Company NameHammurabi Of London Ltd
DirectorSamir Lamine Abdelkader
Company StatusActive
Company Number09369406
CategoryPrivate Limited Company
Incorporation Date30 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Samir Lamine Abdelkader
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2022(7 years after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address34 Roxwell Road
London
W12 9QF
Director NameMs Naba Abdulrazak
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 22 1 Point Wharf Lane
Brentford
TW8 0DD
Director NameUmer Ahmed
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Keeling House
Claredale Street
London
E2 6PG
Director NameMr Christopher Rayton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 November 2018)
RoleSenior Site Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoor 11 203-205
The Vale
London
W3 7QS
Director NameMr Victor Samoila
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed01 June 2018(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203-205 The Vale
Door 11
London
W3 7QS
Director NameMs Naba Abdulrazak
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 203-205
The Vale
Acton
W3 7QS
Director NameMr Umer Zaheer Ahmed
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Stafford Road
Wallington
SM6 8PN

Location

Registered Address34 Roxwell Road
London
W12 9QF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Naba Abdulrazak
50.00%
Ordinary
100 at £1Umer Ahmed
50.00%
Ordinary

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 July 2020Termination of appointment of Naba Abdulrazak as a director on 1 March 2020 (1 page)
15 July 2020Notification of Umer Zaheer Ahmed as a person with significant control on 1 March 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
19 May 2020Notification of Naba Abdulrazak as a person with significant control on 1 March 2020 (2 pages)
19 May 2020Appointment of Ms Naba Abdulrazak as a director on 1 March 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
19 May 2020Cessation of Umer Zaheer Ahmed as a person with significant control on 1 March 2020 (1 page)
19 May 2020Appointment of Mr Umer Zaheer Ahmed as a director on 1 March 2020 (2 pages)
19 May 2020Termination of appointment of Umer Ahmed as a director on 1 March 2020 (1 page)
19 May 2020Cessation of Naba Abdulrazak as a person with significant control on 1 March 2020 (1 page)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 November 2018Termination of appointment of Christopher Rayton as a director on 1 November 2018 (1 page)
9 October 2018Termination of appointment of Victor Samoila as a director on 1 October 2018 (1 page)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 June 2018Appointment of Mr Victor Samoila as a director on 1 June 2018 (2 pages)
12 April 2018Appointment of Mr Christopher Rayton as a director on 1 April 2018 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Naba Abdulrazak as a director on 1 December 2016 (1 page)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Termination of appointment of Naba Abdulrazak as a director on 1 December 2016 (1 page)
10 November 2016Registered office address changed from 284 Stafford Road Wallington Surrey SM6 8PN to 203-205 the Vale Door 11 London W3 7QS on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 284 Stafford Road Wallington Surrey SM6 8PN to 203-205 the Vale Door 11 London W3 7QS on 10 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
3 April 2015Registered office address changed from 22 1 Point Wharf Lane London TW8 0DD United Kingdom to 284 Stafford Road Wallington Surrey SM6 8PN on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 22 1 Point Wharf Lane London TW8 0DD United Kingdom to 284 Stafford Road Wallington Surrey SM6 8PN on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 22 1 Point Wharf Lane London TW8 0DD United Kingdom to 284 Stafford Road Wallington Surrey SM6 8PN on 3 April 2015 (1 page)
30 December 2014Incorporation
Statement of capital on 2014-12-30
  • GBP 200
(37 pages)
30 December 2014Incorporation
Statement of capital on 2014-12-30
  • GBP 200
(37 pages)