Company NameHDF Republic Limited
DirectorHussam Eddin Hajjouk
Company StatusActive
Company Number07045817
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Hussam Eddin Hajjouk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Heron House High Holborn
London
WC1V 7PB
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Fayez Esam Samara
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Heron House 322 High Holborn
London
WC1V 7PB
Secretary NameDima Samara
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGate Lodge Woodcote Lane
Purley
Surrey
CR8 3HB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressAppt 2
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Fayez Samara
50.00%
Ordinary
1 at £1Dima Samara
25.00%
Ordinary
1 at £1Hussam Eddin Hajjouk
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
1 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
30 November 2022Registered office address changed from 2 Heron House High Holborn London WC1V 7PB England to Appt 2, 322 High Holborn, London WC1V 7PB on 30 November 2022 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
20 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 February 2018Registered office address changed from 5 the Windings South Croydon Surrey CR2 0HW England to 2 Heron House High Holborn London WC1V 7PB on 15 February 2018 (1 page)
13 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 January 2017Registered office address changed from Flat 2, Heron House 322 High Holborn London WC1V 7PB to 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Flat 2, Heron House 322 High Holborn London WC1V 7PB to 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page)
11 October 2016Director's details changed for Hussam Eddin Hajjouk on 1 October 2016 (2 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
11 October 2016Director's details changed for Hussam Eddin Hajjouk on 1 October 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 April 2016Termination of appointment of a director (1 page)
8 April 2016Termination of appointment of a director (1 page)
7 April 2016Termination of appointment of Fayez Esam Samara as a director on 20 February 2016 (1 page)
7 April 2016Termination of appointment of Fayez Esam Samara as a director on 20 February 2016 (1 page)
16 September 2015Director's details changed for Hussam Eddin Hajjouk on 14 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Fayez Esam Samara on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(4 pages)
16 September 2015Director's details changed for Mr Fayez Esam Samara on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(4 pages)
16 September 2015Director's details changed for Hussam Eddin Hajjouk on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE to Flat 2, Heron House 322 High Holborn London WC1V 7PB on 14 September 2015 (1 page)
14 September 2015Registered office address changed from The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE to Flat 2, Heron House 322 High Holborn London WC1V 7PB on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Dima Samara as a secretary on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Dima Samara as a secretary on 14 September 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(6 pages)
1 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(6 pages)
13 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(6 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(6 pages)
28 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
10 December 2009Termination of appointment of John Cowdry as a director (1 page)
10 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 December 2009 (1 page)
10 December 2009Appointment of Hussam Eddin Hajjouk as a director (2 pages)
10 December 2009Appointment of Hussam Eddin Hajjouk as a director (2 pages)
10 December 2009Appointment of Dima Samara as a secretary (1 page)
10 December 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 December 2009Appointment of Mr Fayez Esam Samara as a director (2 pages)
10 December 2009Appointment of Mr Fayez Esam Samara as a director (2 pages)
10 December 2009Termination of appointment of John Cowdry as a director (1 page)
10 December 2009Appointment of Dima Samara as a secretary (1 page)
10 December 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 December 2009 (1 page)
16 October 2009Incorporation (34 pages)
16 October 2009Incorporation (34 pages)