Company NameHMR Accountants Ltd
DirectorsSyed Munir Ul Haq and Rizwan Kiyani
Company StatusActive
Company Number08243164
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Syed Munir Ul Haq
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Manor Park Road
London
NW10 4JR
Director NameMr Rizwan Kiyani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Manor Park Road
London
NW10 4JR
Director NameMr Raja Muhammad Munib
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Ley Street
Ilford
Essex
IG1 4BH
Director NameMr Rizwan Kiyani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Manor Park Road
London
NW10 4JR

Contact

Websitewww.hmraccountants.com

Location

Registered Address154 Manor Park Road
London
NW10 4JR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Syed Munir Ul Haq
100.00%
Ordinary

Financials

Year2014
Net Worth£306
Cash£4,081
Current Liabilities£7,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Change of details for Mr Rizwan Kiyani as a person with significant control on 27 November 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 November 2019Appointment of Mr Rizwan Kiyani as a director on 27 November 2019 (2 pages)
27 November 2019Cessation of Syed Munir Ul Haq as a person with significant control on 27 November 2019 (1 page)
27 November 2019Notification of Rizwan Kiyani as a person with significant control on 27 November 2019 (2 pages)
27 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH to 148 Manor Park Road London NW10 4JR on 11 May 2018 (1 page)
3 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 July 2017Notification of Syed Munir Ul Haq as a person with significant control on 20 May 2016 (2 pages)
5 July 2017Notification of Syed Munir Ul Haq as a person with significant control on 20 May 2016 (2 pages)
8 March 2017Termination of appointment of Rizwan Kiyani as a director on 25 February 2017 (1 page)
8 March 2017Termination of appointment of Rizwan Kiyani as a director on 25 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Appointment of Mr Rizwan Kiyani as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Rizwan Kiyani as a director on 23 August 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
4 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 11
(3 pages)
19 October 2012Termination of appointment of Raja Munib as a director (1 page)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 11
(3 pages)
19 October 2012Appointment of Mr Syed Munir Ul Haq as a director (2 pages)
19 October 2012Appointment of Mr Syed Munir Ul Haq as a director (2 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(3 pages)
19 October 2012Termination of appointment of Raja Munib as a director (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)