Company NameHarry Mason (Properties) Limited
DirectorSabrina Khaliya Kanji
Company StatusActive
Company Number03748449
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

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

Directors

Secretary NameM/S Sabrina Kanji
NationalityBritish
StatusCurrent
Appointed25 July 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMs Sabrina Khaliya Kanji
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMr Haji Kassamali Kanji
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Platts Lane
London
NW3 7NT
Secretary NameAbdul Samji
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Fulwood Court
Kenton Road
Harrow
Middlesex
HA3 8AA
Director NameMr Mubeen Mitha
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Fox Lane
London
N13 4AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74 at £1Miss Sabrin Kanji
74.00%
Ordinary
26 at £1Mr Haji Kanji
26.00%
Ordinary

Financials

Year2014
Net Worth£1,804,579
Cash£111,391
Current Liabilities£623,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

23 December 2020Delivered on: 23 December 2020
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: The freehold land being 665 north circular road, london, NW2 7AX and registered at the land registry with title number NGL47385.
Outstanding
31 March 2015Delivered on: 7 April 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 665 north circular road, london NW2 7AX and registered at the land registry with title absolute under title number NGL47385.
Outstanding
31 March 2015Delivered on: 7 April 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 665 north circular road, london NW2 7AX and registered at the land registry with title absolute under title number NGL47385.
Outstanding
20 September 2005Delivered on: 30 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

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
20 September 2005Delivered on: 30 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 665 north circular road cricklewood t/no NGL47385. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 2020Delivered on: 23 December 2020
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: Freehold land being 665 north circular road, london, NW2 7AX and registered at the land registry under title number NGL47385.
Outstanding
27 July 2005Delivered on: 3 August 2005
Satisfied on: 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns and transfer to the bank the right and entitlement under or pursuant to a lease to receive the rent payable by the tenant. See the mortgage charge document for full details.
Fully Satisfied
6 December 2001Delivered on: 8 December 2001
Satisfied on: 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 665B north circular road cricklewood and land and buildings adjoining title number ngl 47385. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 December 2001Delivered on: 8 December 2001
Satisfied on: 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
29 November 1999Delivered on: 2 December 1999
Satisfied on: 21 December 2001
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 665, north circular road, cricklewood, london, NW2. T/no. NGL47385. The goodwill of the business carried on at the property and the fixtures and fittings thereat. The benefit of any income from any leases or other agreements affectin the charged property.
Fully Satisfied

