About

Registered Number: 03610843
Date of Incorporation: 06/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 174 Scraptoft Lane, Leicester, Leicestershire, LE5 1HX

 

Established in 1998, Hamra Associates Ltd have registered office in Leicestershire, it's status is listed as "Active". The companies directors are Mclaughlan, Raymond, Tabrizi, Mehdi Baradaran, Purohit, Harish. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLAN, Raymond 06 August 1998 - 1
TABRIZI, Mehdi Baradaran 06 August 1998 - 1
PUROHIT, Harish 06 August 1998 20 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 18 August 2020
MR04 - N/A 29 June 2020
MR04 - N/A 29 June 2020
CS01 - N/A 09 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363a - Annual Return 12 October 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 September 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 09 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 15 October 1999
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 17 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 06 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 1999 Fully Satisfied

N/A

Mortgage 07 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.