Company number 00687787
Status Active
Incorporation Date 24 March 1961
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 006877870011 in full. The most likely internet sites of HATSLOCHE PROPERTIES LIMITED are www.hatslocheproperties.co.uk, and www.hatsloche-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Hatsloche Properties Limited is a Private Limited Company.
The company registration number is 00687787. Hatsloche Properties Limited has been working since 24 March 1961.
The present status of the company is Active. The registered address of Hatsloche Properties Limited is 5 Windus Road London N16 6ut. The company`s financial liabilities are £439.74k. It is £16.05k against last year. The cash in hand is £0.73k. It is £-2.02k against last year. And the total assets are £149.58k, which is £-3.05k against last year. RUBNER, Leopold is a Secretary of the company. RUBNER, Leopold is a Director of the company. RUBNER, Mindy is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
hatsloche properties Key Finiance
LIABILITIES
£439.74k
+3%
CASH
£0.73k
-74%
TOTAL ASSETS
£149.58k
-2%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Leopold Rubner
Notified on: 30 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mindy Rubner
Notified on: 30 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HATSLOCHE PROPERTIES LIMITED Events
08 Feb 2017
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Satisfaction of charge 006877870011 in full
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
13 Jul 1988
Return made up to 31/12/87; full list of members
01 Apr 1987
Return made up to 31/12/86; full list of members
03 Jul 1986
Return made up to 31/12/85; full list of members
24 Mar 1961
Incorporation
4 September 2013
Charge code 0068 7787 0011
Delivered: 11 September 2013
Status: Satisfied
on 20 January 2016
Persons entitled: Bath Road Cheltenham Limited
Description: F/H property k/a 9 river road, barking t/no's EGL135704 and…
18 September 2007
Mortgage deed
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 72 westwood road broadstairs kent t/n K532767 fixed charge…
14 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 151B vartry road, london t/no…
31 March 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 72 westwood road broadstairs kent t/no…
5 July 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 151B vartry road london N16 6HB t/n…
6 November 2003
Debenture
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the…
3 February 1997
Legal mortgage
Delivered: 6 February 1997
Status: Satisfied
on 22 July 2014
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property 2 osbaldeston road london and the proceeds of…
28 May 1974
Legal charge
Delivered: 31 May 1974
Status: Satisfied
on 22 July 2014
Persons entitled: Barclays Bank
Description: 63 aldworth road london E15.
10 March 1964
Charge
Delivered: 18 March 1964
Status: Satisfied
on 22 July 2014
Persons entitled: Barclays Bank
Description: 54 st stephens road eastham essex.
9 May 1962
Instr of charge
Delivered: 14 May 1962
Status: Satisfied
on 22 July 2014
Persons entitled: Barclays Bank
Description: 2 osbaldeston road, hackney, london.