Company NameHameur UK Limited
Company StatusDissolved
Company Number03503673
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pascal Raymond Joseph Bosquillon De Jenlis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed04 February 1998(1 day after company formation)
Appointment Duration24 years, 3 months (closed 17 May 2022)
RoleExecutive Chairman
Country of ResidenceFrance
Correspondence Address56 Avenue De La Motte Picquet
Paris
75015
Director NameMr Guillaume De Jenlis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed19 October 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMr Nicolas Debavelaere
StatusClosed
Appointed01 March 2017(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressFirst Floor, 5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Patrick Ferrieres
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1998(1 day after company formation)
Appointment Duration18 years, 8 months (resigned 19 October 2016)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address34 Avenue Franklin Roosevelt
1050 Ixelles
Belgium
Secretary NameMr Patrick Ferrieres
NationalityFrench
StatusResigned
Appointed04 February 1998(1 day after company formation)
Appointment Duration18 years, 8 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address34 Avenue Franklin Roosevelt
1050 Ixelles
Belgium
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.1m at £1Hameur Sa
100.00%
Ordinary

Financials

Year2014
Turnover£19,625,526
Gross Profit£5,860,116
Net Worth£7,655,070
Cash£5,005,255
Current Liabilities£3,602,373

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
22 February 2022Application to strike the company off the register (4 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
11 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
19 December 2020Group of companies' accounts made up to 31 December 2019 (23 pages)
10 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
21 June 2018Group of companies' accounts made up to 31 December 2016 (23 pages)
26 March 2018Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
29 March 2017Appointment of Mr Nicolas Debavelaere as a secretary on 1 March 2017 (2 pages)
29 March 2017Appointment of Mr Nicolas Debavelaere as a secretary on 1 March 2017 (2 pages)
9 February 2017Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 9 February 2017 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 9 February 2017 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 October 2016Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,110,000
(5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,110,000
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,110,000
(5 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,110,000
(5 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,110,000
(5 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,110,000
(5 pages)
4 February 2014Secretary's details changed for Mr Patrick Ferrieres on 31 December 2013 (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,110,000
(5 pages)
4 February 2014Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 31 December 2013 (2 pages)
4 February 2014Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 31 December 2013 (2 pages)
4 February 2014Secretary's details changed for Mr Patrick Ferrieres on 31 December 2013 (1 page)
4 February 2014Director's details changed for Mr Patrick Ferrieres on 31 December 2013 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,110,000
(5 pages)
4 February 2014Director's details changed for Mr Patrick Ferrieres on 31 December 2013 (2 pages)
7 January 2014Auditor's resignation (1 page)
7 January 2014Auditor's resignation (1 page)
2 January 2014Section 519 (1 page)
2 January 2014Section 519 (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
26 November 2012Section 519 (1 page)
26 November 2012Section 519 (1 page)
6 November 2012Section 519 (1 page)
6 November 2012Section 519 (1 page)
16 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
14 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
13 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
13 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
2 March 2010Director's details changed for Patrick Ferrieres on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Patrick Ferrieres on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Patrick Ferrieres on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 3 February 2010 (2 pages)
27 January 2010Full accounts made up to 28 February 2009 (16 pages)
27 January 2010Full accounts made up to 28 February 2009 (16 pages)
9 March 2009Return made up to 03/02/09; full list of members (3 pages)
9 March 2009Return made up to 03/02/09; full list of members (3 pages)
18 December 2008Full accounts made up to 29 February 2008 (16 pages)
18 December 2008Full accounts made up to 29 February 2008 (16 pages)
29 April 2008Return made up to 03/02/08; full list of members (3 pages)
29 April 2008Return made up to 03/02/08; full list of members (3 pages)
14 December 2007Full accounts made up to 28 February 2007 (19 pages)
14 December 2007Full accounts made up to 28 February 2007 (19 pages)
21 February 2007Return made up to 03/02/07; full list of members (7 pages)
21 February 2007Return made up to 03/02/07; full list of members (7 pages)
27 January 2007Full accounts made up to 28 February 2006 (16 pages)
27 January 2007Full accounts made up to 28 February 2006 (16 pages)
27 February 2006Return made up to 03/02/06; full list of members (7 pages)
27 February 2006Return made up to 03/02/06; full list of members (7 pages)
28 December 2005Full accounts made up to 28 February 2005 (15 pages)
28 December 2005Full accounts made up to 28 February 2005 (15 pages)
15 February 2005Return made up to 03/02/05; full list of members (7 pages)
15 February 2005Return made up to 03/02/05; full list of members (7 pages)
16 November 2004Full accounts made up to 29 February 2004 (15 pages)
16 November 2004Full accounts made up to 29 February 2004 (15 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
15 October 2003Full accounts made up to 28 February 2003 (15 pages)
15 October 2003Full accounts made up to 28 February 2003 (15 pages)
29 April 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
29 April 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
16 January 2003Full accounts made up to 28 February 2002 (12 pages)
16 January 2003Full accounts made up to 28 February 2002 (12 pages)
30 December 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
30 December 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
12 September 2002Aud section 394 (1 page)
12 September 2002Aud section 394 (1 page)
6 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Full accounts made up to 28 February 2001 (13 pages)
27 January 2002Full accounts made up to 28 February 2001 (13 pages)
21 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
21 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
9 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001£ nc 10000/1110000 15/02/01 (1 page)
4 April 2001Ad 07/02/01--------- £ si 1100000@1=1100000 £ ic 10000/1110000 (2 pages)
4 April 2001Ad 07/02/01--------- £ si 1100000@1=1100000 £ ic 10000/1110000 (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001£ nc 10000/1110000 15/02/01 (1 page)
13 November 2000Full accounts made up to 28 February 2000 (12 pages)
13 November 2000Full accounts made up to 28 February 2000 (12 pages)
4 May 2000Registered office changed on 04/05/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
11 April 2000Ad 12/10/98--------- £ si 9998@1 (2 pages)
11 April 2000Ad 12/10/98--------- £ si 9998@1 (2 pages)
7 December 1999Full accounts made up to 28 February 1999 (10 pages)
7 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 September 1999Return made up to 03/02/99; full list of members (5 pages)
15 September 1999Return made up to 03/02/99; full list of members (5 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 February 1998Registered office changed on 11/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 February 1998Director resigned (1 page)
3 February 1998Incorporation (18 pages)
3 February 1998Incorporation (18 pages)