Company NameHapenny Properties Limited
DirectorsPenelope Frances Zoldan and Ronald Anthony Zoldan
Company StatusActive
Company Number03581884
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Previous NameAbleframes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Penelope Frances Zoldan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameMr Ronald Anthony Zoldan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Secretary NameMrs Penelope Frances Zoldan
NationalityBritish
StatusCurrent
Appointed30 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

601k at £1Latitude LTD
50.08%
Ordinary
599k at £1Bellman Estates LTD
49.92%
Ordinary

Financials

Year2014
Net Worth£843,175
Cash£34,189
Current Liabilities£8,920

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

27 March 2003Delivered on: 5 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Flat 14C lymington road london.
Outstanding
3 August 2000Delivered on: 16 August 2000
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: L/H property sityate at and k/a 11C fawley road london NW6 1SJ.
Outstanding

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
22 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,200,000
(4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,200,000
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page)
20 June 2014Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages)
20 June 2014Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,200,000
(4 pages)
20 June 2014Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,200,000
(4 pages)
20 June 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page)
20 June 2014Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 September 2012Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 24 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Return made up to 15/06/08; full list of members (4 pages)
7 July 2008Return made up to 15/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Registered office changed on 24/06/05 from: 51 queen anne street london W1G 9HS (1 page)
24 June 2005Registered office changed on 24/06/05 from: 51 queen anne street london W1G 9HS (1 page)
22 June 2005Return made up to 16/06/05; full list of members (7 pages)
22 June 2005Return made up to 16/06/05; full list of members (7 pages)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Nc inc already adjusted 30/06/04 (1 page)
10 May 2005Ad 30/06/04--------- £ si 300000@1=300000 £ ic 900000/1200000 (2 pages)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Ad 30/06/04--------- £ si 300000@1=300000 £ ic 900000/1200000 (2 pages)
10 May 2005Nc inc already adjusted 30/06/04 (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Registered office changed on 27/04/05 from: 309 ballards lane london N12 8LU (1 page)
27 April 2005Registered office changed on 27/04/05 from: 309 ballards lane london N12 8LU (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 July 2004Return made up to 16/06/04; full list of members (7 pages)
13 July 2004Return made up to 16/06/04; full list of members (7 pages)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004Ad 30/06/03--------- £ si 500000@1=500000 £ ic 400000/900000 (2 pages)
9 February 2004Nc inc already adjusted 30/06/03 (1 page)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004Nc inc already adjusted 30/06/03 (1 page)
9 February 2004Ad 30/06/03--------- £ si 500000@1=500000 £ ic 400000/900000 (2 pages)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Company name changed ableframes LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed ableframes LIMITED\certificate issued on 31/10/03 (2 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 June 2003Return made up to 16/06/03; full list of members (7 pages)
21 June 2003Return made up to 16/06/03; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 16/06/02; full list of members (7 pages)
15 October 2002Return made up to 16/06/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 June 2001Return made up to 16/06/01; full list of members (6 pages)
16 June 2001Return made up to 16/06/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 2000Nc inc already adjusted 30/11/99 (1 page)
2 August 2000Nc inc already adjusted 30/11/99 (1 page)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 2000Return made up to 16/06/00; full list of members (6 pages)
24 July 2000Return made up to 16/06/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
10 December 1999Secretary resigned (2 pages)
10 December 1999Secretary resigned (2 pages)
10 December 1999Director resigned (2 pages)
10 December 1999New director appointed (4 pages)
10 December 1999Director resigned (2 pages)
10 December 1999New director appointed (4 pages)
10 December 1999Registered office changed on 10/12/99 from: 83 clerkenwell road london EC1R 5AR (2 pages)
10 December 1999New secretary appointed;new director appointed (4 pages)
10 December 1999New secretary appointed;new director appointed (4 pages)
10 December 1999Registered office changed on 10/12/99 from: 83 clerkenwell road london EC1R 5AR (2 pages)
22 November 1999Return made up to 16/06/99; full list of members (6 pages)
22 November 1999Return made up to 16/06/99; full list of members (6 pages)
16 June 1998Incorporation (16 pages)
16 June 1998Incorporation (16 pages)