Company NameHossanah Merchants (UK) Limited
DirectorStephens Babatunde Fashagba
Company StatusActive
Company Number11137002
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 4 months ago)
Previous NamesHossanah Merchants (UK) Limited and Brit Sack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephens Babatunde Fashagba
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Camberwell Green
London
SE5 7AF
Director NameMr Stephens Babatunde Fashagba
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address170b Green Street
Enfield
EN3 7LB
Director NameMrs Oluwatoyin Fashagba
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 05 March 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressDaisy Business Park Unit 7
19-35 Sylvan Grove
London
Greater London
SE15 1PD

Location

Registered Address8 Camberwell Green
London
SE5 7AF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

31 October 2023Company name changed brit sack LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
(3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 June 2023Company name changed hossanah merchants (uk) LIMITED\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
(3 pages)
7 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 October 2022Registered office address changed from Unit 7 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD United Kingdom to 8 Camberwell Green London SE5 7AF on 3 October 2022 (1 page)
8 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 September 2018Registered office address changed from 170B Green Street Enfield Middlesex EN3 7LB England to Unit 7 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 25 September 2018 (1 page)
30 April 2018Registered office address changed from Daisy Business Park Unit 7 19-35 Sylvan Grove London Greater London SE15 1PD England to 170B Green Street Enfield Middlesex EN3 7LB on 30 April 2018 (1 page)
8 March 2018Termination of appointment of Oluwatoyin Fashagba as a director on 5 March 2018 (1 page)
21 February 2018Registered office address changed from 170B Green Street Enfield EN3 7LB England to Daisy Business Park Unit 7 19-35 Sylvan Grove London Greater London SE15 1PD on 21 February 2018 (1 page)
19 February 2018Appointment of Mr Stephens Babatunde Fashagba as a director on 16 February 2018 (2 pages)
1 February 2018Termination of appointment of Stephens Babatunde Fashagba as a director on 31 January 2018 (1 page)
1 February 2018Registered office address changed from Daisy Business Park Unit 7 19-35 Sylvan Grove London SE15 1PD United Kingdom to 170B Green Street Enfield EN3 7LB on 1 February 2018 (1 page)
31 January 2018Appointment of Mrs Oluwatoyin Fashagba as a director on 31 January 2018 (2 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)