Company NameKishmeem Enterprises Limited
DirectorRiath Hamed
Company StatusActive
Company Number03155608
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRiath Hamed
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queen Street
Sheffield
S1 1WR
Secretary NameLeila Hamed
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Sheffield
S1 1WR
Director NameMr Nabeel Hamed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address44 Periwood Avenue
Millhouses Green
Sheffield
S8 0HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2a Hallcar Street
Sheffield
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Riath Hamed
51.00%
Ordinary
49 at £1Leila Hamed
49.00%
Ordinary

Financials

Year2014
Net Worth£266,533
Cash£5,462
Current Liabilities£13,774

Accounts

Latest Accounts25 April 2023 (1 year ago)
Next Accounts Due25 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
3 February 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
30 November 2022Termination of appointment of Nabeel Hamed as a director on 30 November 2022 (1 page)
22 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 February 2020Secretary's details changed for Leila Hamed on 19 February 2020 (1 page)
20 February 2020Change of details for Mr Riath Hamed as a person with significant control on 19 February 2020 (2 pages)
20 February 2020Director's details changed for Riath Hamed on 19 February 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
4 April 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
20 April 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
24 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 June 2016Director's details changed for Riath Hamed on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Riath Hamed on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Riath Hamed on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Leila Hamed on 13 June 2016 (1 page)
13 June 2016Director's details changed for Riath Hamed on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Leila Hamed on 13 June 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 May 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
25 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
23 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
23 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 February 2010Director's details changed for Mr Nabeel Hamed on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nabeel Hamed on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Riath Hamed on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Riath Hamed on 22 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
8 July 2008Director's change of particulars / nabeel hamed / 01/07/2008 (1 page)
8 July 2008Director's change of particulars / nabeel hamed / 01/07/2008 (1 page)
7 July 2008Director appointed mr nabeel hamed (1 page)
7 July 2008Director appointed mr nabeel hamed (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Return made up to 06/02/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 06/02/06; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: prince house 172 psalter lane sheffield south yorkshire S11 8UR (1 page)
6 July 2005Registered office changed on 06/07/05 from: prince house 172 psalter lane sheffield south yorkshire S11 8UR (1 page)
21 February 2005Return made up to 06/02/05; full list of members (6 pages)
21 February 2005Return made up to 06/02/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2004Return made up to 06/02/04; full list of members (6 pages)
17 February 2004Return made up to 06/02/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
12 March 2002Return made up to 06/02/02; full list of members (6 pages)
12 March 2002Return made up to 06/02/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 March 2001Return made up to 06/02/01; full list of members (6 pages)
7 March 2001Return made up to 06/02/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1999Accounts for a small company made up to 30 April 1998 (4 pages)
28 May 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 March 1999Return made up to 06/02/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
(4 pages)
12 March 1999Return made up to 06/02/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
(4 pages)
17 April 1998Registered office changed on 17/04/98 from: 68 queen street sheffield S1 1WR (1 page)
17 April 1998Registered office changed on 17/04/98 from: 68 queen street sheffield S1 1WR (1 page)
9 March 1998Return made up to 06/02/98; no change of members (4 pages)
9 March 1998Return made up to 06/02/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Ad 08/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1996Ad 08/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1996Accounting reference date notified as 30/04 (1 page)
5 March 1996Accounting reference date notified as 30/04 (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (14 pages)
6 February 1996Incorporation (14 pages)