pages)
29 January 1998Full accounts made up to 30 April 1997 (13 pages)
23 May 1997Full accounts made up to 30 April 1996 (14 pages)
23 May 1997Full accounts made up to 30 April 1996 (14 pages)
20 May 1997Return made up to 23/02/97; no change of members (4 pages)
20 May 1997Return made up to 23/02/97; no change of members (4 pages)
29 January 1997Registered office changed on 29/01/97 from: 26/27 hatton garden london EC1N 8BR (1 page)
29 January 1997Registered office changed on 29/01/97 from: 26/27 hatton garden london EC1N 8BR (1 page)
20 March 1996Return made up to 23/02/96; full list of members (6 pages)
20 March 1996Return made up to 23/02/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (14 pages)
1 March 1996Full accounts made up to 30 April 1995 (14 pages)
19 July 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1938Certificate of incorporation (1 page)
3 May 1938Certificate of incorporation (1 page)