Company NameHocaps Limited
Company StatusActive
Company Number03026633
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NameBiswell 3 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Rafat Wasef
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(2 months after company formation)
Appointment Duration29 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Rochester Gardens
Croydon
Surrey
CR0 5NN
Director NameMrs Jacqueline Carol Wasef
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Rochester Gardens
Croydon
CR0 5NN
Director NameMr Simon James Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Elkington Road
London
E13 8LW
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Joseph Wasef
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2002)
RolePersonnel & Training Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Chichester Road
Croydon
Surrey
CR0 5NB
Secretary NameJacqueline Wasef
NationalityBritish
StatusResigned
Appointed12 June 2008(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 June 2015)
RoleLecturer
Correspondence Address1 Rochester Gardens
East Croydon
Surrey
CR0 5NN
Director NameMs Victoria Vanessa Angelo-Thomson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochester Gardens
Croydon
CR0 5NN
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 August 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Contact

Websitehocaps.com
Telephone020 77308883
Telephone regionLondon

Location

Registered Address1 Rochester Gardens
Croydon
CR0 5NN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Rafat Wasef
100.00%
Ordinary

Financials

Year2014
Turnover£290,671
Net Worth£48,483
Current Liabilities£51,149

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

22 February 2012Delivered on: 24 February 2012
Persons entitled: Grosvenor Estate Belgravia

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,365 and any other sums paid into the account see image for full details.
Outstanding
13 February 2007Delivered on: 17 February 2007
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,650 and any other sums paid into the account. See the mortgage charge document for full details.
Outstanding

Filing History

3 September 2020Amended micro company accounts made up to 29 February 2020 (5 pages)
24 August 2020Registered office address changed from 7a Eccleston Street London SW1W 9LX to 1 Rochester Gardens Croydon CR0 5NN on 24 August 2020 (1 page)
15 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 28 February 2019 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 September 2018Appointment of Mr Simon James Davies as a director on 4 September 2018 (2 pages)
31 May 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 August 2017Satisfaction of charge 1 in full (4 pages)
22 August 2017Satisfaction of charge 2 in full (4 pages)
22 August 2017Satisfaction of charge 2 in full (4 pages)
22 August 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
21 July 2016Appointment of Ms Victoria Vanessa Angelo-Thomson as a director on 1 June 2016 (2 pages)
21 July 2016Appointment of Ms Victoria Vanessa Angelo-Thomson as a director on 1 June 2016 (2 pages)
22 June 2016Micro company accounts made up to 29 February 2016 (4 pages)
22 June 2016Micro company accounts made up to 29 February 2016 (4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
16 June 2015Micro company accounts made up to 28 February 2015 (6 pages)
16 June 2015Micro company accounts made up to 28 February 2015 (6 pages)
15 June 2015Director's details changed for Mrs Jacqueline Wasef on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mrs Jacqueline Wasef on 15 June 2015 (2 pages)
15 June 2015Appointment of Mrs Jacqueline Wasef as a director on 15 May 2015 (2 pages)
15 June 2015Termination of appointment of Jacqueline Wasef as a secretary on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Jacqueline Wasef as a secretary on 15 June 2015 (1 page)
15 June 2015Appointment of Mrs Jacqueline Wasef as a director on 15 May 2015 (2 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Rafat Wasef on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Rafat Wasef on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Rafat Wasef on 4 March 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 August 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
26 August 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 June 2008Secretary appointed jacqueline wasef (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 46 bedford square london WC1B 3DP (1 page)
19 June 2008Registered office changed on 19/06/2008 from 46 bedford square london WC1B 3DP (1 page)
19 June 2008Secretary appointed jacqueline wasef (2 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
7 March 2007Return made up to 27/02/07; full list of members (2 pages)
7 March 2007Return made up to 27/02/07; full list of members (2 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
7 June 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
3 May 2005Return made up to 27/02/05; full list of members (2 pages)
3 May 2005Return made up to 27/02/05; full list of members (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
21 March 2005Registered office changed on 21/03/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 September 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
1 September 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
7 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
14 March 2001Return made up to 27/02/01; full list of members (6 pages)
14 March 2001Return made up to 27/02/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 29 February 2000 (2 pages)
11 August 2000Accounts for a small company made up to 29 February 2000 (2 pages)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
20 April 2000Return made up to 27/02/00; full list of members (6 pages)
20 April 2000Return made up to 27/02/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 28 February 1999 (2 pages)
7 October 1999Accounts for a small company made up to 28 February 1999 (2 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (2 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (2 pages)
3 March 1998Return made up to 27/02/98; no change of members (4 pages)
3 March 1998Return made up to 27/02/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
19 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
23 April 1997Return made up to 27/02/97; no change of members (5 pages)
23 April 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 27/02/97; no change of members (5 pages)
23 April 1997Secretary's particulars changed (1 page)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1996Accounts for a small company made up to 29 February 1996 (4 pages)
4 September 1996Accounts for a small company made up to 29 February 1996 (4 pages)
11 April 1996Return made up to 27/02/96; full list of members (6 pages)
11 April 1996Return made up to 27/02/96; full list of members (6 pages)
19 June 1995Company name changed biswell 3 LIMITED\certificate issued on 20/06/95 (2 pages)
19 June 1995Company name changed biswell 3 LIMITED\certificate issued on 20/06/95 (2 pages)
5 June 1995Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1995Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995New director appointed (2 pages)
27 February 1995Incorporation (20 pages)
27 February 1995Incorporation (20 pages)