Menu

Naeem Hanif Property Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-12-31
Trade Debtors£31,406 0%
Employees£1 0%

ERINBROOK LIMITED
WEST LONDON CAR AND VAN RENTAL LIMITED
NAEEM HANIF LIMITED

Details

Company type Private Limited Company, Active
Company Number 04153877
Record last updated Thursday, January 10, 2019 3:10:35 AM UTC
Official Address 313 Field End Road Eastcote Middlesex Ha49nt Cavendish
There are 449 companies registered at this street
Locality Cavendishlondon
Region HillingdonLondon, England
Postal Code HA49NT
Sector Non-trading companynon trading

Charts

Visits

NAEEM HANIF PROPERTY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122015-122016-12022-122023-12024-62024-82025-22025-32025-42025-52025-6012345

Searches

NAEEM HANIF PROPERTY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-201

Directors

Document Type Publication date Download link
Registry Dec 7, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 29, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 29, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 7, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Sep 24, 2015 Annual accounts Annual accounts
Registry Mar 23, 2015 Annual return Annual return
Financials Oct 9, 2014 Annual accounts Annual accounts
Registry Feb 10, 2014 Annual return Annual return
Registry Nov 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 31, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Mar 12, 2013 Annual return Annual return
Registry Mar 12, 2013 Change of particulars for director Change of particulars for director
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 3, 2012 Change of registered office address Change of registered office address
Registry Jul 3, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 3, 2012 Resignation of one Director Resignation of one Director
Registry Apr 20, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 20, 2012 Annual return Annual return
Registry Nov 9, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 2, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 2, 2011 Resignation of one Director Resignation of one Director
Registry Sep 30, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 19, 2011 Annual accounts Annual accounts
Registry Feb 10, 2011 Annual return Annual return
Financials Mar 11, 2010 Annual accounts Annual accounts
Registry Feb 11, 2010 Annual return Annual return
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 4153... Change of particulars for director 4153...
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Annual return Annual return
Registry Jan 5, 2009 Company name change Company name change
Registry Jan 3, 2009 Change of name certificate Change of name certificate
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Aug 15, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 15, 2008 Resignation of a director Resignation of a director
Registry Aug 15, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 15, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 14, 2008 Appointment of a man as Director 4153... Appointment of a man as Director 4153...
Registry Feb 5, 2008 Annual return Annual return
Financials Nov 3, 2007 Annual accounts Annual accounts
Registry Feb 26, 2007 Annual return Annual return
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Registry Nov 2, 2005 Change of name certificate Change of name certificate
Financials Oct 21, 2005 Annual accounts Annual accounts
Registry Feb 14, 2005 Annual return Annual return
Financials Apr 5, 2004 Annual accounts Annual accounts
Registry Feb 20, 2004 Annual return Annual return
Financials May 4, 2003 Annual accounts Annual accounts
Registry Feb 21, 2003 Annual return Annual return
Financials Aug 23, 2002 Annual accounts Annual accounts
Registry Jun 12, 2002 Change of name certificate Change of name certificate
Registry Jun 12, 2002 Company name change Company name change
Registry Feb 11, 2002 Annual return Annual return
Registry Nov 19, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 29, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 29, 2001 Resignation of a director Resignation of a director
Registry Mar 29, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 2001 Appointment of a director Appointment of a director
Registry Mar 29, 2001 Appointment of a director 4153... Appointment of a director 4153...
Registry Mar 29, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 13, 2001 Change of name certificate Change of name certificate
Registry Feb 13, 2001 Company name change Company name change
Registry Feb 12, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Feb 5, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)