About

Registered Number: 03015691
Date of Incorporation: 30/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, London, E17 4EE

 

Hassco Building Ltd was setup in 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There is only one director listed for Hassco Building Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Salih 30 January 1995 03 October 1997 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 October 2019
CH03 - Change of particulars for secretary 05 February 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
MR04 - N/A 11 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 01 September 2017
AP01 - Appointment of director 31 August 2017
CS01 - N/A 23 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 October 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 28 November 2005
RESOLUTIONS - N/A 13 July 2005
CERTNM - Change of name certificate 15 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
395 - Particulars of a mortgage or charge 28 July 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 20 February 1996
288 - N/A 27 February 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 27 March 2013 Fully Satisfied

N/A

Debenture deed 08 March 2013 Outstanding

N/A

Debenture 22 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.