Company NameOne Hundred Property Group Limited
DirectorsAli Hassan and Matthew Robert Ison
Company StatusActive
Company Number08998299
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous NamesHolly Boot Limited and Bolt Shoes Distribution Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Hassan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMatthew Robert Ison
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Secretary NameAli Hassan
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address93 Higham Station Avenue
Chingford
London
E4 9AY

Location

Registered Address1 Pindar Road
Hoddesdon
Hartfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bolt Shoes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

31 August 2021Delivered on: 31 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 12 bernard gardens, london. Hm land registry title number(s) SY320580.
Outstanding
14 December 2020Delivered on: 14 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Address 22 esmond road, chiswick, london, W4 1JQ title number - NGL278167.
Outstanding
25 March 2020Delivered on: 26 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in land at 12 bernard gardens london SW19 7BE and registered at land registry under title number SY320580.
Outstanding
18 July 2019Delivered on: 18 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 22 esmond road, london W4 1JQ being all of the land and buildings in title NGL278167 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 12 bernard gardens, london, SW19 7BE and registered at the land registry with title absolute under title number SY320580.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 12 bernard gardens, london, SW19 7BE and registered at the land registry with title absolute under title number SY320580.
Outstanding
8 June 2015Delivered on: 9 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2020Satisfaction of charge 089982990004 in full (1 page)
14 December 2020Registration of charge 089982990006, created on 14 December 2020 (5 pages)
27 November 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
14 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
26 March 2020Registration of charge 089982990005, created on 25 March 2020 (7 pages)
10 February 2020Satisfaction of charge 089982990003 in full (1 page)
10 February 2020Satisfaction of charge 089982990002 in full (1 page)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
16 October 2019Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Pei Pindar Road Hoddesdon EN11 0BZ on 16 October 2019 (1 page)
18 July 2019Registration of charge 089982990004, created on 18 July 2019 (6 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
2 November 2018Registration of charge 089982990002, created on 1 November 2018 (28 pages)
2 November 2018Registration of charge 089982990003, created on 1 November 2018 (29 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Company name changed holly boot LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
29 December 2015Company name changed holly boot LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
9 June 2015Registration of charge 089982990001, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 089982990001, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 089982990001, created on 8 June 2015 (23 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(52 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(52 pages)