Company NameHSL Properties Limited
DirectorAjay Ahuja
Company StatusActive
Company Number03617541
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ajay Ahuja
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Secretary NameRitu Ahuja
NationalityBritish
StatusCurrent
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Highscreen Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,649
Cash£21,076
Current Liabilities£261,918

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

20 February 2008Delivered on: 21 February 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 long acre house pettacre close thamesmead.
Outstanding
4 January 2008Delivered on: 9 January 2008
Persons entitled: Mortgage Trustlimited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 29 martony court dane road margate kent.
Outstanding
31 August 2007Delivered on: 11 September 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 conqueror drive gillingham kent.
Outstanding
22 May 2007Delivered on: 23 May 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 victoria mews colchester.
Outstanding
30 March 2007Delivered on: 16 April 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 william booth place stanley road woking.
Outstanding
1 September 2006Delivered on: 14 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £140,595.00 due or to become due from the company to.
Particulars: 155A pinner road harrow middlesex.
Outstanding
7 March 2006Delivered on: 24 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £186,503 and all other monies due or to become due.
Particulars: 17 keats house cottage close harrow middx. Fixed charge over all rental income and.
Outstanding
14 December 1998Delivered on: 24 December 1998
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155A pinner road harrow middlesex.
Outstanding

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
28 September 2022Micro company accounts made up to 31 August 2021 (4 pages)
13 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
17 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
1 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 October 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 October 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(4 pages)
30 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for Ajay Ahuja on 1 October 2009 (2 pages)
25 February 2011Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for Ajay Ahuja on 1 October 2009 (2 pages)
25 February 2011Director's details changed for Ajay Ahuja on 1 October 2009 (2 pages)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
20 March 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 October 2008Return made up to 18/08/08; full list of members (3 pages)
7 October 2008Return made up to 18/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Return made up to 18/08/06; full list of members (2 pages)
4 September 2006Return made up to 18/08/06; full list of members (2 pages)
19 July 2006Amended accounts made up to 31 August 2005 (8 pages)
19 July 2006Amended accounts made up to 31 August 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
1 September 2005Location of debenture register (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
1 September 2005Location of debenture register (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
19 August 2004Return made up to 18/08/04; full list of members (6 pages)
19 August 2004Return made up to 18/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 October 2002Return made up to 18/08/02; full list of members (6 pages)
3 October 2002Return made up to 18/08/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 October 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 August 2000 (10 pages)
31 January 2001Full accounts made up to 31 August 2000 (10 pages)
16 November 2000Full accounts made up to 31 August 1999 (11 pages)
16 November 2000Full accounts made up to 31 August 1999 (11 pages)
11 October 2000Return made up to 18/08/00; full list of members (6 pages)
11 October 2000Return made up to 18/08/00; full list of members (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 11 heath road harrow middlesex HA1 4DA (1 page)
3 November 1999Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 11 heath road harrow middlesex HA1 4DA (1 page)
3 November 1999Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
18 August 1998Incorporation (15 pages)
18 August 1998Incorporation (15 pages)