Company NameHakim Fry International Limited
Company StatusActive
Company Number03947440
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NameHakim Fry Taxation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nilesh Chimanbhai Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Dominic Edward Witham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMs Lynn Marie Sherstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameBarbican Services Limited (Corporation)
StatusCurrent
Appointed14 March 2000(same day as company formation)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameRobin Arthur Crimble
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleTax Consultant
Correspondence Address94 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0NP
Director NameMr Jeremy Philip Hakim
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 College Road
Epsom
Surrey
KT17 4EY
Director NameMrs Samantha Lawrence
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehakimfry.co.uk
Telephone01372 748798
Telephone regionEsher

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

29 at £1Dominic Witham
29.00%
Ordinary
24 at £1Tarlika Patel
24.00%
Ordinary
22 at £1Nilesh Chimanbhai Patel
22.00%
Ordinary
15 at £1Lynn Clamp
15.00%
Ordinary
10 at £1Samantha Lawrence
10.00%
Ordinary

Financials

Year2014
Net Worth£10,700
Cash£3,311
Current Liabilities£654

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

24 July 2023Termination of appointment of Samantha Lawrence as a director on 30 June 2023 (1 page)
23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
2 April 2020Director's details changed for Mr Nilesh Chimanbhai Patel on 14 December 2015 (2 pages)
2 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 January 2020Director's details changed for Mrs Lynn Marie Clamp on 30 October 2019 (2 pages)
3 April 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Appointment of Mrs Lynn Marie Clamp as a director on 1 May 2014 (2 pages)
22 October 2014Appointment of Mrs Lynn Marie Clamp as a director on 1 May 2014 (2 pages)
22 October 2014Appointment of Mrs Samantha Lawrence as a director on 1 May 2014 (2 pages)
22 October 2014Appointment of Mrs Samantha Lawrence as a director on 1 May 2014 (2 pages)
22 October 2014Appointment of Mrs Samantha Lawrence as a director on 1 May 2014 (2 pages)
22 October 2014Appointment of Mrs Lynn Marie Clamp as a director on 1 May 2014 (2 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 April 2013Director's details changed for Nilesh Chimanbhai Patel on 14 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Dominic Edward Witham on 14 March 2013 (2 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Nilesh Chimanbhai Patel on 14 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Dominic Edward Witham on 14 March 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Barbican Services Limited on 14 March 2010 (2 pages)
13 April 2010Secretary's details changed for Barbican Services Limited on 14 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
30 October 2009Appointment of Mr Dominic Edward Witham as a director (2 pages)
30 October 2009Appointment of Mr Dominic Edward Witham as a director (2 pages)
26 October 2009Termination of appointment of Jeremy Hakim as a director (1 page)
26 October 2009Termination of appointment of Jeremy Hakim as a director (1 page)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
11 April 2006Return made up to 14/03/06; full list of members (6 pages)
11 April 2006Return made up to 14/03/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 March 2005Return made up to 14/03/05; full list of members (6 pages)
24 March 2005Return made up to 14/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 March 2004Return made up to 14/03/04; full list of members (6 pages)
24 March 2004Return made up to 14/03/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 April 2003Return made up to 14/03/03; full list of members (6 pages)
9 April 2003Return made up to 14/03/03; full list of members (6 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
6 February 2003Company name changed hakim fry taxation LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed hakim fry taxation LIMITED\certificate issued on 06/02/03 (2 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
13 June 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (19 pages)
14 March 2000Incorporation (19 pages)