Filing History

11 January 2024Notification of Haji Kanji as a person with significant control on 11 January 2024 (2 pages)
20 December 2023Secretary's details changed for M/S Sabrina Kanji on 8 December 2023 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 December 2023Director's details changed for Ms Sabrina Khaliya Kanji on 8 December 2023 (2 pages)
18 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
26 September 2023Change of details for Ms Sabrina Kanji as a person with significant control on 26 September 2023 (2 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 June 2022Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page)
22 June 2022Director's details changed for Miss Sabrina Khaliya Kanji on 22 June 2022 (2 pages)
22 June 2022Change of details for Ms Sabrina Kanji as a person with significant control on 20 June 2022 (2 pages)
14 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
23 November 2021Amended total exemption full accounts made up to 31 March 2021 (14 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 September 2021Satisfaction of charge 037484490008 in full (1 page)
9 September 2021Satisfaction of charge 037484490007 in full (1 page)
16 June 2021Director's details changed for Ms Sabrina Khaliya Kanji on 3 June 2021 (2 pages)
7 June 2021Change of details for Miss Sabrina Kanji as a person with significant control on 7 June 2021 (2 pages)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
23 December 2020Registration of charge 037484490009, created on 23 December 2020 (20 pages)
23 December 2020Registration of charge 037484490010, created on 23 December 2020 (59 pages)
16 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 December 2020Termination of appointment of Haji Kassamali Kanji as a director on 1 December 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
9 November 2016Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages)
9 November 2016Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page)
9 November 2016Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages)
9 November 2016Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
15 March 2016Satisfaction of charge 5 in full (2 pages)
15 March 2016Satisfaction of charge 6 in full (1 page)
15 March 2016Satisfaction of charge 5 in full (2 pages)
15 March 2016Satisfaction of charge 6 in full (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Director's details changed for Sabreen Kanji on 1 May 2015 (3 pages)
5 May 2015Secretary's details changed for M/S Sabrin Kanji on 1 May 2015 (1 page)
5 May 2015Secretary's details changed for M/S Sabrin Kanji on 1 May 2015 (1 page)
5 May 2015Director's details changed for Sabreen Kanji on 1 May 2015 (3 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Secretary's details changed for M/S Sabrin Kanji on 1 May 2015 (1 page)
5 May 2015Director's details changed for Sabreen Kanji on 1 May 2015 (3 pages)
1 May 2015Director's details changed for Mr Haji Kassamali Kanji on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Haji Kassamali Kanji on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Haji Kassamali Kanji on 1 May 2015 (2 pages)
7 April 2015Registration of charge 037484490008, created on 31 March 2015 (29 pages)
7 April 2015Registration of charge 037484490008, created on 31 March 2015 (29 pages)
7 April 2015Registration of charge 037484490007, created on 31 March 2015 (28 pages)
7 April 2015Registration of charge 037484490007, created on 31 March 2015 (28 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (9 pages)
12 December 2011Full accounts made up to 31 March 2011 (9 pages)
15 April 2011Director's details changed for Mr Haji Kassamali Kanji on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Haji Kassamali Kanji on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Director's details changed for Mr Haji Kassamali Kanji on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Haji Kassamali Kanji on 17 January 2011 (2 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 April 2010Director's details changed for Sabreen Kanji on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Sabreen Kanji on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Sabreen Kanji on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 December 2009Registered office address changed from 665 North Circular Road London NW2 7AX on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 665 North Circular Road London NW2 7AX on 11 December 2009 (1 page)
25 August 2009Full accounts made up to 31 March 2009 (10 pages)
25 August 2009Full accounts made up to 31 March 2009 (10 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (11 pages)
15 January 2009Full accounts made up to 31 March 2008 (11 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
3 January 2008Full accounts made up to 31 March 2007 (11 pages)
3 January 2008Full accounts made up to 31 March 2007 (11 pages)
7 June 2007Return made up to 08/04/07; full list of members (2 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Return made up to 08/04/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 May 2006Full accounts made up to 31 March 2005 (12 pages)
3 May 2006Full accounts made up to 31 March 2005 (12 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
28 April 2005Full accounts made up to 31 March 2004 (12 pages)
28 April 2005Full accounts made up to 31 March 2004 (12 pages)
13 April 2005Return made up to 08/04/05; full list of members (7 pages)
13 April 2005Return made up to 08/04/05; full list of members (7 pages)
1 June 2004Return made up to 08/04/04; full list of members (7 pages)
1 June 2004Return made up to 08/04/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 March 2003 (11 pages)
20 April 2004Full accounts made up to 31 March 2003 (11 pages)
16 June 2003Return made up to 08/04/03; full list of members (7 pages)
16 June 2003Return made up to 08/04/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
16 May 2002Return made up to 08/04/02; full list of members (6 pages)
16 May 2002Return made up to 08/04/02; full list of members (6 pages)
29 January 2002Accounts for a medium company made up to 31 March 2001 (11 pages)
29 January 2002Accounts for a medium company made up to 31 March 2001 (11 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
24 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
24 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
26 June 2001Return made up to 08/04/01; full list of members; amend (6 pages)
26 June 2001Return made up to 08/04/01; full list of members; amend (6 pages)
23 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
19 June 2000Return made up to 08/04/00; full list of members (6 pages)
19 June 2000Return made up to 08/04/00; full list of members (6 pages)
15 June 2000Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2000Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (16 pages)
8 April 1999Incorporation (16 pages)