Company NameHamsons Limited
DirectorImran Aziz
Company StatusActive
Company Number04537679
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Imran Aziz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4900 Hopyard Road
Suite 255
Pleasanton
Ca 94588
Secretary NameAmbreen Yamin Aziz
StatusCurrent
Appointed18 September 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address4900 Hopyard Road
Suite 255
Pleasanton
Ca 94588
Secretary NameMr Panayiotis Chacholiades
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.hamsonsinc.net

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hamsons Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,466
Cash£22,554
Current Liabilities£237,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

15 February 2007Delivered on: 27 February 2007
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Deed of deposit supplemental to a lease
Secured details: £5,000 and all other monies due or to become due.
Particulars: All monies from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 September 2015Director's details changed for Mr Imran Aziz on 31 December 2014 (2 pages)
25 September 2015Director's details changed for Mr Imran Aziz on 31 December 2014 (2 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Secretary's details changed for Ambreen Yamin Aziz on 31 December 2014 (1 page)
25 September 2015Secretary's details changed for Ambreen Yamin Aziz on 31 December 2014 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Imran Aziz on 17 September 2010 (2 pages)
3 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Imran Aziz on 17 September 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2008Return made up to 17/09/08; full list of members (3 pages)
19 December 2008Return made up to 17/09/08; full list of members (3 pages)
19 December 2008Director's change of particulars / imran aziz / 01/05/2008 (1 page)
19 December 2008Director's change of particulars / imran aziz / 01/05/2008 (1 page)
18 December 2008Secretary's change of particulars / ambreen yamin aziz / 01/05/2008 (1 page)
18 December 2008Secretary's change of particulars / ambreen yamin aziz / 01/05/2008 (1 page)
9 November 2007Return made up to 17/09/07; full list of members (2 pages)
9 November 2007Return made up to 17/09/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 17/09/06; full list of members (2 pages)
11 October 2006Return made up to 17/09/06; full list of members (2 pages)
29 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
9 January 2006Return made up to 17/09/05; full list of members (2 pages)
9 January 2006Return made up to 17/09/05; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
15 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 December 2003Return made up to 17/09/03; full list of members (6 pages)
8 December 2003Return made up to 17/09/03; full list of members (6 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
30 November 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
30 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
30 November 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
17 September 2002Incorporation (9 pages)
17 September 2002Incorporation (9 pages)