Company NameHRM Enterprises Limited
Company StatusActive
Company Number05497927
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harjinder Singh Virdee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Secretary NameMr Manjit Singh Virdee
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMr Manjit Singh Virdee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(3 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMr Rajinder Singh Virdee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMr Rajinder Singh Virdee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX

Contact

Websitehrmenterprises.co.uk
Telephone07 804011339
Telephone regionMobile

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Mr Harjinder Singh Virdee
33.33%
Ordinary
250 at £1Mr Manjit Singh Virdee
33.33%
Ordinary
250 at £1Mr Rajinder Singh Virdee
33.33%
Ordinary

Financials

Year2014
Net Worth-£85,935
Current Liabilities£146,166

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

10 March 2006Delivered on: 21 March 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 ferndale redcar street hull north.
Outstanding
14 March 2006Delivered on: 21 March 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 63 essex street hull north humberside.
Outstanding
26 January 2006Delivered on: 8 February 2006
Persons entitled:
Mortgage Trust Limited
Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136, estcourt street, hull.
Outstanding
20 December 2005Delivered on: 29 December 2005
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 huntingdon street hull north humberside.
Outstanding
12 December 2005Delivered on: 21 December 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £45,000 due or to become due from the company to.
Particulars: All that f/h property k/a 124 plane street anlaby road hull.
Outstanding
16 November 2005Delivered on: 7 December 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 estcourt street hull, fixed charge on the rental income and the property rights and a floating charge on all of the undertaking and assets.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 October 2022Appointment of Mr Rajinder Singh Virdee as a director on 1 September 2022 (2 pages)
22 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
28 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 July 2019Register inspection address has been changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
9 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Termination of appointment of Rajinder Virdee as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Rajinder Virdee as a director on 30 September 2015 (1 page)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 750
(5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 750
(5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 750
(5 pages)
2 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 August 2014 (1 page)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750
(5 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750
(5 pages)
28 August 2014Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750
(5 pages)
28 August 2014Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 750
(5 pages)
10 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 750
(5 pages)
10 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 750
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Manjit Singh Virdee on 4 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Harjinder Singh Virdee on 4 July 2010 (2 pages)
9 August 2010Director's details changed for Rajinder Virdee on 4 July 2010 (2 pages)
9 August 2010Registered office address changed from 12 Jackson Drive Smethwick West Midlands B67 7RG on 9 August 2010 (1 page)
9 August 2010Director's details changed for Manjit Singh Virdee on 4 July 2010 (2 pages)
9 August 2010Registered office address changed from 12 Jackson Drive Smethwick West Midlands B67 7RG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 12 Jackson Drive Smethwick West Midlands B67 7RG on 9 August 2010 (1 page)
9 August 2010Director's details changed for Mr Harjinder Singh Virdee on 4 July 2010 (2 pages)
9 August 2010Secretary's details changed for Manjit Singh Virdee on 4 July 2010 (1 page)
9 August 2010Secretary's details changed for Manjit Singh Virdee on 4 July 2010 (1 page)
9 August 2010Director's details changed for Rajinder Virdee on 4 July 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Manjit Singh Virdee on 4 July 2010 (2 pages)
9 August 2010Director's details changed for Rajinder Virdee on 4 July 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Secretary's details changed for Manjit Singh Virdee on 4 July 2010 (1 page)
9 August 2010Director's details changed for Mr Harjinder Singh Virdee on 4 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 January 2010Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
23 September 2009Return made up to 04/07/08; full list of members (5 pages)
23 September 2009Return made up to 04/07/08; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Director appointed manjit singh virdee (2 pages)
18 August 2008Director appointed manjit singh virdee (2 pages)
11 August 2008Amended accounts made up to 31 July 2006 (6 pages)
11 August 2008Amended accounts made up to 31 July 2006 (6 pages)
4 August 2008Return made up to 04/07/07; no change of members (6 pages)
4 August 2008Return made up to 04/07/07; no change of members (6 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 6 brookside avenue, regents park southampton hampshire SO15 4HZ (1 page)
4 October 2005Registered office changed on 04/10/05 from: 6 brookside avenue, regents park southampton hampshire SO15 4HZ (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
4 July 2005Incorporation (14 pages)
4 July 2005Incorporation (14 pages)