Company NameHASS Luton Ltd
DirectorsPhilip Jonathan Heaton and Joanna Maria Bujnicka
Company StatusActive
Company Number11970907
CategoryPrivate Limited Company
Incorporation Date30 April 2019(5 years ago)

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
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Philip Jonathan Heaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 13 Hoffmans Rd
London
E17 6ZE
Director NameMs Joanna Maria Bujnicka
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed30 April 2019(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 13 Hoffmans Rd
London
E17 6ZE

Location

Registered AddressFlat 35
13 Hoffmans Road
London
E17 6ZE

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2024 (1 week, 5 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

3 October 2019Delivered on: 7 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 228 park street luton LU1 3HB with registered title number BD50942.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
8 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
16 November 2020Amended micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
9 April 2020Change of details for Ms Joanna Bujnicka as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Director's details changed for Ms Joanna Bujnicka on 8 April 2020 (2 pages)
8 April 2020Change of details for Ms Joanna Bujnicka as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Philip Heaton on 8 April 2020 (2 pages)
8 April 2020Change of details for Mr Philip Heaton as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Director's details changed for Ms Joanna Bujnicka on 8 April 2020 (2 pages)
27 February 2020Registered office address changed from Unit 35 13 Hoffmans Road London London E176ZE England to Flat 35, 13 Hoffmans Road London E17 6ZE on 27 February 2020 (1 page)
26 February 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 35 13 Hoffmans Road London London E176ZE on 26 February 2020 (1 page)
26 February 2020Registered office address changed from Unit 35 13 Hoffmans Road London London E176ZE England to Unit 35 13 Hoffmans Road London London E176ZE on 26 February 2020 (1 page)
26 February 2020Registered office address changed from Unit 35 13 Hoffmans Road London London E176ZE England to Unit 35 13 Hoffmans Road London London E176ZE on 26 February 2020 (1 page)
26 February 2020Registered office address changed from Unit 35 13 Hoffmans Road London London E176ZE England to Unit 35 13 Hoffmans Road London London E176ZE on 26 February 2020 (1 page)
21 October 2019Director's details changed for Ms Joanna Bujnicka on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Philip Heaton as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Ms Joanna Bujnicka on 17 October 2019 (2 pages)
17 October 2019Change of details for Ms Joanna Bujnicka as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Philip Heaton on 17 October 2019 (2 pages)
7 October 2019Registration of charge 119709070001, created on 3 October 2019 (23 pages)
30 April 2019Incorporation
Statement of capital on 2019-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)