HARRY MASON (PROPERTIES) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 1JE

Company number 03748449
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address FAIRMAN HARRIS, 3RD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON, ENGLAND, SE17 1JE
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Secretary's details changed for M/S Sabrin Kanji on 2 November 2016. The most likely internet sites of HARRY MASON (PROPERTIES) LIMITED are www.harrymasonproperties.co.uk, and www.harry-mason-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harry Mason Properties Limited is a Private Limited Company. The company registration number is 03748449. Harry Mason Properties Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Harry Mason Properties Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. . KANJI, Sabrina, M/S is a Secretary of the company. KANJI, Haji Kassamali is a Director of the company. KANJI, Sabrina Khaliya is a Director of the company. Secretary SAMJI, Abdul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MITHA, Mubeen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KANJI, Sabrina, M/S
Appointed Date: 25 July 2005

Director
KANJI, Haji Kassamali
Appointed Date: 08 April 1999
77 years old

Director
KANJI, Sabrina Khaliya
Appointed Date: 06 June 2007
45 years old

Resigned Directors

Secretary
SAMJI, Abdul
Resigned: 25 July 2005
Appointed Date: 08 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
MITHA, Mubeen
Resigned: 22 August 2005
Appointed Date: 16 November 1999
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Miss Sabrina Kanji
Notified on: 10 November 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARRY MASON (PROPERTIES) LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
09 Nov 2016
Secretary's details changed for M/S Sabrin Kanji on 2 November 2016
09 Nov 2016
Director's details changed for Ms Sabrin Kanji on 2 November 2016
17 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

...
... and 63 more events
22 Apr 1999
New director appointed
22 Apr 1999
New secretary appointed
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation

HARRY MASON (PROPERTIES) LIMITED Charges

31 March 2015
Charge code 0374 8449 0008
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
31 March 2015
Charge code 0374 8449 0007
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
20 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 665 north circular road cricklewood t/no NGL47385. And all…
27 July 2005
Assignment
Delivered: 3 August 2005
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company assigns and transfer to the bank the right and…
6 December 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 665B north circular road…
6 December 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied on 21 December 2001
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: The f/h property 665, north circular road, cricklewood…