HASNAM INVESTMENTS LIMITED

Hellopages » Greater London » Waltham Forest » E4 9NL

Company number 01810474
Status Active
Incorporation Date 19 April 1984
Company Type Private Limited Company
Address 1A PRESTON AVENUE, LONDON, E4 9NL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of HASNAM INVESTMENTS LIMITED are www.hasnaminvestments.co.uk, and www.hasnam-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Bowes Park Rail Station is 5.2 miles; to Barking Rail Station is 5.7 miles; to Barbican Rail Station is 7.3 miles; to Battersea Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hasnam Investments Limited is a Private Limited Company. The company registration number is 01810474. Hasnam Investments Limited has been working since 19 April 1984. The present status of the company is Active. The registered address of Hasnam Investments Limited is 1a Preston Avenue London E4 9nl. The company`s financial liabilities are £1181.41k. It is £1040.13k against last year. The cash in hand is £1435.78k. It is £925.57k against last year. . SHAH, Hansraj Narshibhai is a Secretary of the company. SHAH, Devkunver Hansraj is a Director of the company. SHAH, Hansraj Narshibhai is a Director of the company. SHAH, Hillen is a Director of the company. SHAH, Sonia is a Director of the company. The company operates in "Buying and selling of own real estate".


hasnam investments Key Finiance

LIABILITIES £1181.41k
+736%
CASH £1435.78k
+181%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director

Director
SHAH, Hillen
Appointed Date: 31 July 2009
59 years old

Director
SHAH, Sonia
Appointed Date: 01 November 2007
55 years old

Persons With Significant Control

Mr Hansraj Narshibhai Shah
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Devkunver Hansraj Shah
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HASNAM INVESTMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 14 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 68 more events
12 Nov 1987
Particulars of mortgage/charge

25 Apr 1987
Return made up to 30/12/86; full list of members

15 Nov 1986
Accounts for a small company made up to 30 September 1985

02 May 1986
Return made up to 30/09/85; full list of members

23 Mar 1984
Memorandum and Articles of Association

HASNAM INVESTMENTS LIMITED Charges

10 November 1987
Charge
Delivered: 13 November 1987
Status: Outstanding
Persons entitled: Roxburghe Guarantee Corporation Limited
Description: F/H property k/a 248 and 248A chingford mount road london…
28 March 1985
Legal mortgage
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 212 high road leyton london E10 t/n ngl 188702 and/or…
12 March 1985
Legal charge
Delivered: 19 March 1985
Status: Outstanding
Persons entitled: Roxburghe Guarantee Corporaton Limited.
Description: F/H 101 turnpike lane london N8 t/n mx 214855.
4 October 1984
Legal mortgage
Delivered: 10 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 313A, hoe street, walthamstow and/or the proceeds of sale…
29 May 1984
Legal mortgage
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 and 4, market avenue, forest road, walthamstow, london…