Company NameHammurabi Limited
DirectorAdnan Hlaiyil
Company StatusActive
Company Number05568035
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Previous NameHamorabi Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adnan Hlaiyil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Gardens
London
NW9 8RN
Director NameMr Shakir Shabaa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 days after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
3 Crawford Place
London
W1H 4LA
Secretary NameIlham Younes
NationalityBritish
StatusResigned
Appointed22 September 2005(2 days after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address49 Bute Road
Wallington
Surrey
SM6 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address424 Edgware Road
London
W2 1EG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Mr Shakir Shabaa
90.00%
Ordinary
10 at £1Mrs Ilham Younes
10.00%
Ordinary

Financials

Year2014
Net Worth£6,759
Cash£8,341
Current Liabilities£4,211

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 30 September 2022 (7 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 August 2023Termination of appointment of Adnan Hlaiyil as a director on 26 August 2023 (1 page)
29 August 2023Appointment of Mr Shakir Shabaa as a director on 25 August 2023 (2 pages)
27 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (7 pages)
14 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
11 October 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
19 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (7 pages)
1 September 2020Registered office address changed from Heracles 2, Airport House Purley Way Croydon CR0 0XZ England to 424 Edgware Road London W2 1EG on 1 September 2020 (1 page)
25 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
28 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 December 2016Registered office address changed from 424 Edgware Road London W2 1EG to Heracles 2, Airport House Purley Way Croydon CR0 0XZ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 424 Edgware Road London W2 1EG to Heracles 2, Airport House Purley Way Croydon CR0 0XZ on 1 December 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
22 September 2015Registered office address changed from First Floor 3 Crawford Place London W1H 4LB England to 424 Edgware Road London W2 1EG on 22 September 2015 (1 page)
22 September 2015Registered office address changed from First Floor 3 Crawford Place London W1H 4LB England to 424 Edgware Road London W2 1EG on 22 September 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 November 2014Registered office address changed from 1St Floor 3 Crawford Place London W1H 4LA to First Floor 3 Crawford Place London W1H 4LB on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 1St Floor 3 Crawford Place London W1H 4LA to First Floor 3 Crawford Place London W1H 4LB on 14 November 2014 (1 page)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Termination of appointment of Ilham Younes as a secretary (1 page)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
25 October 2010Appointment of Mr Adnan Enaiyid Hlaiyil as a director (2 pages)
25 October 2010Termination of appointment of Shakir Shabaa as a director (1 page)
25 October 2010Termination of appointment of Shakir Shabaa as a director (1 page)
25 October 2010Appointment of Mr Adnan Enaiyid Hlaiyil as a director (2 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
25 October 2010Termination of appointment of Ilham Younes as a secretary (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 December 2009Director's details changed for Mr Shakir Shabaa on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Shakir Shabaa on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
29 December 2009Director's details changed for Mr Shakir Shabaa on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Shakir Shabaa on 29 December 2009 (2 pages)
21 December 2009Registered office address changed from Suit C, 220 Edgware Road London W2 1DH United Kingdom on 21 December 2009 (1 page)
21 December 2009Registered office address changed from Suit C, 220 Edgware Road London W2 1DH United Kingdom on 21 December 2009 (1 page)
5 November 2009Director's details changed for Mr Shakir Louise Shabaa on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Shakir Louise Shabaa on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Shakir Louise Shabaa on 1 November 2009 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 49 bute road wallington surrey SM6 8BZ (1 page)
28 August 2009Registered office changed on 28/08/2009 from 49 bute road wallington surrey SM6 8BZ (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Return made up to 20/09/08; full list of members (3 pages)
22 December 2008Return made up to 20/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 20/09/06; full list of members (2 pages)
13 November 2006Return made up to 20/09/06; full list of members (2 pages)
28 October 2005Company name changed hamorabi LIMITED\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed hamorabi LIMITED\certificate issued on 28/10/05 (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: davis house 331 lillie rd london SW6 7NR (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: davis house 331 lillie rd london SW6 7NR (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
20 September 2005Incorporation (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Incorporation (9 pages)
20 September 2005Secretary resigned (1 page)