Mollison Way
Edgware
Middlesex
HA8 5QH
Director Name | Aziz Bhaidani |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 November 2001(8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Salesman |
Country of Residence | East Africa |
Correspondence Address | Airways House 6 Colville Street Kampala PO Box 7840 Uganda |
Director Name | Semina Lakhani |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Country of Residence | East Africa |
Correspondence Address | Airways House 6 Colville Street Kampala PO Box 7840 Uganda |
Director Name | Fatima Kassam |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ross Close Harrow Weald HA3 6SR |
Secretary Name | Fatima Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ross Close Harrow Weald HA3 6SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 89056264 |
---|---|
Telephone region | London |
Registered Address | 9 North Parade Mollison Way Edgware Middlesex HA8 5QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Mr Shabrir Kassam 26.00% Ordinary |
---|---|
25 at £1 | Mr Aziz Bhaidani 25.00% Ordinary |
25 at £1 | Mrs Fatima Kassam 25.00% Ordinary |
24 at £1 | Samina Lakhani 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,235 |
Cash | £3,301 |
Current Liabilities | £57,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
7 October 2002 | Delivered on: 10 October 2002 Persons entitled: Hsbc 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 |
---|
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
16 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
18 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
22 July 2020 | Termination of appointment of Fatima Kassam as a secretary on 22 July 2020 (1 page) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 September 2017 | Director's details changed for Mr Shabbir Kassam on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Shabbir Kassam as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Shabbir Kassam on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Shabbir Kassam as a person with significant control on 1 September 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Termination of appointment of Fatima Kassam as a director on 10 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Fatima Kassam as a director on 10 October 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Shabbir Kassam on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Fatima Kassam on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Semina Lakhani on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Aziz Bhaidani on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Aziz Bhaidani on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Shabbir Kassam on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Semina Lakhani on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Fatima Kassam on 17 March 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 09/03/05; full list of members
|
11 April 2005 | Return made up to 09/03/05; full list of members
|
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
26 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 March 2003 | Return made up to 09/03/03; full list of members (9 pages) |
1 March 2003 | Return made up to 09/03/03; full list of members (9 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 May 2002 | Return made up to 09/03/02; full list of members (8 pages) |
23 May 2002 | Return made up to 09/03/02; full list of members (8 pages) |
21 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 9 north parade mollison way edgware middlesex HA8 5QH (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 9 north parade mollison way edgware middlesex HA8 5QH (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: coolmain pynnacles close stanmore middlesex HA7 4AF (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: coolmain pynnacles close stanmore middlesex HA7 4AF (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
7 December 2001 | Company name changed hamerton services LIMITED\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed hamerton services LIMITED\certificate issued on 07/12/01 (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (7 pages) |
9 March 2001 | Incorporation (7 pages) |