Company NameHarry Mason Bakery Products Limited
DirectorSabrina Khaliya Kanji
Company StatusActive
Company Number04315591
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months 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
Appointed02 November 2001(same day as company formation)
RoleSecretary
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMiss Sabrina Khaliya Kanji
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleSelf Employed
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
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Platts Lane
London
NW3 7NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2001(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

100 at £1Harry Mason (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£925,546
Current Liabilities£286,416

Accounts

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

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

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 717B staples corner, north circular road, willesden and registered at the land registry with title absolute under title number NGL716634.
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 717B staples corner, north circular road, willesden and registered at the land registry with title absolute under title number NGL716634.
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: 717B staples corner north circular road willesden t/no NGL716634. 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
14 June 2002Delivered on: 20 June 2002
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: The property k/a 717B staples corner, north circular road, willesden t/no. NGL716634. 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
14 June 2002Delivered on: 20 June 2002
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 f/h property k/a 717B staples corner, north circular road, willesden t/no. NGL716634. 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

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
18 December 2023Director's details changed for Miss Sabrina Khaliya Kanji on 12 September 2023 (2 pages)
18 December 2023Director's details changed for Miss Sabrina Khaliya Kanji on 12 September 2023 (2 pages)
26 September 2023Secretary's details changed for M/S Sabrina Kanji on 26 September 2023 (1 page)
26 September 2023Change of details for Ms Sabrina Kanji as a person with significant control on 26 September 2023 (2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 June 2022Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page)
22 June 2022Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page)
22 June 2022Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page)
20 June 2022Director's details changed for Miss Sabrina Khaliya Kanji on 20 June 2022 (2 pages)
20 June 2022Change of details for Ms Sabrina Kanji as a person with significant control on 20 June 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Director's details changed for Ms Sabrina Khaliya Kanji on 3 June 2021 (2 pages)
7 June 2021Secretary's details changed for M/S Sabrina Kanji on 7 June 2021 (1 page)
7 June 2021Change of details for Sabrina Kanji as a person with significant control on 7 June 2021 (2 pages)
10 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (8 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)
14 December 2020Termination of appointment of Haji Kassamali Kanji as a director on 1 December 2020 (1 page)
19 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page)
9 November 2016Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page)
8 November 2016Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages)
8 November 2016Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
14 April 2016Registered office address changed from Fairmanlaw 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 Fairmanlaw 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 4 in full (1 page)
15 March 2016Satisfaction of charge 3 in full (2 pages)
15 March 2016Satisfaction of charge 3 in full (2 pages)
15 March 2016Satisfaction of charge 4 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)
21 December 2015Appointment of Ms Sabrin Kanji as a director on 1 September 2015 (2 pages)
21 December 2015Appointment of Ms Sabrin Kanji as a director on 1 September 2015 (2 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
7 April 2015Registration of charge 043155910005, created on 31 March 2015 (28 pages)
7 April 2015Registration of charge 043155910005, created on 31 March 2015 (28 pages)
7 April 2015Registration of charge 043155910006, created on 31 March 2015 (29 pages)
7 April 2015Registration of charge 043155910006, created on 31 March 2015 (29 pages)
29 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (16 pages)
29 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (16 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)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100

Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100

Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 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 1 (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 1 (3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 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)
29 October 2009Secretary's details changed for Sabrin Kanji on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Haji Kassamali Kanji on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Sabrin Kanji on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Haji Kassamali Kanji on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Sabrin Kanji on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Haji Kassamali Kanji on 1 October 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 November 2008Return made up to 15/10/08; full list of members (3 pages)
28 November 2008Return made up to 15/10/08; full list of members (3 pages)
3 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 October 2007Return made up to 15/10/07; full list of members (2 pages)
31 October 2007Return made up to 15/10/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 15/10/06; full list of members (2 pages)
13 November 2006Return made up to 15/10/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 March 2005 (11 pages)
3 May 2006Full accounts made up to 31 March 2005 (11 pages)
14 December 2005Return made up to 15/10/05; full list of members (6 pages)
14 December 2005Return made up to 15/10/05; full list of members (6 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
28 April 2005Full accounts made up to 31 March 2004 (11 pages)
28 April 2005Full accounts made up to 31 March 2004 (11 pages)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
20 April 2004Full accounts made up to 31 March 2003 (9 pages)
20 April 2004Full accounts made up to 31 March 2003 (9 pages)
20 November 2003Return made up to 02/11/03; full list of members (6 pages)
20 November 2003Return made up to 02/11/03; full list of members (6 pages)
16 November 2002Return made up to 02/11/02; full list of members (6 pages)
16 November 2002Return made up to 02/11/02; full list of members (6 pages)
6 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
6 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 June 2002Particulars of mortgage/charge (11 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (11 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
2 November 2001Incorporation (16 pages)
2 November 2001Incorporation (16 pages)