Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSP PROPERTIES LTD.
Company Information for

HSP PROPERTIES LTD.

EAST FINCHLEY, LONDON, N2,
Company Registration Number
04288888
Private Limited Company
Dissolved

Dissolved 2015-04-19

Company Overview

About Hsp Properties Ltd.
HSP PROPERTIES LTD. was founded on 2001-09-18 and had its registered office in East Finchley. The company was dissolved on the 2015-04-19 and is no longer trading or active.

Key Data
Company Name
HSP PROPERTIES LTD.
 
Legal Registered Office
EAST FINCHLEY
LONDON
 
Previous Names
CHOPSTYLE LTD.25/07/2002
RON HARRIS FOOTBALL & SPORTS MANAGEMENT LTD.29/04/2002
Filing Information
Company Number 04288888
Date formed 2001-09-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-29
Date Dissolved 2015-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 09:44:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSP PROPERTIES LTD.
The following companies were found which have the same name as HSP PROPERTIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSP PROPERTIES, LLC 11555 27TH AVE NE SEATTLE WA 981255341 Active Company formed on the 2003-08-11
HSP PROPERTIES, LTD. 105 EAST FOURTH ST SUITE 300 - CINCINNATI OH 452024057 Active Company formed on the 2000-07-21
HSP PROPERTIES LTD 61 TWICKENHAM ROAD ISLEWORTH TW7 6AR Active Company formed on the 2016-07-07
HSP PROPERTIES LLC Delaware Unknown
HSP PROPERTIES, LLC 6135 NW 167TH STREET HIALEAH FL 33015 Inactive Company formed on the 2008-12-16
HSP PROPERTIES LLC Georgia Unknown
HSP PROPERTIES INC California Unknown
HSP PROPERTIES LLC North Carolina Unknown
HSP PROPERTIES LLC Michigan UNKNOWN
HSP PROPERTIES LLC Georgia Unknown
HSP PROPERTIES LLC Tennessee Unknown
HSP PROPERTIES LLC Arkansas Unknown
HSP PROPERTIES INC 1763 E 26TH ST Kings BROOKLYN NY 11229 Active Company formed on the 2021-05-20
HSP Properties Inc 4257 Main St #100 Westminster CO 80031 Good Standing Company formed on the 2022-10-28
HSP PROPERTIES HAYES LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-03-29
HSP PROPERTIES (U.K) LTD SUITE A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE Active Company formed on the 2024-02-04

Company Officers of HSP PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
LINDA STEIN
Company Secretary 2002-07-26
HOWARD DAVID STEIN
Director 2002-07-26
JONATHAN ADAM STEIN
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
GCBIZ SECRETARIES LTD
Nominated Secretary 2001-09-18 2002-08-05
GCBIZ DIRECTORS LTD
Nominated Director 2001-09-18 2002-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA STEIN PRYCE PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-09-25 Active
LINDA STEIN GRANDREACH LIMITED Company Secretary 1997-11-03 CURRENT 1996-10-17 Active
HOWARD DAVID STEIN NW7 DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2018-01-23
HOWARD DAVID STEIN NW7 PROPERTY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2017-04-04
HOWARD DAVID STEIN HSDSJS01 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
HOWARD DAVID STEIN 15 WEST HEATH ROAD LIMITED Director 2012-10-11 CURRENT 1986-04-15 Active
HOWARD DAVID STEIN GOLDPRIME PROPERTIES LIMITED Director 2010-08-06 CURRENT 2010-03-19 Active - Proposal to Strike off
HOWARD DAVID STEIN PLACE PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-04-29 Dissolved 2015-06-09
HOWARD DAVID STEIN PRYCE PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-09-25 Active
HOWARD DAVID STEIN GRANDREACH LIMITED Director 1997-11-03 CURRENT 1996-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-13AA29/08/14 TOTAL EXEMPTION SMALL
2014-09-29AA01PREVSHO FROM 30/09/2014 TO 29/08/2014
2014-09-054.70DECLARATION OF SOLVENCY
2014-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0118/09/13 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID STEIN / 18/09/2013
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 210 HENDON WAY LONDON NW4 3NE
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-27AR0118/09/12 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-06AR0118/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM STEIN / 01/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/09/2011
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/09/2011
2011-05-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01AR0118/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM STEIN / 01/10/2009
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-29AR0118/09/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM STEIN / 01/03/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/03/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/03/2009
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEIN / 25/09/2007
2008-10-15288cSECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 25/09/2007
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEIN / 25/09/2007
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-06288aNEW DIRECTOR APPOINTED
2003-11-10363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/02
2002-11-14363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED
2002-08-09288bSECRETARY RESIGNED
2002-07-25CERTNMCOMPANY NAME CHANGED CHOPSTYLE LTD. CERTIFICATE ISSUED ON 25/07/02
2002-04-29CERTNMCOMPANY NAME CHANGED RON HARRIS FOOTBALL & SPORTS MAN AGEMENT LTD. CERTIFICATE ISSUED ON 29/04/02
2001-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HSP PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-28
Appointment of Liquidators2014-09-04
Resolutions for Winding-up2014-09-04
Notices to Creditors2014-09-04
Fines / Sanctions
No fines or sanctions have been issued against HSP PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-10-22 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-10-22 Outstanding WOOLWICH PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 12,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSP PROPERTIES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 847
Current Assets 2011-10-01 £ 217,944
Debtors 2011-10-01 £ 92,141
Shareholder Funds 2011-10-01 £ 205,846
Stocks Inventory 2011-10-01 £ 124,956

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HSP PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HSP PROPERTIES LTD.
Trademarks
We have not found any records of HSP PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSP PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HSP PROPERTIES LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HSP PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHSP PROPERTIES LTDEvent Date2014-11-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 6 January 2015 at 12.00 noon, for the purpose of having an account laid before them and to receive the Liquidators Final Report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY by 12.00 noon on 5 January 2015 in order that the Member be entitled to vote. Date of Appointment: 29 August 2014. Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Alternative contact: Navjeet Mann.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHSP PROPERTIES LTDEvent Date2014-08-29
Alan S Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY : Further details contact: Navjeet Mann, Tel: 020 8444 2000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHSP PROPERTIES LTDEvent Date2014-08-29
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 on 29 August 2014 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan S Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY, (IP No: 005956) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Navjeet Mann, Tel: 020 8444 2000
 
Initiating party Event TypeNotices to Creditors
Defending partyHSP PROPERTIES LTDEvent Date2014-08-27
Notice is hereby given that Creditors of the above named Company are required, on or before 17 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan S Bradstock of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley London, N2 8EY, the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Members Voluntary Liquidation. Date of Appointment: 29 August 2014. Office Holder details: Alan S Bradstock (IP No: 005956) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley London, N2 8EY. Further details contact: Navjeet Mann, Tel: 020 8444 2000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSP PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSP PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.