This company is commonly known as Om Hanumate Limited. The company was founded 28 years ago and was given the registration number 03122009. The firm's registered office is in PINNER. You can find them at 58 High Street, , Pinner, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OM HANUMATE LIMITED |
---|---|---|
Company Number | : | 03122009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 High Street, Pinner, Middlesex, England, HA5 5PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, High Street, Pinner, England, HA5 5PZ | Secretary | 21 May 2019 | Active |
58, High Street, Pinner, England, HA5 5PZ | Director | 03 November 1995 | Active |
58, High Street, Pinner, England, HA5 5PZ | Director | 03 November 1995 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 03 November 1995 | Active |
58, High Street, Pinner, England, HA5 5PZ | Secretary | 15 January 1996 | Active |
6 Lake View, Edgware, HA8 7RU | Secretary | 03 November 1995 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 03 November 1995 | Active |
Mr Kishor Kumar Mohanial Ramji Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, High Street, Pinner, England, HA5 5PZ |
Nature of control | : |
|
Mrs Indira Kishor Kumar Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, High Street, Pinner, England, HA5 5PZ |
Nature of control | : |
|
Mr Paul Stuart Weldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, High Street, Pinner, England, HA5 5PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person secretary company with name date. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.