Rickmansworth
Hertfordshire
WD3 1DE
Director Name | Mr Bashir Sattar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(6 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 December 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 117 Totteridge Lane Totteridge London N20 8DZ |
Director Name | Naeem Sattar |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(6 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 July 2005) |
Role | Business Executive |
Correspondence Address | 42 Trinity Road Finchley London N2 8JJ |
Secretary Name | Miss Naeema Habib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 21 Ninian Road Roath Park Cardiff South Glamorgan CF2 5EF Wales |
Secretary Name | Munad Ahmed Rana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 75 Tudor Close Hatfield Hertfordshire AL10 9EJ |
Secretary Name | Naeem Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 42 Trinity Road Finchley London N2 8JJ |
Secretary Name | Saira Bashir Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2009) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 117 Totteridge Lane London N20 8DZ |
Director Name | Mr Naeem Sattar |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Acrewood Way Hatfield Road St Albans Hertfordshire AL4 0JY |
Secretary Name | Maheen Naeem Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY |
Director Name | Mr Mohammed Shahid |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years after company formation) |
Appointment Duration | 2 years (resigned 13 January 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY |
Director Name | Mr Mohammed Shahid |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years after company formation) |
Appointment Duration | 2 years (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acrewood Way St. Albans Hertfordshire AL4 0JY |
Website | www.hispek.com/ |
---|
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,072,586 |
Gross Profit | £2,372,903 |
Net Worth | £2,556,973 |
Cash | £825 |
Current Liabilities | £2,588,892 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (12 pages) |
---|---|
12 November 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (12 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 6 September 2018 (13 pages) |
16 November 2017 | Liquidators' statement of receipts and payments to 6 September 2017 (12 pages) |
16 November 2017 | Liquidators' statement of receipts and payments to 6 September 2017 (12 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (9 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (9 pages) |
15 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 September 2015 | Registered office address changed from 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 25 September 2015 (2 pages) |
21 September 2015 | Statement of affairs with form 4.19 (10 pages) |
21 September 2015 | Resolutions
|
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Statement of affairs with form 4.19 (10 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
19 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
15 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
29 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 September 2014 | Registered office address changed from 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 15 September 2014 (1 page) |
3 July 2014 | Appointment of Mr Paul John Lanigan as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Paul John Lanigan as a secretary (2 pages) |
21 May 2014 | Satisfaction of charge 4 in full (2 pages) |
21 May 2014 | Satisfaction of charge 4 in full (2 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
21 March 2014 | Satisfaction of charge 5 in full (1 page) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
21 March 2014 | Satisfaction of charge 5 in full (1 page) |
6 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
27 February 2014 | Director's details changed for Naeem Sattr on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Naeem Sattr on 27 February 2014 (2 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (20 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (20 pages) |
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Termination of appointment of Mohammed Shahid as a director (2 pages) |
19 January 2012 | Termination of appointment of Mohammed Shahid as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
15 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
24 November 2010 | Appointment of Mr Mohammed Shahid as a director (3 pages) |
24 November 2010 | Appointment of Mr Mohammed Shahid as a director (3 pages) |
23 November 2010 | Appointment of Mr Mohammed Shahid as a director (2 pages) |
23 November 2010 | Appointment of Mr Mohammed Shahid as a director (2 pages) |
9 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
9 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
10 August 2010 | Auditor's resignation (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
12 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
8 January 2010 | Termination of appointment of Saira Sattar as a secretary (2 pages) |
8 January 2010 | Appointment of Maheen Naeem Sattar as a secretary (3 pages) |
8 January 2010 | Appointment of Naeem Sattr as a director (3 pages) |
8 January 2010 | Appointment of Naeem Sattr as a director (3 pages) |
8 January 2010 | Termination of appointment of Bashir Sattar as a director (2 pages) |
8 January 2010 | Termination of appointment of Saira Sattar as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Bashir Sattar as a director (2 pages) |
8 January 2010 | Appointment of Maheen Naeem Sattar as a secretary (3 pages) |
6 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
6 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 24/12/07; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / bashir sattar / 24/11/2004 (1 page) |
