Company NameOm Hanumate Limited
DirectorsKishorkumar Mohanlal Ramji Popat and Paul Stuart Weldon
Company StatusActive
Company Number03122009
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kishorkumar Mohanlal Ramji Popat
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Paul Stuart Weldon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMrs Indira Popat
StatusCurrent
Appointed21 May 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Paul Stuart Weldon
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Lake View
Edgware
Middlesex
HA8 7RU
Secretary NameBarry Harris
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months, 1 week after company formation)
Appointment Duration24 years, 5 months (resigned 15 June 2020)
RoleAdviser
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

251 at £1Paul Stuart Weldon
50.00%
Ordinary
126 at £1Mr K. Popat
25.10%
Ordinary
125 at £1Ms I. Popat
24.90%
Ordinary

Financials

Year2014
Net Worth£84,332
Cash£48,140
Current Liabilities£17,825

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Charges

18 July 2003Delivered on: 24 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 elm lodge elm grove london NW2. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
23 June 1997Delivered on: 3 July 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 elm lodge elm grove cricklewood london together with all buildings and fixtures fittings fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Outstanding
23 June 1997Delivered on: 28 June 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 June 2020Termination of appointment of Barry Harris as a secretary on 15 June 2020 (1 page)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 May 2019Appointment of Mrs Indira Popat as a secretary on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
23 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 November 2017Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 (2 pages)
28 November 2017Change of details for Mr Paul Stuart Weldon as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 (2 pages)
28 November 2017Change of details for Mr Paul Stuart Weldon as a person with significant control on 28 November 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 3 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 3 in full (1 page)
23 August 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
8 February 2017Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 502
(4 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 502
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 502
(4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 502
(4 pages)
14 April 2015Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 14 April 2015 (2 pages)
14 April 2015Secretary's details changed for Barry Harris on 14 April 2015 (1 page)
14 April 2015Secretary's details changed for Barry Harris on 14 April 2015 (1 page)
2 December 2014Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 502
(5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 502
(5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 502
(5 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 502
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 502
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 502
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Kishor Kumar Mohanlal Rumji Popat on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Paul Stuart Weldon on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Paul Stuart Weldon on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Kishor Kumar Mohanlal Rumji Popat on 31 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 November 2008Return made up to 03/11/08; full list of members (4 pages)
11 November 2008Return made up to 03/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 January 2008Return made up to 03/11/07; full list of members (3 pages)
16 January 2008Return made up to 03/11/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 November 2006Return made up to 03/11/06; full list of members (3 pages)
14 November 2006Return made up to 03/11/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 November 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 November 2004Return made up to 03/11/04; full list of members (8 pages)
8 November 2004Return made up to 03/11/04; full list of members (8 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 November 2003Return made up to 03/11/03; full list of members (8 pages)
25 November 2003Return made up to 03/11/03; full list of members (8 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
29 November 2002Return made up to 03/11/02; full list of members (8 pages)
29 November 2002Return made up to 03/11/02; full list of members (8 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
27 November 2000Return made up to 03/11/00; full list of members (6 pages)
27 November 2000Return made up to 03/11/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 December 1999Return made up to 03/11/99; full list of members (6 pages)
5 December 1999Return made up to 03/11/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 November 1998Return made up to 03/11/97; full list of members (6 pages)
12 November 1998Return made up to 03/11/97; full list of members (6 pages)
12 November 1998Return made up to 03/11/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 August 1998Registered office changed on 21/08/98 from: 7 forestdale southgate london N14 7DY (1 page)
21 August 1998Registered office changed on 21/08/98 from: 7 forestdale southgate london N14 7DY (1 page)
17 July 1998Registered office changed on 17/07/98 from: 674 lordship lane london N22 5JJ (1 page)
17 July 1998Registered office changed on 17/07/98 from: 674 lordship lane london N22 5JJ (1 page)
8 July 1997Accounts for a small company made up to 30 November 1996 (4 pages)
8 July 1997Accounts for a small company made up to 30 November 1996 (4 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Ad 15/05/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 June 1997Ad 15/05/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
6 June 1997Ad 19/11/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
6 June 1997Ad 19/11/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 106 chamberlayne road kensal rise london NW10 3JN (1 page)
15 February 1996Registered office changed on 15/02/96 from: 106 chamberlayne road kensal rise london NW10 3JN (1 page)
14 November 1995Registered office changed on 14/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
3 November 1995Incorporation (22 pages)
3 November 1995Incorporation (22 pages)