Company NameHASS Holding Ltd
DirectorKemal Has
Company StatusActive
Company Number03054035
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Previous NameLaceys Footwear Limited

Business Activity

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

Directors

Director NameMr Kemal Has
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263-265 Hackney Road
London
E2 8NA
Director NameMr David Jacobs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NamePaula Jacobs
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSecretary
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetrade.laceyslondon.com/

Location

Registered AddressUnit 1, 2 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1David Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£260,216
Cash£236
Current Liabilities£572,423

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

7 July 2022Delivered on: 12 July 2022
Persons entitled: Turkish Bank (UK) Limited

Classification: A registered charge
Particulars: 263-265 hackney road, london, E2 8NA.
Outstanding
7 July 2022Delivered on: 12 July 2022
Persons entitled: Turkish Bank (UK) Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Termination of appointment of Paula Jacobs as a secretary (1 page)
22 November 2013Director's details changed for Mr David Jacobs on 20 November 2013 (2 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Secretary's details changed for Paula Jacobs on 1 March 2010 (1 page)
9 March 2010Director's details changed for David Jacobs on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Paula Jacobs on 1 March 2010 (1 page)
9 March 2010Director's details changed for David Jacobs on 1 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 23/02/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 March 2008Return made up to 26/02/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 March 2005Return made up to 28/02/05; full list of members (6 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 08/03/04; full list of members (6 pages)
9 April 2003Return made up to 20/03/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
26 April 2000Return made up to 04/04/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex (1 page)
12 May 1999Return made up to 08/04/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 April 1998Return made up to 08/04/98; no change of members (4 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 April 1997Return made up to 09/04/97; no change of members (4 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1995Ad 03/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Accounting reference date notified as 31/03 (1 page)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Incorporation (28 pages)