Walthamstow
London
E17 4EE
Secretary Name | Fatma Sumer Hassan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Metin Hassan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Salih Hassan |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 99 Halstead Road Winchmore Hill London N21 3DR |
Secretary Name | Atalay Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Powys Lane Southgate London N14 7JG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | hasscobuilding.co.uk |
---|---|
Telephone | 07 960590121 |
Telephone region | Mobile |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
28 at £1 | Atalay Hassan 28.00% Ordinary |
---|---|
24 at £1 | Fatma Hassan 24.00% Ordinary |
24 at £1 | Metin Hassan 24.00% Ordinary |
24 at £1 | Osman Cengiz Hassan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,066 |
Cash | £11,731 |
Current Liabilities | £259,152 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
27 March 2013 | Delivered 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 2013 | Delivered 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 1999 | Delivered 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 |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
5 February 2019 | Secretary's details changed for Fatma Sumer Hassan on 1 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
4 February 2019 | Director's details changed for Atalay Hassan on 1 February 2019 (2 pages) |
11 December 2018 | Satisfaction of charge 3 in full (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
1 September 2017 | Director's details changed for Mr Metin Hassan on 22 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Metin Hassan on 22 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Metin Hassan as a director on 21 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Metin Hassan as a director on 21 August 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
15 June 2005 | Company name changed hassan & co. Building contractor s LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed hassan & co. Building contractor s LIMITED\certificate issued on 15/06/05 (2 pages) |
23 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 January 2003 | Return made up to 30/01/03; full list of members
|
29 January 2003 | Return made up to 30/01/03; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
14 October 1999 | Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1999 | Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
3 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
30 January 1995 | Incorporation (12 pages) |
30 January 1995 | Incorporation (12 pages) |