Company NameHatsloche Properties Limited
DirectorsMindy Rubner and Leopold Rubner
Company StatusActive
Company Number00687787
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Mindy Rubner
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Castlewood Road
London
N16 6DH
Secretary NameMr Leopold Rubner
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Castlewood Road
London
N16 6DH
Director NameMr Leopold Rubner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2007(46 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address100 Castlewood Road
London
N16 6DH

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Leopold Rubner
50.00%
Ordinary
50 at £1Mrs Mindy Rubner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,099,977
Cash£2,748
Current Liabilities£576,315

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

14 August 2006Delivered on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 151B vartry road, london t/no NGL471233.
Outstanding
31 March 2005Delivered on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 westwood road broadstairs kent t/no KS32767. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2004Delivered on: 6 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 151B vartry road london N16 6HB t/n NGL471233. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2003Delivered on: 12 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 2003Delivered on: 27 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the north-east side of berkeley road tottenham haringey t/no NGL261079. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2007Delivered on: 21 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72 westwood road broadstairs kent t/n K532767 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
3 February 1997Delivered on: 6 February 1997
Satisfied on: 22 July 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pridevale limited to the chargee on any account whatsoever.
Particulars: F/H property 2 osbaldeston road london and the proceeds of sale thereof together with a floating charge over all property and assets now or in the futurean assignment by way of security the benefit of every insurance policy and the benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
28 May 1974Delivered on: 31 May 1974
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 63 aldworth road london E15.
Fully Satisfied
10 March 1964Delivered on: 18 March 1964
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 54 st stephens road eastham essex.
Fully Satisfied
4 September 2013Delivered on: 11 September 2013
Satisfied on: 20 January 2016
Persons entitled: Bath Road Cheltenham Limited

Classification: A registered charge
Particulars: F/H property k/a 9 river road, barking t/no's EGL135704 and EGL102505.
Fully Satisfied
9 May 1962Delivered on: 14 May 1962
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 2 osbaldeston road, hackney, london.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
14 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
8 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Satisfaction of charge 006877870011 in full (1 page)
20 January 2016Satisfaction of charge 006877870011 in full (1 page)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Satisfaction of charge 2 in full (1 page)
22 July 2014Satisfaction of charge 1 in full (1 page)
22 July 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Satisfaction of charge 4 in full (2 pages)
22 July 2014Satisfaction of charge 2 in full (1 page)
22 July 2014Satisfaction of charge 4 in full (2 pages)
22 July 2014Satisfaction of charge 1 in full (1 page)
18 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Registration of charge 006877870011 (25 pages)
11 September 2013Registration of charge 006877870011 (25 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Mindy Rubner on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Mindy Rubner on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Leopold Rubner on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Leopold Rubner on 30 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
16 July 2008Return made up to 31/12/07; no change of members; amend (7 pages)
16 July 2008Return made up to 31/12/07; no change of members; amend (7 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 31/12/07; no change of members (7 pages)
15 April 2008Return made up to 31/12/07; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Return made up to 31/12/06; full list of members (6 pages)
12 November 2007Return made up to 31/12/06; full list of members (6 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
24 March 2004Return made up to 31/12/03; full list of members (6 pages)
24 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Memorandum and Articles of Association (5 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Memorandum and Articles of Association (5 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BW (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BW (1 page)
31 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 February 1997Full accounts made up to 31 March 1996 (8 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
15 January 1996Full accounts made up to 31 March 1995 (5 pages)
15 January 1996Full accounts made up to 31 March 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 March 1994 (5 pages)
1 May 1995Full accounts made up to 31 March 1994 (5 pages)
24 March 1961Incorporation (13 pages)
24 March 1961Incorporation (13 pages)