Company NameH.A.A. Services Limited
DirectorNayyar Iqbal
Company StatusActive
Company Number05036537
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nayyar Iqbal
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(8 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goodmayes Lane
Ilford
Essex
IG3 9PX
Director NameShemim Akram
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Castleton Road
Goodmayes
Essex
IG3 9QW
Secretary NameTemur Iqbal Mir
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Sherrard Road
Forest Gate
London
E7 8DN
Director NameMrs Nazia Kauser
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Goodmayes Lane
Ilford
Essex
IG3 9PX
Secretary NameMr Nayyar Iqbal
NationalityBritish
StatusResigned
Appointed13 March 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 April 2017)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address118 Goodmayes Lane
Ilford
Essex
IG3 9PX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitehaaservices.co.uk

Location

Registered AddressSuite 1, 223 Ilford Lane
Ilford
Essex
IG1 2RZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

1 at £1Mr Nayyar Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£7,370
Cash£46,348
Current Liabilities£44,458

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

13 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
8 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
25 April 2017Termination of appointment of Nazia Kauser as a director on 12 April 2017 (1 page)
25 April 2017Termination of appointment of Nazia Kauser as a director on 12 April 2017 (1 page)
25 April 2017Termination of appointment of Nayyar Iqbal as a secretary on 12 April 2017 (1 page)
25 April 2017Termination of appointment of Nayyar Iqbal as a secretary on 12 April 2017 (1 page)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Nayyar Iqbal on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Nayyar Iqbal on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Nazia Kauser on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Nayyar Iqbal on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Nazia Kauser on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Nazia Kauser on 1 November 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 March 2009Return made up to 06/02/09; full list of members (3 pages)
11 March 2009Return made up to 06/02/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
28 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
11 June 2008Director and secretary's change of particulars / nayyar iqbal / 06/06/2008 (1 page)
11 June 2008Director and secretary's change of particulars / nayyar iqbal / 06/06/2008 (1 page)
11 June 2008Director's change of particulars / nazia kauser / 06/06/2008 (1 page)
11 June 2008Director's change of particulars / nazia kauser / 06/06/2008 (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
20 February 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
20 February 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 515 katherine road forest gate london E7 8DR (1 page)
10 October 2006Registered office changed on 10/10/06 from: 515 katherine road forest gate london E7 8DR (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Secretary resigned (1 page)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 March 2005Return made up to 06/02/05; full list of members (6 pages)
3 March 2005Return made up to 06/02/05; full list of members (6 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 84A ilford lane ilford essex IG1 2LA (1 page)
3 November 2004Registered office changed on 03/11/04 from: 84A ilford lane ilford essex IG1 2LA (1 page)
3 November 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
6 February 2004Incorporation (13 pages)
6 February 2004Incorporation (13 pages)