London
W1J 5JW
Director Name | Mr Warwick George Ainger |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 23 Hill Street London W1J 5JW |
Secretary Name | Chi Li Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 10 Bruton Street London W1J 6PX |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | hasmacapital.com |
---|---|
Telephone | 020 72909560 |
Telephone region | London |
Registered Address | 23 Hill Street London W1J 5JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Hasma Investment Management (Bahamas) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,268,625 |
Cash | £378,744 |
Current Liabilities | £366,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
16 July 2007 | Delivered on: 24 July 2007 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed Secured details: £141,000 due or to become due from the company to. Particulars: The sum of £141,000. Outstanding |
---|
10 April 2024 | Confirmation statement made on 10 April 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Director's details changed for Mamoun Askari on 20 October 2023 (2 pages) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Warwick George Ainger on 1 September 2022 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
8 September 2022 | Registered office address changed from 10 Bruton Street London W1J 6PX England to 23 Hill Street London W1J 5JW on 8 September 2022 (1 page) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
20 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 August 2020 | Director's details changed for Mr Warwick George Ainger on 1 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Chi Li Denman as a secretary on 8 October 2019 (1 page) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
16 April 2019 | Secretary's details changed for Chi Li Denman on 16 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 January 2019 | Satisfaction of charge 1 in full (1 page) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 June 2017 | Registered office address changed from 11 Stanhope Gate London W1K 1AN to 10 Bruton Street London W1J 6PX on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 11 Stanhope Gate London W1K 1AN to 10 Bruton Street London W1J 6PX on 5 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Elect to keep the directors' register information on the public register (1 page) |
10 April 2017 | Elect to keep the secretaries register information on the public register (1 page) |
10 April 2017 | Elect to keep the secretaries register information on the public register (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Elect to keep the directors' register information on the public register (1 page) |
15 August 2016 | Director's details changed for Mr Warwick George Ainger on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Warwick George Ainger on 15 August 2016 (2 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 June 2015 | Director's details changed for Mr Warwick George Ainger on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Warwick George Ainger on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Warwick George Ainger on 1 June 2015 (2 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mamoun Askari on 19 January 2015 (2 pages) |
10 April 2015 | Director's details changed for Mamoun Askari on 19 January 2015 (2 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 June 2014 | Director's details changed for Mamoun Askari on 21 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mamoun Askari on 21 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mamoun Askari on 21 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mamoun Askari on 21 April 2014 (2 pages) |
21 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 October 2013 | Appointment of Mr Warwick George Ainger as a director (2 pages) |
22 October 2013 | Appointment of Mr Warwick George Ainger as a director (2 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Section 519 of the companies act 2006 (1 page) |
4 June 2013 | Section 519 of the companies act 2006 (1 page) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mamoun Askari on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mamoun Askari on 7 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mamoun Askari on 7 May 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
18 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Incorporation (18 pages) |
9 May 2007 | Incorporation (18 pages) |