Company Information for HAMEFARSEM LIMITED
50 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, N15 6AB,
|
Company Registration Number
07270469
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HAMEFARSEM LIMITED | |
Legal Registered Office | |
50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB Other companies in N15 | |
Company Number | 07270469 | |
---|---|---|
Company ID Number | 07270469 | |
Date formed | 2010-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 27/09/2018 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 09:16:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAMEFARSEM ADVERTISER LTD | C/O AFZ ACCOUNTANCY SUITE 9 HIGHVIEW 284-290 GREAT CLOWES STREET SALFORD M7 2HD | Active | Company formed on the 2017-09-15 | |
HAMEFARSEM PRINTING LTD | JS & CO ACCOUNTANTS 26 THEYDON ROAD LONDON E5 9NA | Active | Company formed on the 2018-10-18 |
Date | Document Type | Document Description |
---|---|---|
AA01 | CURRSHO FROM 27/06/2017 TO 26/06/2017 | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 28/06/2017 TO 27/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON YISRAEL WEISMAN (DAHAN) / 05/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SHIMON YISRAEL WEISMAN (DAHAN) / 05/11/2017 | |
AA | 30/06/16 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 29/06/2016 TO 28/06/2016 | |
AA01 | PREVSHO FROM 30/06/2016 TO 29/06/2016 | |
AA01 | PREVEXT FROM 25/06/2016 TO 30/06/2016 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 26/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 26/06/2016 TO 25/06/2016 | |
AA01 | PREVSHO FROM 27/06/2015 TO 26/06/2015 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/16 FULL LIST | |
AA | 27/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/06/2014 TO 27/06/2014 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/15 FULL LIST | |
AA | 28/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/06/2013 TO 28/06/2013 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/14 FULL LIST | |
AA | 29/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2012 TO 29/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON YISRAEL WEISMAN / 07/02/2012 | |
AR01 | 26/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHIMON YISRAEL WEISMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSES RUBIN | |
AR01 | 01/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 49A DARENTH ROAD LONDON N16 6ES ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2011-07-01 | £ 6,266 |
---|
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 HAMEFARSEM LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Current Assets | 2011-07-01 | £ 1 |
Debtors | 2011-07-01 | £ 1 |
Fixed Assets | 2011-07-01 | £ 5,114 |
Shareholder Funds | 2011-07-01 | £ 1,151 |
Tangible Fixed Assets | 2011-07-01 | £ 5,114 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as HAMEFARSEM 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. |