Company NameHarman Avenue Estates Limited
DirectorJeffrey Brian Keller
Company StatusActive
Company Number01354586
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Brian Keller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMrs Barbara Keller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1994)
RoleBusiness Woman
Correspondence Address75 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameMrs Barbara Keller
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address75 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Director NameMr Kelvin James Jarvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 1999)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ventnor Drive
Totteridge
London
N20 8BP
Secretary NameMr Jeffrey Brian Keller
NationalityBritish
StatusResigned
Appointed31 August 1995(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence Address75 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameSteven George Keller
NationalityBritish
StatusResigned
Appointed19 October 1999(21 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 2000)
RoleCompany Director
Correspondence Address75 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameMr Kelvin James Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2000(22 years after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ventnor Drive
Totteridge
London
N20 8BP

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

66 at £1Mr Jeffrey Brian Keller
66.00%
Ordinary
12 at £1John David Keller
12.00%
Ordinary
11 at £1Amy Deborah Duck
11.00%
Ordinary
11 at £1Steven George Keller
11.00%
Ordinary

Financials

Year2014
Net Worth£295,794
Cash£83,785
Current Liabilities£2,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

30 May 1996Delivered on: 4 June 1996
Satisfied on: 18 April 2009
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
30 May 1996Delivered on: 4 June 1996
Satisfied on: 18 April 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 st.john street london EC1 t/no:- 283868 together with the goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1993Delivered on: 24 June 1993
Satisfied on: 18 April 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 604 leabridge road leyton london E10 and the goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1993Delivered on: 24 June 1993
Satisfied on: 17 March 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 398 cranbrook gants hill ilford essex and the goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1993Delivered on: 24 June 1993
Satisfied on: 18 April 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 254 hoe street walthamstow london E17 and the goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1990Delivered on: 6 March 1990
Satisfied on: 18 April 2009
Persons entitled: Aib Finance Limited

Classification: Legal charge
Secured details: £244,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 398 cranbrook road, ilford; essex; 604 lea bridge road, leyton london E10; 254 hoe street, walthamstow, london E17.
Fully Satisfied
29 September 1986Delivered on: 20 October 1986
Satisfied on: 4 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 604 lea bridge road london E10 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 4 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 hide st, walthamstow waltham forest title no ex 24159. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1999Delivered on: 7 December 1999
Satisfied on: 18 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 mornington road woodford green essex t/no EGL33216. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 October 1981Delivered on: 9 October 1981
Satisfied on: 4 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 hoe street, wlathamstow. Title no: ex 24159 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
18 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Director's details changed for Mr Jeffrey Brian Keller on 25 July 2015 (2 pages)
29 September 2015Director's details changed for Mr Jeffrey Brian Keller on 25 July 2015 (2 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 1HA on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 1HA on 31 July 2012 (1 page)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Termination of appointment of Kelvin Jarvis as a secretary (1 page)
11 August 2010Termination of appointment of Kelvin Jarvis as a secretary (1 page)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 25/07/08; no change of members (6 pages)
15 August 2008Return made up to 25/07/08; no change of members (6 pages)
9 August 2007Return made up to 25/07/07; no change of members (6 pages)
9 August 2007Return made up to 25/07/07; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 25/07/06; full list of members (6 pages)
4 August 2006Return made up to 25/07/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 25/07/05; full list of members (6 pages)
5 August 2005Return made up to 25/07/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Return made up to 10/08/04; full list of members (6 pages)
20 August 2004Return made up to 10/08/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 September 2003Return made up to 26/08/03; full list of members (6 pages)
18 September 2003Return made up to 26/08/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (6 pages)
24 September 2002Return made up to 12/09/02; full list of members (6 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
10 September 1999Full accounts made up to 31 March 1999 (7 pages)
10 September 1999Full accounts made up to 31 March 1999 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Return made up to 14/10/98; full list of members (8 pages)
20 October 1998Return made up to 14/10/98; full list of members (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Return made up to 04/11/96; no change of members (4 pages)
13 November 1996Return made up to 04/11/96; no change of members (4 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Return made up to 10/11/95; full list of members (6 pages)
15 November 1995Return made up to 10/11/95; full list of members (6 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
10 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1989Wd 11/10/89 ad 30/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1989Wd 11/10/89 ad 30/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1978Incorporation (14 pages)
23 February 1978Incorporation (14 pages)