Company NameHASS - Cicek Properties Ltd
DirectorsKemal Has and Tuncay Cicek
Company StatusActive
Company Number09433318
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 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
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little Court
Bromley
BR4 9AL
Director NameMr Tuncay Cicek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, 2 Yorkton Street
London
E2 8NH
Director NameMr Turgay Cicek
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fenton Road
London
N17 7JL

Location

Registered AddressUnit 1, 2 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

30 March 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 26 king edwards road waltham cross.
Outstanding
27 May 2015Delivered on: 1 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
18 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 June 2019Change of details for Mr Kemal Has as a person with significant control on 16 June 2019 (2 pages)
18 June 2019Notification of Tuncay Cicek as a person with significant control on 17 June 2019 (2 pages)
16 May 2019Appointment of Mr Tuncay Cicek as a director on 15 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
16 May 2019Termination of appointment of Turgay Cicek as a director on 15 May 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 April 2016Registration of charge 094333180002, created on 30 March 2016 (9 pages)
20 April 2016Registration of charge 094333180002, created on 30 March 2016 (9 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
1 June 2015Registration of charge 094333180001, created on 27 May 2015 (5 pages)
1 June 2015Registration of charge 094333180001, created on 27 May 2015 (5 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 100
(44 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 100
(44 pages)