Company NameHASS Properties Ltd
Company StatusActive
Company Number09924404
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kemal Has
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(5 years, 2 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 NameMrs Sevim Akis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(6 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Tuncay Cicek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(6 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Kemal Has
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little Court
Kent
BR4 9AL
Director NameMrs Zeliha Has
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2016(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Kemal Has
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMrs Sevim Akis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2020(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Tuncay Cicek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2020(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

23 December 2021Delivered on: 24 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 186 sinclair road. London. E4 8PT.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1A wortley road. London. E6 1AY.
Outstanding
12 July 2018Delivered on: 28 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1A wortley road london.
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 186 sinclair road, chingford, london E4 8PT, land registry no. EGL227052.
Outstanding
13 February 2017Delivered on: 28 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 41 athenlay road london.
Outstanding
1 February 2017Delivered on: 22 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2017Registration of charge 099244040003, created on 3 November 2017 (6 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Kemal Has as a director on 16 July 2017 (1 page)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Appointment of Mr Kemal Has as a director on 16 July 2017 (2 pages)
28 February 2017Registration of charge 099244040002, created on 13 February 2017 (13 pages)
22 February 2017Registration of charge 099244040001, created on 1 February 2017 (8 pages)
8 September 2016Appointment of Mrs Zeliha Has as a director on 19 June 2016 (2 pages)
8 September 2016Termination of appointment of Kemal Has as a director on 18 June 2016 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 100
(43 pages)