Company NameH.N. Properties Limited
Company StatusDissolved
Company Number04272768
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMohammed Hafiz
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySaudi
StatusClosed
Appointed10 September 2003(2 years after company formation)
Appointment Duration13 years (closed 13 September 2016)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressAl Hamra Dist., Cairo St. No. 29
P.O. Box 52919
Jeddah 21573
Saudi Arabia
Secretary NameMr Graham Neville Jaffe
NationalityBritish
StatusClosed
Appointed27 February 2009(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Highcroft Gardens
London
NW11 0LX
Director NameMahmoud Taha
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Highlands Avenue
Acton
London
Greater London
W3 6ET
Director NameMeswer Tarazoni
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 February 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address37 Trinity Church Road
London
E13 8ET
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed27 February 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 March 2003)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed06 March 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameHassan Zaghloul
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEgyptian
StatusResigned
Appointed07 October 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2006)
RoleBusinessman
Correspondence AddressThe Penthouse Consort Lodge
34-35 Prince Albert Court
London
NW8 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8 at £1Executors Of Hisham Ali Hafiz
80.00%
Ordinary
2 at £1Rysaffe International Services LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£321,214
Cash£16,904
Current Liabilities£338,118

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

1 May 2002Delivered on: 9 May 2002
Persons entitled: Saudi American Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
4 May 2016Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(4 pages)
17 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mohammed Hafiz on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mohammed Hafiz on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mohammed Hafiz on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 September 2009Return made up to 17/08/09; full list of members (3 pages)
9 September 2009Return made up to 17/08/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 March 2009Secretary appointed graham neville jaffe (2 pages)
6 March 2009Appointment terminated secretary bibi ally (1 page)
6 March 2009Secretary appointed graham neville jaffe (2 pages)
6 March 2009Appointment terminated secretary bibi ally (1 page)
20 September 2008Return made up to 17/08/08; full list of members (3 pages)
20 September 2008Return made up to 17/08/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 September 2007Return made up to 17/08/07; full list of members (3 pages)
3 September 2007Return made up to 17/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 17/08/06; full list of members (2 pages)
10 October 2006Return made up to 17/08/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
18 May 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
18 May 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
17 September 2004Return made up to 17/08/04; full list of members (6 pages)
17 September 2004Return made up to 17/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Memorandum and Articles of Association (13 pages)
17 November 2003Memorandum and Articles of Association (13 pages)
18 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 September 2003Return made up to 17/08/03; full list of members (6 pages)
8 September 2003Return made up to 17/08/03; full list of members (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
4 November 2002Return made up to 17/08/02; full list of members (6 pages)
4 November 2002Return made up to 17/08/02; full list of members (6 pages)
28 August 2002Location of register of members (1 page)
28 August 2002Location of register of members (1 page)
9 May 2002Particulars of mortgage/charge (7 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
19 April 2002Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 April 2002Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
7 March 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
17 August 2001Incorporation (13 pages)
17 August 2001Incorporation (13 pages)