Company NameHAHN Properties Ltd
DirectorMatthew Edwin Hahn
Company StatusActive
Company Number04102605
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew Edwin Hahn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTwo Parishes
Long Bottom Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2UT
Secretary NameRuth Ann Hahn
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Parishes
Long Bottom Lane Jordans
Jordans
Buckinghamshire
HP9 2UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72722294
Telephone regionLondon

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Matthew Edwin Hahn
80.00%
Ordinary
20 at £1Ruth Ann Hahn
20.00%
Ordinary

Financials

Year2014
Net Worth£59,593
Cash£3,813
Current Liabilities£117,863

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

6 December 2016Delivered on: 8 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 October 2012Delivered on: 11 October 2012
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: 30 oxford road finsbury park london.
Outstanding
3 July 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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
19 November 2010Delivered on: 20 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H in 30 oxford road, finsbury park, london, t/no: NGL57736 see image for full details.
Outstanding
9 July 2010Delivered on: 15 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £75,000.00 due or to become due.
Particulars: F/H in 30 oxford road, funsbury park, london t/no NGL57736.
Outstanding
29 July 2002Delivered on: 30 July 2002
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: F/H property 30 oxford road finsbury park london N4 t/no NGL57736.
Outstanding
10 July 2002Delivered on: 17 July 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding

Filing History

22 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 December 2018Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to 110 Lancaster Road Barnet EN4 8AL on 4 December 2018 (1 page)
3 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
14 August 2018Change of details for Mr Matthew Edwin Hahn as a person with significant control on 23 November 2017 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 December 2016Registration of charge 041026050007, created on 6 December 2016 (27 pages)
8 December 2016Registration of charge 041026050007, created on 6 December 2016 (27 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
5 December 2008Return made up to 06/11/08; full list of members (3 pages)
5 December 2008Return made up to 06/11/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 January 2008Return made up to 06/11/07; full list of members (6 pages)
4 January 2008Return made up to 06/11/07; full list of members (6 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Return made up to 06/11/06; full list of members (6 pages)
16 November 2006Return made up to 06/11/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 November 2005Return made up to 06/11/05; full list of members (6 pages)
1 November 2005Return made up to 06/11/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 October 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 October 2003Return made up to 06/11/03; full list of members (6 pages)
29 October 2003Return made up to 06/11/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 December 2002Return made up to 06/11/02; full list of members (6 pages)
9 December 2002Return made up to 06/11/02; full list of members (6 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
15 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
15 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
15 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 February 2002Return made up to 06/11/01; full list of members (6 pages)
4 February 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002Return made up to 06/11/01; full list of members (6 pages)
6 November 2000Incorporation (15 pages)
6 November 2000Incorporation (15 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)