Company NameHankforce Limited
DirectorHasan Kafali
Company StatusActive
Company Number03267342
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Hasan Kafali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sweet Briar Grove
Edmonton
London
N9 9ND
Secretary NameNermin Kafali
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2012)
RoleSecretary
Correspondence Address19 Sweet Briar Grove
Edmonton
London
N9 9ND
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address338a Regents Park Road
Office 3 And 4
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Hasan Kafali
60.00%
Ordinary
40 at £1Nermin Kafali
40.00%
Ordinary

Financials

Year2014
Net Worth-£520
Cash£4,370
Current Liabilities£14,422

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

15 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 September 2013Termination of appointment of Nermin Kafali as a secretary (1 page)
5 September 2013Termination of appointment of Nermin Kafali as a secretary (1 page)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 24 July 2012 (1 page)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Hasan Kafali on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Hasan Kafali on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
28 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
7 November 2008Return made up to 23/10/08; full list of members (3 pages)
7 November 2008Return made up to 23/10/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
2 November 2006Return made up to 23/10/06; full list of members (2 pages)
2 November 2006Return made up to 23/10/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
26 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
2 November 2005Return made up to 23/10/05; full list of members (6 pages)
2 November 2005Return made up to 23/10/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
25 October 2004Return made up to 23/10/04; full list of members (6 pages)
25 October 2004Return made up to 23/10/04; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
14 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 October 2003Return made up to 23/10/03; full list of members (6 pages)
13 October 2003Return made up to 23/10/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
30 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
13 November 2000Return made up to 23/10/00; full list of members (6 pages)
13 November 2000Return made up to 23/10/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 January 2000 (10 pages)
4 October 2000Full accounts made up to 31 January 2000 (10 pages)
11 November 1999Return made up to 23/10/99; full list of members (6 pages)
11 November 1999Return made up to 23/10/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 January 1999 (10 pages)
25 October 1999Full accounts made up to 31 January 1999 (10 pages)
3 December 1998Return made up to 23/10/98; no change of members (4 pages)
3 December 1998Return made up to 23/10/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 January 1998 (10 pages)
26 July 1998Full accounts made up to 31 January 1998 (10 pages)
15 July 1998Registered office changed on 15/07/98 from: 110 argyle street london WC1H 8EB (1 page)
15 July 1998Registered office changed on 15/07/98 from: 110 argyle street london WC1H 8EB (1 page)
2 November 1997Return made up to 23/10/97; full list of members (6 pages)
2 November 1997Return made up to 23/10/97; full list of members (6 pages)
26 January 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
26 January 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Registered office changed on 17/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Registered office changed on 17/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 October 1996Incorporation (12 pages)
23 October 1996Incorporation (12 pages)