Company NameHASS & Co Limited
DirectorKemal Has
Company StatusActive
Company Number07738697
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kemal Has
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 2 Yorkton Street
London
E2 8NH
Director NameMr Kemal Has
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swiftsden Way
Bromley
Kent
BR1 4NS
Director NameMr Necati Ilhan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 151 Hoxton Street
London
N1 6PJ
Director NameMrs Zeliha Has
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 151 Hoxton Street
London
N1 6PJ

Contact

Telephone01264 392922
Telephone regionAndover

Location

Registered AddressUnit 1 2 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kemal Has
100.00%
Ordinary

Financials

Year2014
Net Worth£32,557
Cash£867
Current Liabilities£7,494

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

13 May 2022Delivered on: 18 May 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the freehold property known as 151 hoxton street, hackney, london, N1 6PJ and registered at land registry under title number 241339.
Outstanding
3 July 2012Delivered on: 14 July 2012
Persons entitled: National Westminster 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: 151 hoxton street hackney london t/no 242339.
Outstanding

Filing History

11 January 2024Change of details for Mr Kemal Has as a person with significant control on 11 January 2024 (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 April 2023Registered office address changed from 263-265 Hackney Road London E2 8NA England to Unit 1 2 Yorkton Street London E2 8NH on 24 April 2023 (1 page)
20 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
3 January 2023Registered office address changed from Unit 1 2 Yorkton Street London E2 8NH England to 263-265 Hackney Road London E2 8NA on 3 January 2023 (1 page)
25 October 2022Registered office address changed from 263-265 Hackney Road London E2 8NA England to Unit 1 2 Yorkton Street London E2 8NH on 25 October 2022 (1 page)
7 June 2022Registered office address changed from Ground Floor 151 Hoxton Street London N1 6PJ to 263-265 Hackney Road London E2 8NA on 7 June 2022 (1 page)
18 May 2022Registration of charge 077386970002, created on 13 May 2022 (38 pages)
16 May 2022Satisfaction of charge 1 in full (1 page)
3 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
18 March 2021Termination of appointment of Zeliha Has as a director on 17 March 2021 (1 page)
18 March 2021Cessation of Zeliha Has as a person with significant control on 17 March 2021 (1 page)
18 March 2021Notification of Kemal Has as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Appointment of Mr Kemal Has as a director on 18 March 2021 (2 pages)
20 October 2020Termination of appointment of Necati Ilhan as a director on 1 October 2020 (1 page)
20 October 2020Appointment of Mrs Zeliha Has as a director on 1 October 2020 (2 pages)
8 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Cessation of Necati Ilhan as a person with significant control on 20 August 2019 (1 page)
23 August 2019Notification of Zeliha Has as a person with significant control on 20 August 2019 (2 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 August 2019Cessation of Kemal Has as a person with significant control on 20 August 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
20 August 2018Termination of appointment of Kemal Has as a director on 14 August 2018 (1 page)
20 August 2018Notification of Necati Ilhan as a person with significant control on 14 August 2018 (2 pages)
20 August 2018Appointment of Mr Necati Ilhan as a director on 14 August 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from 1 Swiftsden Way Bromley BR1 4NS United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1 Swiftsden Way Bromley BR1 4NS United Kingdom on 15 August 2012 (1 page)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2011Incorporation (43 pages)
12 August 2011Incorporation (43 pages)