About

Registered Number: 04537679
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 6 Park View, London, N21 1QX

 

Based in the United Kingdom, Hamsons Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Yamin Aziz, Ambreen, Aziz, Imran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Imran 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YAMIN AZIZ, Ambreen 18 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 31 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 11 October 2006
225 - Change of Accounting Reference Date 29 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
225 - Change of Accounting Reference Date 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to a lease 15 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.