Company NameHamoun Ltd
DirectorsSeyed Hashem Jalilian and Seyed Ali Jalilian
Company StatusActive
Company Number06131799
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Seyed Hashem Jalilian
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSole Trader
Country of ResidenceEngland
Correspondence Address133 Viglen Hoiuse
Alperton Lane
London
HA0 1HD
Director NameMr Seyed Ali Jalilian
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Viglen Hoiuse
Alperton Lane
London
HA0 1HD
Director NameMr Kaccem Miri
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Halton Mansions
Halton Road
London
N1 2BX
Secretary NameSeyed Hashem Jalilian
NationalityIranian
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2a Westmead
Ruislip
Middlesex
HA4 0TL
Secretary NameMrs Aghdas Farzady
StatusResigned
Appointed10 February 2017(9 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2017)
RoleCompany Director
Correspondence Address133 133
Viglen Hoiuse
London
HA0 1HD
Director NameMr Ardavan Farjad Moghaddam
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Viglen Hoiuse
Alperton Lane
London
HA0 1HD

Location

Registered Address2a West Mead
Ruislip
HA4 0TL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

1 at £1Kaccem Miri
50.00%
Ordinary
1 at £1Seyed Hashem Jalilian
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,405
Cash£489
Current Liabilities£300

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

8 September 2022Delivered on: 13 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 43, curtiss house. 27 heritage avenue. London. NW9 5WT.
Outstanding
14 July 2021Delivered on: 19 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 2, meadow gate, 19 corbins lane harrow and parking space P13 HA2 8ET.
Outstanding
11 January 2008Delivered on: 28 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A pop-in building south way wembley middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 March 2023Registered office address changed from PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD United Kingdom to 2a West Mead Ruislip HA4 0TL on 17 March 2023 (1 page)
13 September 2022Registration of charge 061317990003, created on 8 September 2022 (4 pages)
6 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
20 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 July 2021Registration of charge 061317990002, created on 14 July 2021 (4 pages)
27 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 August 2020Satisfaction of charge 1 in full (2 pages)
25 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Ardavan Farjad Moghaddam as a director on 1 September 2019 (1 page)
27 February 2020Confirmation statement made on 25 February 2020 with updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
2 November 2017Registered office address changed from PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD United Kingdom to PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD on 2 November 2017 (1 page)
2 November 2017Registered office address changed from PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD United Kingdom to PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD on 2 November 2017 (1 page)
17 October 2017Appointment of Mr Ardavan Farjad Moghaddam as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Ardavan Farjad Moghaddam as a director on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 2a West Mead Ruislip Middlesex HA4 0TL to PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 2a West Mead Ruislip Middlesex HA4 0TL to PO Box HA0 1HD 133 133 Viglen Hoiuse London HA0 1HD on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Aghdas Farzady as a secretary on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Seyed Ali Jalilian as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Aghdas Farzady as a secretary on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Seyed Ali Jalilian as a director on 17 October 2017 (2 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
18 February 2017Termination of appointment of Seyed Hashem Jalilian as a secretary on 10 February 2017 (1 page)
18 February 2017Termination of appointment of Kaccem Miri as a director on 10 January 2017 (1 page)
18 February 2017Appointment of Mrs Aghdas Farzady as a secretary on 10 February 2017 (2 pages)
18 February 2017Termination of appointment of Kaccem Miri as a director on 10 January 2017 (1 page)
18 February 2017Termination of appointment of Seyed Hashem Jalilian as a secretary on 10 February 2017 (1 page)
18 February 2017Appointment of Mrs Aghdas Farzady as a secretary on 10 February 2017 (2 pages)
18 February 2017Appointment of Mr Seyed Hashem Jalilian as a director on 10 January 2017 (2 pages)
18 February 2017Appointment of Mr Seyed Hashem Jalilian as a director on 10 January 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 July 2016Director's details changed for Mr Kaccem Miri on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Kaccem Miri on 21 July 2016 (2 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 April 2014Amended accounts made up to 28 February 2013 (3 pages)
10 April 2014Amended accounts made up to 28 February 2013 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
10 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
5 March 2011Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 5 March 2011 (1 page)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
5 March 2011Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 5 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 May 2009Return made up to 28/02/09; full list of members (3 pages)
26 May 2009Return made up to 28/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 September 2008Return made up to 28/02/08; full list of members (3 pages)
15 September 2008Return made up to 28/02/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
28 May 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
4 August 2007Secretary's particulars changed (1 page)
4 August 2007Secretary's particulars changed (1 page)
28 February 2007Incorporation (14 pages)
28 February 2007Incorporation (14 pages)