Al Hamra Uk Limited LONDON


Founded in 1983, Al Hamra Uk, classified under reg no. 01705872 is an active company. Currently registered at 31-33 Shepherd Market W1J 7PT, London the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 19th November 1999 Al Hamra Uk Limited is no longer carrying the name Citysword.

The company has 2 directors, namely Mhd A., Lama A.. Of them, Mhd A., Lama A. have been with the company the longest, being appointed on 7 February 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Al Hamra Uk Limited Address / Contact

Office Address 31-33 Shepherd Market
Town London
Post code W1J 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705872
Date of Incorporation Fri, 11th Mar 1983
Industry Licensed restaurants
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Mhd A.

Position: Director

Appointed: 07 February 2014

Lama A.

Position: Director

Appointed: 07 February 2014

Ekram B.

Position: Director

Appointed: 07 February 2014

Resigned: 23 March 2015

Khaled K.

Position: Director

Appointed: 07 February 2014

Resigned: 27 April 2015

Ali B.

Position: Director

Appointed: 07 February 2014

Resigned: 06 March 2014

Pierrette F.

Position: Secretary

Appointed: 31 March 2007

Resigned: 18 August 2009

Mohamed F.

Position: Secretary

Appointed: 10 August 1995

Resigned: 31 March 2007

Mohamed F.

Position: Director

Appointed: 02 November 1993

Resigned: 31 March 2007

Mohammed A.

Position: Secretary

Appointed: 15 October 1991

Resigned: 10 August 1995

Riad N.

Position: Director

Appointed: 15 October 1991

Resigned: 03 September 1997

Hassan F.

Position: Director

Appointed: 15 October 1991

Resigned: 07 February 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Rose Of Sham Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rose Of Sham Ltd

31-33 Shepherd Market, London, W1J 7PT, England

Legal authority Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08519576
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Citysword November 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 9891410598101 0272 875
Current Assets672 9281 058 5531 971 5251 811 6261 923 6541 773 3921 723 189
Debtors642 1241 050 9801 966 6001 808 1721 922 9551 690 5151 712 769
Net Assets Liabilities413 057636 310770 198833 937625 602551 825576 275
Other Debtors 36 74036 60554 500122 95075 347 
Property Plant Equipment129 463114 026137 334115 067103 62181 58265 044
Total Inventories14 8157 5594 9152 8566893 850 
Other
Accrued Liabilities Deferred Income     8 5008 900
Accumulated Amortisation Impairment Intangible Assets13 916      
Accumulated Depreciation Impairment Property Plant Equipment585 859609 083639 025667 399697 442719 481736 019
Amounts Owed By Related Parties595 899943 4061 894 2351 752 1851 754 9851 680 7801 666 968
Average Number Employees During Period  2722252536
Bank Borrowings Overdrafts 83 310119 320101 42493 967 1 090
Corporation Tax Payable23 77753 91427 45325 568   
Creditors26 68619 848216 700129 238328 599441 407291 492
Deferred Tax Asset Debtors    41 3947 91526 352
Fixed Assets129 465114 028137 336115 069103 62381 582 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  641 250498 750356 250213 75071 250
Increase From Depreciation Charge For Year Property Plant Equipment 23 22429 94128 37530 04322 03916 538
Intangible Assets Gross Cost13 916      
Investments Fixed Assets22222  
Net Current Assets Liabilities318 910549 732863 460861 066850 578911 650802 723
Number Shares Issued Fully Paid 90 00090 00090 00090 000  
Other Creditors219 958148 011747 416643 959655 835478 756 
Other Investments Other Than Loans    2  
Other Taxation Social Security Payable63 65967 87265 61741 6404 4005 90773 377
Par Value Share 1111  
Prepayments Accrued Income     62 0498 964
Property Plant Equipment Gross Cost715 322723 109776 360782 468801 063801 063 
Provisions For Liabilities Balance Sheet Subtotal8 6327 60213 89812 960   
Total Additions Including From Business Combinations Property Plant Equipment 7 78753 2506 10718 595  
Total Assets Less Current Liabilities448 375663 7601 000 796976 135954 201993 232867 767
Trade Creditors Trade Payables46 624155 714148 259137 969318 874299 079411 281
Trade Debtors Trade Receivables46 22570 83435 7601 4873 6264 47310 485

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements