About

Registered Number: 02444091
Date of Incorporation: 17/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 12 St.Josephs Trading Estate, St. Josephs Close, Hove, BN3 7EZ

 

Founded in 1989, Hosiden Besson Ltd has its registered office in Hove, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUJII, Yoshikazu 22 April 2014 - 1
FURUHASHI, Kenji N/A - 1
KITATANI, Haremi N/A - 1
MIZUTA, Kanemasa 01 April 2017 - 1
VYE, Donna Louise 01 April 2019 - 1
AOKI, Shigeo N/A 16 March 1996 1
BUTTEN, Nigel Anthony 01 January 1993 10 November 2002 1
EDWARDS, Richard Brian N/A 31 May 2002 1
HARAKI, Tomio 03 October 2008 22 April 2014 1
HASUMURO, Takao 21 March 2013 01 April 2017 1
ICHIYANAGI, Chuzo N/A 01 December 2001 1
INUI, Ryuzo 23 March 2000 09 December 2002 1
ISOGAMI, Shuzo 19 March 1992 15 May 2004 1
OKADA, Tadaaki N/A 19 March 1992 1
RAI, Soichiro 18 March 2004 31 March 2006 1
SANO, Masahiro 01 December 2001 26 March 2018 1
SANO, Masahiro 18 March 1999 23 March 2000 1
TAMAYAMA, Hisaya 09 December 2002 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
OUTRAM, Alexander James 01 April 2019 - 1
BONNER, Paul Francis 01 August 2007 08 August 2011 1
TILLER, David 11 November 2002 31 July 2007 1
VYE, Donna Louise 08 August 2011 01 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AP03 - Appointment of secretary 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 24 November 2014
CH01 - Change of particulars for director 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 October 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 11 October 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 30 November 2011
AP03 - Appointment of secretary 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 19 November 2007
AAMD - Amended Accounts 02 October 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
225 - Change of Accounting Reference Date 22 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 24 October 1996
395 - Particulars of a mortgage or charge 17 May 1996
395 - Particulars of a mortgage or charge 17 May 1996
288 - N/A 24 April 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 15 January 1993
363s - Annual Return 17 November 1992
288 - N/A 17 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
363b - Annual Return 20 February 1992
AA - Annual Accounts 12 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
395 - Particulars of a mortgage or charge 19 March 1990
395 - Particulars of a mortgage or charge 10 March 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
CERTNM - Change of name certificate 12 February 1990
CERTNM - Change of name certificate 12 February 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
123 - Notice of increase in nominal capital 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
288 - N/A 02 February 1990
NEWINC - New incorporation documents 17 November 1989

Mortgages & Charges

Description Date Status Charge by
Security assignment 01 May 1996 Outstanding

N/A

Security assignment 01 May 1996 Outstanding

N/A

Rent deposit deed 02 March 1990 Outstanding

N/A

Rent deposit agreement 02 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.