Company NameHrm199 Ltd
DirectorGaia Fugazza
Company StatusActive
Company Number08296721
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Gaia Fugazza
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressUnit B2 419 Wick Lane
London
E3 2PW
Director NameMr Haroon Rasheed Mirza
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameHogbens Dunphy Secretaries Ltd (Corporation)
StatusResigned
Appointed16 November 2012(same day as company formation)
Correspondence AddressFirst Floor 104-108 Oxford Street
London
W1D 1LP

Contact

Websitewww.hrm199.com

Location

Registered Address419 Wick Lane
Unit B2
London
E3 2PW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Haroon Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth£98,182
Cash£72,143

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

21 October 2016Delivered on: 3 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit B2, wick lane wharf, london, E3 2 jd all plant and machinery,. Fixtures and fittings, chattels, benefits, rents and goodwill.
Outstanding

Filing History

18 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
22 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 December 2021Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to 419 Wick Lane Unit B2 London E3 2PW on 24 December 2021 (1 page)
24 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Haroon Rasheed Mirza as a director on 31 October 2021 (1 page)
12 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
15 January 2021Change of details for Ms Gaia Fugazza as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Director's details changed for Ms Gaia Fugazza on 14 January 2021 (2 pages)
14 January 2021Change of details for Ms Gaia Fugazza as a person with significant control on 14 January 2021 (2 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 November 2018Director's details changed for Mr Haroon Mirza on 19 November 2018 (2 pages)
20 November 2018Change of details for Mr Haroon Mirza as a person with significant control on 19 November 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
8 December 2017Change of details for Mr Haroon Mirza as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Change of details for Mr Haroon Mirza as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Notification of Gaia Fugazza as a person with significant control on 1 November 2016 (2 pages)
8 December 2017Notification of Gaia Fugazza as a person with significant control on 1 November 2016 (2 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
16 May 2017Appointment of Ms Gaia Fugazza as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Ms Gaia Fugazza as a director on 16 May 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 November 2016Director's details changed for Mr Haroon Mirza on 5 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Haroon Mirza on 5 November 2016 (2 pages)
3 November 2016Registration of charge 082967210001, created on 21 October 2016 (17 pages)
3 November 2016Registration of charge 082967210001, created on 21 October 2016 (17 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 April 2016Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 6 April 2016 (1 page)
29 April 2016Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 6 April 2016 (1 page)
22 April 2016Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 99 Western Road Lewes East Sussex BN7 1RS on 22 April 2016 (1 page)
22 April 2016Registered office address changed from , First Floor 104-108 Oxford Street, London, W1D 1LP to 99 Western Road Lewes East Sussex BN7 1RS on 22 April 2016 (1 page)
22 April 2016Registered office address changed from , First Floor 104-108 Oxford Street, London, W1D 1LP to 99 Western Road Lewes East Sussex BN7 1RS on 22 April 2016 (1 page)
17 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 November 2014 (16 pages)
17 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 November 2014 (16 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
(5 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
(5 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
4 October 2013Registered office address changed from , First Floor 45 Monmouth Street, London, WC2H 9DG, United Kingdom on 4 October 2013 (1 page)
4 October 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
4 October 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
4 October 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
4 October 2013Registered office address changed from , First Floor 45 Monmouth Street, London, WC2H 9DG, United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 October 2013 (1 page)
13 March 2013Director's details changed for Mr Haroon Mirza on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Haroon Mirza on 12 March 2013 (2 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)