Company NameHikmat Halal Meat (Wholesale) Ltd
DirectorsNoorallah Ramani and Fardin Fayzi
Company StatusActive
Company Number07755679
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Previous NamesHikmat (Halla) Meat Ltd and Hikmat(Halal)Meat Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Noorallah Ramani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleDirector Sales
Country of ResidenceEngland
Correspondence AddressUnit 3 Amberley Way
Twickenham
Hounslow
TW4 6BX
Director NameMr Fardin Fayzi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Trefusis Bath Road
Hounslow
TW5 9SY
Director NameMrs Naheed Ramani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleDirector  Commercial
Country of ResidenceEngland
Correspondence AddressUnit10 Aerodrome Way
Hounslow
TW5 9QB

Location

Registered AddressUnit 3 Amberley Way
Twickenham
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

50 at £0.01Fayzi Fardin
50.00%
Ordinary A
50 at £0.01Noorallah Ramani
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,812
Cash£8,630
Current Liabilities£150,045

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 October 2020Registered office address changed from Ms Business Centre 22 Chapel Lane Pinner HA5 1AZ England to Unit 3 Amberley Way Twickenham Hounslow TW4 6BX on 5 October 2020 (1 page)
27 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 April 2020Registered office address changed from C/O Unit 10 Unit10 Aerodrome Way Hounslow Uk TW5 9QB to Ms Business Centre 22 Chapel Lane Pinner HA5 1AZ on 3 April 2020 (1 page)
27 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
14 July 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
8 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
29 May 2014Termination of appointment of Naheed Ramani as a director (1 page)
29 May 2014Appointment of Mr Fardin Fayzi as a director (2 pages)
29 May 2014Appointment of Mr Fardin Fayzi as a director (2 pages)
29 May 2014Termination of appointment of Naheed Ramani as a director (1 page)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
22 October 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 October 2012Current accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
22 October 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 October 2012Current accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed (2 pages)
20 March 2012Director's details changed (2 pages)
14 February 2012Company name changed hikmat(halal)meat LTD\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Director's details changed (2 pages)
14 February 2012Company name changed hikmat(halal)meat LTD\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Director's details changed (2 pages)
13 September 2011Company name changed hikmat (halla) meat LTD\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Company name changed hikmat (halla) meat LTD\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)