HAFTON PROPERTIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

24/01/2424 January 2024 Registration of charge 007097050024, created on 2024-01-17

View Document

11/12/2311 December 2023 Registration of charge 007097050023, created on 2023-12-07

View Document

20/11/2320 November 2023 Notification of The Tannen Group Limited as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Cessation of Martin Irving Tannen as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Cessation of Daniel Asher Tannen as a person with significant control on 2023-11-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-06-30

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ASHER TANNEN / 13/08/2019

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TANNEN / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVING TANNEN / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 13/08/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 TRANSACTION DOCUMENTS 05/12/2018

View Document

25/02/1925 February 2019 ARTICLES OF ASSOCIATION

View Document

18/01/1918 January 2019 ALTER ARTICLES 05/12/2018

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ASHER TANNEN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN IRVING TANNEN

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JONATHAN MARK MILLER

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

13/08/1313 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/08/113 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: SUTHERLAND HOUSE 70-78 WEST HERDA BROADWAY LONDON NW9 7BT

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/10/933 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: SUTHERLAND HOUSE THIRD FLOOR 70/78 WEST HENDON BROADWAY LONDON NW9 7BT

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: 370 386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/02/8816 February 1988 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

30/05/8730 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/8730 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/8730 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8629 September 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/614 December 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company