Company NameHasala Properties Limited
DirectorMeyer David Meyer
Company StatusActive
Company Number00648312
CategoryPrivate Limited Company
Incorporation Date29 January 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Meyer David Meyer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(57 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Danescroft Avenue
London
NW4 2NE
Director NameMr Benjamin Meyer
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 28 February 2017)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Danescroft Avenue
London
NW4 2NE
Director NameMaisie Meyer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration31 years, 5 months (resigned 09 June 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Danescroft Avenue
London
NW4 2NE
Secretary NameMaisie Meyer
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration31 years, 5 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Danescroft Avenue
London
NW4 2NE

Location

Registered AddressIfield Keene
11 Whitchurch Parade
Whitchurch Lane
Edgware Middx
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1David Meyer
7.00%
Ordinary
7 at £1Debora Meyer
7.00%
Ordinary
7 at £1Saul Aaron Meyer
7.00%
Ordinary
40 at £1Mr Benjamin Meyer
40.00%
Ordinary
39 at £1Maisie Meyer
39.00%
Ordinary

Financials

Year2014
Net Worth£19,621
Cash£7,655
Current Liabilities£44,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

5 November 1975Delivered on: 13 November 1975
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110, dorchester way, thentor, middx.
Outstanding
26 June 1973Delivered on: 10 July 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal mort.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 greencroft gardens hampstead N.W. 6.
Outstanding
12 October 1964Delivered on: 20 October 1964
Satisfied on: 7 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc. n/e £5000.
Particulars: 32 greencroft gardens hampstead N.W.6.
Fully Satisfied

Filing History

27 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
21 December 2017Notification of Meyer David Meyer as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Meyer David Meyer as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Cessation of Benjamin Meyer as a person with significant control on 28 February 2017 (1 page)
26 July 2017Cessation of Benjamin Meyer as a person with significant control on 28 February 2017 (1 page)
26 July 2017Termination of appointment of Benjamin Meyer as a director on 28 February 2017 (1 page)
26 July 2017Appointment of Mr Meyer David Meyer as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr Meyer David Meyer as a director on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Benjamin Meyer as a director on 28 February 2017 (1 page)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Maisie Meyer on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Benjamin Meyer on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Maisie Meyer on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Benjamin Meyer on 11 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: ifield house 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
20 March 2007Registered office changed on 20/03/07 from: ifield house 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2005Registered office changed on 26/01/05 from: ifield keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ (1 page)
26 January 2005Registered office changed on 26/01/05 from: ifield keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Registered office changed on 22/12/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (8 pages)
20 January 1999Return made up to 31/12/98; no change of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)