Company Information for HAMEES PROPERTY SERVICES LIMITED
UNIT 48, 61 PRAED STREET, LONDON, W2 1NS,
|
Company Registration Number
05825106
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAMEES PROPERTY SERVICES LIMITED | ||
Legal Registered Office | ||
UNIT 48 61 PRAED STREET LONDON W2 1NS Other companies in W2 | ||
Previous Names | ||
|
Company Number | 05825106 | |
---|---|---|
Company ID Number | 05825106 | |
Date formed | 2006-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 28/05/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:52:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABEER KAYED |
||
ESSAM EL-TAHLAWY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELECTED ACCOUNTANTS LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
OXFORD SCHOOL AND MANAGEMENT LTD | Director | 2015-02-16 | CURRENT | 2015-02-16 | Dissolved 2016-03-01 | |
ABEER ACCESSORIES LTD | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/05/23 TO 30/05/23 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Current accounting period shortened from 30/05/23 TO 31/03/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA01 | Previous accounting period shortened from 31/05/21 TO 30/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ABEER KAYED | |
TM02 | Termination of appointment of Abeer Kayed on 2020-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESSAM EL-TAHLAWY | |
PSC09 | Withdrawal of a person with significant control statement on 2019-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Essam El-Tahlawy on 2010-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ABEER KAYED on 2010-11-11 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CANARY PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 10/07/09 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 456 22 NOTTING HILL GATE LONDON W11 3JE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
Creditors Due Within One Year | 2012-06-01 | £ 474 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 567 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMEES PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 1,930 |
Cash Bank In Hand | 2011-06-01 | £ 1,487 |
Current Assets | 2012-06-01 | £ 5,830 |
Current Assets | 2011-06-01 | £ 5,387 |
Debtors | 2012-06-01 | £ 3,900 |
Debtors | 2011-06-01 | £ 3,900 |
Fixed Assets | 2012-06-01 | £ 741 |
Fixed Assets | 2011-06-01 | £ 823 |
Shareholder Funds | 2012-06-01 | £ 6,097 |
Shareholder Funds | 2011-06-01 | £ 5,643 |
Tangible Fixed Assets | 2012-06-01 | £ 741 |
Tangible Fixed Assets | 2011-06-01 | £ 823 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as HAMEES PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |