Company NameHPM Properties Limited
DirectorSultan Mohammed Din
Company StatusLive but Receiver Manager on at least one charge
Company Number05647225
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sultan Mohammed Din
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address42 Royston Gardens
Ilford
Essex
IG1 3SY
Director NameMrs Mahera Parveen Hussein
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Royston Gardens
Ilford
Essex
IG1 3SY
Secretary NameMr Sultan Mohammed Din
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Royston Gardens
Ilford
Essex
IG1 3SY
Secretary NameMohammed Farzan Mughal
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2007)
RoleCompany Director
Correspondence Address81 Spruce Hill Road
London
E17 4LB
Secretary NameMohammed Sultan Din
NationalityBritish
StatusResigned
Appointed20 March 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address42 Royston Gardens
Ilford
Essex
IG1 3SY
Secretary NameMrs Mahera Parveen Hussein
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2008)
RoleSecretary
Correspondence Address42 Royston Gardens
Ilford
Essex
IG1 3SY

Location

Registered Address42 Royston Gardens
Ilford
Essex
IG1 3SY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

100 at 1Sultan Mohammed Din
100.00%
Ordinary

Financials

Year2014
Net Worth£37,785
Current Liabilities£865,102

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due21 December 2016 (overdue)

Charges

28 January 2008Delivered on: 1 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The waverly hotel, 32/37 princes road, great yarmouth, norfolk. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 January 2008Delivered on: 18 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
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: By way of first fixed charge all such rights to the repayment of the deposit. See the mortgage charge document for full details.
Outstanding
15 November 2007Delivered on: 20 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33 wellesley road great yarmouth.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Clydesdale Bank PLC

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
13 April 2007Delivered on: 18 April 2007
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: 32-37 princes road london.
Outstanding
14 September 2006Delivered on: 5 October 2006
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: L/H 182-192 infirmary road sheffield.
Outstanding
31 May 2006Delivered on: 7 June 2006
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 81 bowes road london.
Outstanding
11 May 2006Delivered on: 16 May 2006
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 garages 1 to 34 1 fordmill road london.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 bowes road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182-192 infirmary road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 May 2006Delivered on: 16 May 2006
Persons entitled: Barclays Bank PLC

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

Filing History

10 February 2011Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 10 February 2011 (1 page)
10 February 2011Registered office address changed from C/O Mr. Din Sultan Mohammed 42 Royston Gardens Ilford Essex IG1 3SY United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 10 February 2011 (1 page)
10 February 2011Registered office address changed from C/O Mr. Din Sultan Mohammed 42 Royston Gardens Ilford Essex IG1 3SY United Kingdom on 10 February 2011 (1 page)
17 December 2009Notice of appointment of receiver or manager (2 pages)
17 December 2009Notice of appointment of receiver or manager (2 pages)
17 December 2009Notice of appointment of receiver or manager (2 pages)
17 December 2009Notice of appointment of receiver or manager (2 pages)
6 July 2009Notice of appointment of receiver or manager (1 page)
6 July 2009Notice of appointment of receiver or manager (1 page)
24 February 2009Appointment terminated secretary mahera hussein (1 page)
24 February 2009Appointment terminated secretary mahera hussein (1 page)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
16 September 2008Appointment terminated director mahera hussein (1 page)
16 September 2008Appointment terminated director mahera hussein (1 page)
16 September 2008Appointment terminated secretary mohammed din (1 page)
16 September 2008Secretary appointed mrs. Mahera parveen hussein (1 page)
16 September 2008Secretary appointed mrs. Mahera parveen hussein (1 page)
16 September 2008Appointment terminated secretary mohammed din (1 page)
15 September 2008Director appointed mr. Sultan mohammed din (1 page)
15 September 2008Director appointed mr. Sultan mohammed din (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2008Notice of ceasing to act as receiver or manager (1 page)
6 June 2008Receiver's abstract of receipts and payments to 5 December 2008 (2 pages)
6 June 2008Receiver's abstract of receipts and payments to 5 December 2008 (2 pages)
6 June 2008Receiver's abstract of receipts and payments to 5 December 2008 (2 pages)
6 June 2008Notice of ceasing to act as receiver or manager (1 page)
14 April 2008Notice of ceasing to act as receiver or manager (1 page)
14 April 2008Notice of ceasing to act as receiver or manager (1 page)
14 March 2008Receiver's abstract of receipts and payments to 5 November 2008 (2 pages)
14 March 2008Receiver's abstract of receipts and payments to 5 November 2008 (2 pages)
14 March 2008Receiver's abstract of receipts and payments to 5 November 2008 (2 pages)
5 February 2008Receiver ceasing to act (2 pages)
5 February 2008Receiver ceasing to act (2 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Return made up to 07/12/07; full list of members (3 pages)
11 January 2008Return made up to 07/12/07; full list of members (3 pages)
13 December 2007Appointment of receiver/manager (1 page)
13 December 2007Appointment of receiver/manager (1 page)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Appointment of receiver/manager (1 page)
16 November 2007Appointment of receiver/manager (1 page)
16 November 2007Appointment of receiver/manager (1 page)
16 November 2007Appointment of receiver/manager (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
5 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
7 December 2005Incorporation (20 pages)
7 December 2005Incorporation (20 pages)