Company NameHibiscus Property Ltd
DirectorMaurice Bechara
Company StatusActive
Company Number08799025
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maurice Bechara
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Brougham Road
London
W3 6JD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Jamal Jomaa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Seymour Place Seymour Place
London
W1H 7NP

Location

Registered Address30 Seymour Place
Seymour Place
London
W1H 7NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Geordy Nicholas Morhej
33.33%
Ordinary
1 at £1Maleminster LTD
33.33%
Ordinary
1 at £1Maurice Bechara
33.33%
Ordinary

Financials

Year2014
Turnover£32,936
Gross Profit£32,936
Net Worth£8,037
Cash£29,789
Current Liabilities£4,089

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

23 May 2014Delivered on: 28 May 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1 clarewood court seymouth place london title number NGL932638.
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Jamal Jomaa as a director on 28 March 2023 (1 page)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
26 April 2022Registered office address changed from 41 Huxley Gardens London NW10 7EB England to 30 Seymour Place Seymour Place London W1H 7NP on 26 April 2022 (1 page)
25 April 2022Notification of Geordy Nicholas Morhej as a person with significant control on 20 April 2022 (2 pages)
5 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 30
(3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 July 2020Registered office address changed from 6-7 Pollen Street London W1S 1NJ to 41 Huxley Gardens London NW10 7EB on 29 July 2020 (1 page)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Director's details changed for Mr Jamal Jomaa on 30 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Jamal Jomaa on 30 June 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
6 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
6 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
4 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3
(3 pages)
28 May 2014Registration of charge 087990250001 (8 pages)
28 May 2014Registration of charge 087990250001 (8 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
15 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
15 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1
(3 pages)
31 December 2013Appointment of Maurice Bechara as a director (3 pages)
31 December 2013Appointment of Mr Jamal Jomaa as a director (3 pages)
31 December 2013Appointment of Maurice Bechara as a director (3 pages)
31 December 2013Appointment of Mr Jamal Jomaa as a director (3 pages)
2 December 2013Termination of appointment of Osker Heiman as a director (1 page)
2 December 2013Incorporation (28 pages)
2 December 2013Termination of appointment of Osker Heiman as a director (1 page)
2 December 2013Incorporation (28 pages)