Company NameHassco Building Limited
DirectorsAtalay Hassan and Metin Hassan
Company StatusActive
Company Number03015691
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NameHassan & Co. Building Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAtalay Hassan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameFatma Sumer Hassan
NationalityBritish
StatusCurrent
Appointed03 October 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Metin Hassan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameSalih Hassan
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleBuilding Contractor
Correspondence Address99 Halstead Road
Winchmore Hill
London
N21 3DR
Secretary NameAtalay Hassan
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Powys Lane
Southgate
London
N14 7JG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitehasscobuilding.co.uk
Telephone07 960590121
Telephone regionMobile

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

28 at £1Atalay Hassan
28.00%
Ordinary
24 at £1Fatma Hassan
24.00%
Ordinary
24 at £1Metin Hassan
24.00%
Ordinary
24 at £1Osman Cengiz Hassan
24.00%
Ordinary

Financials

Year2014
Net Worth£289,066
Cash£11,731
Current Liabilities£259,152

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2013Delivered on: 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 543 green lanes london and garages and yard adjoining 2 stonard road london t/n MX197364 and MX264679 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 March 2013Delivered on: 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 1999Delivered on: 28 July 1999
Persons entitled: Midland 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

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 February 2019Secretary's details changed for Fatma Sumer Hassan on 1 February 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
4 February 2019Director's details changed for Atalay Hassan on 1 February 2019 (2 pages)
11 December 2018Satisfaction of charge 3 in full (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
1 September 2017Director's details changed for Mr Metin Hassan on 22 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Metin Hassan on 22 August 2017 (2 pages)
31 August 2017Appointment of Mr Metin Hassan as a director on 21 August 2017 (2 pages)
31 August 2017Appointment of Mr Metin Hassan as a director on 21 August 2017 (2 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
2 April 2008Return made up to 30/01/08; full list of members (4 pages)
2 April 2008Return made up to 30/01/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 30/01/07; full list of members (7 pages)
20 February 2007Return made up to 30/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 February 2006Return made up to 30/01/06; full list of members (6 pages)
21 February 2006Return made up to 30/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2005Company name changed hassan & co. Building contractor s LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed hassan & co. Building contractor s LIMITED\certificate issued on 15/06/05 (2 pages)
23 February 2005Return made up to 30/01/05; full list of members (6 pages)
23 February 2005Return made up to 30/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 February 2004Return made up to 30/01/04; full list of members (6 pages)
4 February 2004Return made up to 30/01/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 January 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
29 January 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 January 2002Return made up to 30/01/02; full list of members (6 pages)
28 January 2002Return made up to 30/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 February 2000Return made up to 30/01/00; full list of members (6 pages)
5 February 2000Return made up to 30/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 October 1999Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1999Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
3 February 1999Return made up to 30/01/99; no change of members (4 pages)
3 February 1999Return made up to 30/01/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
5 February 1997Return made up to 30/01/97; no change of members (4 pages)
5 February 1997Return made up to 30/01/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
30 January 1995Incorporation (12 pages)
30 January 1995Incorporation (12 pages)