HAMANDI INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W2 1DS
Company number 02942408
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address FIRST FLOOR 244 EDGWARE ROAD, LONDON, W2 1DS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HAMANDI INVESTMENTS LIMITED are www.hamandiinvestments.co.uk, and www.hamandi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamandi Investments Limited is a Private Limited Company. The company registration number is 02942408. Hamandi Investments Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Hamandi Investments Limited is First Floor 244 Edgware Road London W2 1ds. . HAMANDI, Nadia Muhie is a Secretary of the company. HAMANDI, Ali Wuhie is a Director of the company. Secretary HAMANDI, Nadia Muhie has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HAMANDI, Nadia Muhie
Appointed Date: 01 September 1998

Director
HAMANDI, Ali Wuhie
Appointed Date: 24 June 1994
65 years old

Resigned Directors

Secretary
HAMANDI, Nadia Muhie
Resigned: 01 July 1998
Appointed Date: 24 June 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 24 June 1994
Appointed Date: 24 June 1994

Nominee Director
APEX NOMINEES LIMITED
Resigned: 24 June 1994
Appointed Date: 24 June 1994

Persons With Significant Control

Mr Ali Hamandi
Notified on: 9 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMANDI INVESTMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100

05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 60 more events
09 Feb 1995
Particulars of mortgage/charge

22 Sep 1994
Registered office changed on 22/09/94 from: 46A syon lane osterley middlesex TW7 5NQ

22 Sep 1994
New secretary appointed;director resigned

22 Sep 1994
Secretary resigned;new director appointed

24 Jun 1994
Incorporation

HAMANDI INVESTMENTS LIMITED Charges

21 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement 129 westbourne park road L.B. of…
21 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor shop 613 fulham road L.B. of hammersmith &…
21 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement 89 charlwood street L.B. of city…
13 April 1995
Legal charge
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor/basement,613 fulham rd,london,royal borough of…
13 April 1995
Legal charge
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement,89 charlwood st,london,royal…
13 April 1995
Legal charge
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement,129 westbourne park…
3 February 1995
Debenture
Delivered: 9 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…