Company NameHamlettsps Limited
DirectorsSaciid Dahir Muse and Abdi Aziz Muse
Company StatusActive
Company Number07504408
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSaciid Dahir Muse
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySomali
StatusCurrent
Appointed12 March 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameAbdi Aziz Muse
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Muktar Mohamed
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySomali
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLeave To Remain In The United Kingdom
Correspondence Address59 Fairfield Road
London
N18 2QP
Director NameMohammed Jama
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(7 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address59 Fairfield Road
Edmonton
N18 2QP

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sharmaake Abdi
100.00%
Ordinary

Financials

Year2014
Net Worth£14,810
Cash£11,833
Current Liabilities£2,060

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 October 2022Director's details changed for Saciid Dahir Muse on 17 October 2022 (2 pages)
4 April 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 April 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
21 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
10 January 2015Registered office address changed from 148 Forest Road London E17 6JQ to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from 148 Forest Road London E17 6JQ to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England to 27 Old Gloucester Street London WC1N 3XX on 10 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 27 Old Gloucester Street London London WC1N 3XX England on 11 March 2014 (1 page)
8 March 2014Registered office address changed from 148 Forest Road London E17 6JQ England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 148 Forest Road London E17 6JQ England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 148 Forest Road London E17 6JQ England on 8 March 2014 (1 page)
29 November 2013Registered office address changed from 27 Gloucester Street London WC1N 3XX England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 27 Gloucester Street London WC1N 3XX England on 29 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
16 August 2012Registered office address changed from 268 Old Kent Road London SE1 5UB United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 268 Old Kent Road London SE1 5UB United Kingdom on 16 August 2012 (1 page)
13 March 2012Termination of appointment of Mohammed Jama as a director (1 page)
13 March 2012Termination of appointment of Mohammed Jama as a director (1 page)
13 March 2012Appointment of Saciid Dahir Muse as a director (2 pages)
13 March 2012Appointment of Saciid Dahir Muse as a director (2 pages)
12 March 2012Registered office address changed from 59 Fairfield Road London N18 2QP England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 59 Fairfield Road London N18 2QP England on 12 March 2012 (1 page)
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2011Appointment of Mohammed Jama as a director (3 pages)
24 October 2011Appointment of Mohammed Jama as a director (3 pages)
12 October 2011Termination of appointment of Muktar Mohamed as a director (2 pages)
12 October 2011Termination of appointment of Muktar Mohamed as a director (2 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)