Company NameHarris Real Estate Management Ltd
Company StatusDissolved
Company Number11710044
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Hazem Mohamed Salem
Date of BirthMay 1987 (Born 36 years ago)
NationalityEgyptian
StatusClosed
Appointed27 May 2019(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 06 July 2021)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address39a Flat 3
Golders Green Road
London
NW11 8EE
Director NameMr Naif Alngash
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 114 Edith Grove
London
SW10 0NH
Director NameMr Hazem Salem
Date of BirthMay 1987 (Born 36 years ago)
NationalityEgyptian
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Barnfield Place
London
E14 9YB
Secretary NameMr Naif Abubaker Alngash
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, 114 Edith Grove
London
SW10 0NH
Director NameMr Naif Abubaker Alngash
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed28 May 2019(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressApartment 191 Riverlight Quay
London
SW11 8BF

Location

Registered Address39 Flat 3
39a Golders Green Road
London
NW11 8EE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 May 2020Cessation of Hazem Salem as a person with significant control on 27 May 2019 (1 page)
23 May 2020Termination of appointment of Hazem Salem as a director on 27 May 2019 (1 page)
23 May 2020Appointment of Mr Hazem Mohamed Salem as a director on 27 May 2019 (2 pages)
23 May 2020Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 39 Flat 3 39a Golders Green Road London London NW11 8EE on 23 May 2020 (1 page)
16 December 2019Confirmation statement made on 3 December 2019 with updates (3 pages)
26 November 2019Termination of appointment of Naif Abubaker Alngash as a director on 22 August 2019 (1 page)
10 July 2019Appointment of Mr Naif Abubaker Alngash as a director on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Naif Alngash as a director on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Naif Abubaker Alngash as a secretary on 28 May 2019 (1 page)
28 May 2019Cessation of Naif Alngash as a person with significant control on 28 May 2019 (1 page)
29 April 2019Registered office address changed from Berkeley Square Mayfair London W1J 6BD to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 29 April 2019 (1 page)
26 April 2019Change of details for Mr Naif Abubaker Alngash as a person with significant control on 26 April 2019 (2 pages)
25 April 2019Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to Berkeley Square Mayfair London W1J 6BD on 25 April 2019 (2 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)