Company NameH.P. Property Limited
DirectorMasin Ramatalla
Company StatusActive
Company Number02097515
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Previous NamesPakalot Limited and Highlands Park Property Company Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Masin Ramatalla
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1990(3 years, 6 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Somerset House
Somerset Road
London
SW19 5JA
Secretary NameMrs Dawser Ramatalla
NationalityBritish
StatusCurrent
Appointed01 December 1998(11 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Somerset House
Somerset Road
London
SW19 5JA
Director NameMr Amir Ramatalla
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address12a Ross Court Putney Hill
London
SW15 3NY
Secretary NameMrs Masin Ramatalla
NationalityBritish
StatusResigned
Appointed24 August 1990(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address38-39 Somerset House
Somerset Road
London
SW19 5JA
Director NameMrs Dawser Ramatalla
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Somerset House
Somerset Road
London
SW19 5JA

Location

Registered Address38/38 Somerset House Somerset Road
London
SW19 5JA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

25 at £1Faisal Rahmatalla
25.00%
Ordinary
21 at £1Ali Ramatalla
21.00%
Ordinary
21 at £1Rafah Rahmatallah
21.00%
Ordinary
17 at £1Masin Ramatalla
17.00%
Ordinary
16 at £1Dawser Ramatalla
16.00%
Ordinary

Financials

Year2014
Net Worth£279,612
Cash£39,336
Current Liabilities£424,929

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

14 July 2000Delivered on: 15 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 183 new king's road london SW6 title number LN150805. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 July 2000Delivered on: 15 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 181 new king's road london SW6 title number LN151906. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 July 2000Delivered on: 15 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 614 fulham road london SW6 title number BGL5228. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 July 2000Delivered on: 15 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 May 1995Delivered on: 26 May 1995
Satisfied on: 26 July 2000
Persons entitled: Bank Austria Ag

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 181 new kings road fulham london SW6 t/no LN150805 together with all that f/h property k/a 183 new kings road fulham london SW6 t/no LN151906 and l/h property k/a 395 upper richmond road london SW14 and 16 colston road t/no sy 305904 f/h property k/a 614 fulham road london SW6 t/no bgl 5228. 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. See the mortgage charge document for full details.
Fully Satisfied
24 September 1992Delivered on: 28 September 1992
Satisfied on: 19 July 2000
Persons entitled: Z-Landerbank Bank Austria Ag

Classification: Fixed charge
Secured details: All monies due or to become due from the compant to the chargee under the terms of the charge.
Particulars: All that f/h land k/a 614 fulham road fulham london SW6 and all that l/h land k/a 395 upper richmond road west and 16 colston road london SW14.
Fully Satisfied
15 December 1989Delivered on: 21 December 1989
Satisfied on: 19 July 2000
Persons entitled: Osterreich Ische Landerbank A.G.

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 181, new kings road fulham SW6 title no LN151906 f/h land and buildings k/a 183 new kings road fulham SW6 title no LN151805 (see form 395 for further details).
Fully Satisfied
15 December 1989Delivered on: 21 December 1989
Satisfied on: 19 July 2000
Persons entitled: Osterreich Ische Landerbank A.G.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over sterling deposit account no 62093011 (see form 395 for further details).
Fully Satisfied

Filing History

23 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 February 2021Satisfaction of charge 8 in full (2 pages)
22 February 2021Satisfaction of charge 7 in full (2 pages)
10 February 2021Satisfaction of charge 5 in full (1 page)
2 July 2020Change of details for Mr Faisal Mohammed Ahmed Rahmatallah as a person with significant control on 1 March 2020 (2 pages)
2 July 2020Registered office address changed from Stillwater Oak End Way Woodham Surrey KT15 3DY England to 38/38 Somerset House Somerset Road London SW19 5JA on 2 July 2020 (1 page)
1 July 2020Registered office address changed from 38/39 Somerset House Somerset Road London SW19 5JA to Stillwater Oak End Way Woodham Surrey KT15 3DY on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 August 2017Notification of Masin Ramatalla as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Masin Ramatalla as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
17 January 2010Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 24/08/08; full list of members (4 pages)
1 October 2008Return made up to 24/08/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 24/08/06; full list of members (3 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 24/08/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 24/08/05; full list of members (3 pages)
1 September 2005Return made up to 24/08/05; full list of members (3 pages)
9 September 2004Return made up to 24/08/04; full list of members (7 pages)
9 September 2004Return made up to 24/08/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 September 2003Return made up to 24/08/03; full list of members (7 pages)
7 September 2003Return made up to 24/08/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 24/08/02; full list of members (7 pages)
24 October 2002Return made up to 24/08/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 24/08/01; full list of members (7 pages)
19 December 2001Return made up to 24/08/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Return made up to 24/08/00; full list of members (7 pages)
26 October 2000Return made up to 24/08/00; full list of members (7 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Particulars of mortgage/charge (5 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (5 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Return made up to 24/08/99; no change of members (4 pages)
1 September 1999Return made up to 24/08/99; no change of members (4 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
12 November 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Return made up to 24/08/97; full list of members (6 pages)
8 October 1997Return made up to 24/08/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Registered office changed on 01/06/95 from: 1 highlands park leatherhead surrey, KT22 8NL (1 page)
1 June 1995Registered office changed on 01/06/95 from: 1 highlands park leatherhead surrey, KT22 8NL (1 page)
26 May 1995Particulars of mortgage/charge (8 pages)
26 May 1995Particulars of mortgage/charge (8 pages)
6 February 1987Certificate of Incorporation (1 page)
6 February 1987Certificate of Incorporation (1 page)