14 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 24/12/07; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / bashir sattar / 27/11/2004 (1 page) |
14 January 2009 | Director's change of particulars / bashir sattar / 27/11/2004 (1 page) |
14 January 2009 | Director's change of particulars / bashir sattar / 24/11/2004 (1 page) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
6 July 2005 | Accounts for a medium company made up to 31 March 2004 (23 pages) |
6 July 2005 | Accounts for a medium company made up to 31 March 2004 (23 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
24 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
28 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
1 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
17 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
13 October 2000 | Ad 06/10/00--------- £ si 4000@1=4000 £ ic 55000/59000 (2 pages) |
13 October 2000 | Ad 06/10/00--------- £ si 4000@1=4000 £ ic 55000/59000 (2 pages) |
17 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: connaught house unit 1 stirling industrial centre stirling way borehamwood hertfordshire WD6 2BT (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: connaught house unit 1 stirling industrial centre stirling way borehamwood hertfordshire WD6 2BT (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (21 pages) |
12 April 1999 | Return made up to 24/12/98; full list of members (6 pages) |
12 April 1999 | Return made up to 24/12/98; full list of members (6 pages) |
12 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
12 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
16 January 1998 | Return made up to 24/12/97; no change of members
|
16 January 1998 | Return made up to 24/12/97; no change of members
|
4 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
4 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
10 January 1997 | Return made up to 24/12/96; no change of members
|
10 January 1997 | Return made up to 24/12/96; no change of members
|
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
6 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
15 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: reliance house 6 theobald street borehamwood WD6 4SE (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: reliance house 6 theobald street borehamwood WD6 4SE (1 page) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
7 January 1995 | Return made up to 24/12/94; no change of members
|
7 January 1995 | Return made up to 24/12/94; no change of members
|
30 December 1994 | Particulars of mortgage/charge (3 pages) |
30 December 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
23 December 1993 | Return made up to 24/12/93; no change of members (4 pages) |
23 December 1993 | Return made up to 24/12/93; no change of members (4 pages) |
15 December 1992 | Return made up to 24/12/92; full list of members (5 pages) |
15 December 1992 | Accounts for a small company made up to 31 March 1992 (10 pages) |
15 December 1992 | Return made up to 24/12/92; full list of members (5 pages) |
15 December 1992 | Accounts for a small company made up to 31 March 1992 (10 pages) |
29 April 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
29 April 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
30 March 1992 | Return made up to 24/12/91; full list of members (5 pages) |
30 March 1992 | Return made up to 24/12/91; full list of members (5 pages) |
25 September 1991 | Director resigned (2 pages) |
25 September 1991 | Director resigned (2 pages) |
16 April 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
16 April 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
26 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
26 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
13 August 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
13 August 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
6 February 1990 | Return made up to 24/12/89; full list of members (4 pages) |
6 February 1990 | Return made up to 24/12/89; full list of members (4 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
12 December 1988 | Return made up to 14/11/88; full list of members (4 pages) |
12 December 1988 | Return made up to 14/11/88; full list of members (4 pages) |
12 December 1988 | Accounts for a small company made up to 31 March 1988 (6 pages) |
12 December 1988 | Accounts for a small company made up to 31 March 1988 (6 pages) |
23 May 1988 | Wd 14/04/88 ad 01/02/88--------- £ si 25000@1=25000 (2 pages) |
23 May 1988 | Wd 14/04/88 ad 01/02/88--------- £ si 25000@1=25000 (2 pages) |
29 October 1987 | Wd 19/10/87 ad 01/10/87--------- £ si 15000@1=15000 (2 pages) |
29 October 1987 | Wd 19/10/87 ad 01/10/87--------- £ si 15000@1=15000 (2 pages) |
28 October 1987 | Return made up to 22/10/87; full list of members (4 pages) |
28 October 1987 | Return made up to 22/10/87; full list of members (4 pages) |
28 October 1987 | Accounts for a small company made up to 31 March 1987 (6 pages) |
28 October 1987 | Accounts for a small company made up to 31 March 1987 (6 pages) |
4 August 1987 | Director resigned (2 pages) |
4 August 1987 | Director resigned (2 pages) |
8 January 1987 | Registered office changed on 08/01/87 from: trafalgar house grenville place mill hill london NW7 (1 page) |
8 January 1987 | Registered office changed on 08/01/87 from: trafalgar house grenville place mill hill london NW7 (1 page) |
27 November 1986 | New director appointed (2 pages) |
27 November 1986 | New director appointed (2 pages) |
13 November 1986 | New director appointed (2 pages) |
13 November 1986 | New director appointed (2 pages) |
25 April 1986 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1986 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1985 | Incorporation (15 pages) |
19 December 1985 | Incorporation (15 pages) |