Company NameHaria Limited
Company StatusDissolved
Company Number01450870
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2020(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2020(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameAsit Lakhman Haria
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beverley Avenue
West Wimbledon
London
SW20 0RL
Director NameHarish Lakhamshi Haria
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350a Coombe Lane
West Wimbledon
London
SW20 0RJ
Director NameMr Rajnikant Lakhamshi Haria
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hood Road
West Wimbledon
London
SW20 0SR
Secretary NameHarish Lakhamshi Haria
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350a Coombe Lane
West Wimbledon
London
SW20 0RJ

Contact

Websitehariapharmacy.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Asit Lakhman Haria
33.33%
Ordinary
1000 at £1Harish Lakhman Haria
33.33%
Ordinary
1000 at £1Rajnikant Lakhman Haria
33.33%
Ordinary

Financials

Year2014
Net Worth£50,441
Cash£107,344
Current Liabilities£701,527

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 December 2005Delivered on: 22 December 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the bookdebts goodwill and uncalled capital the benefit of all rights and credit balances undertaking and property assets. See the mortgage charge document for full details.
Outstanding
2 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 23 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 6 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge pharmacy at the groves medical centre 171 clarence avenue new malden surrey including all rights all buildings erections fixtures and fittings all benefits claims and returns of premiums in respect of all contracts and policies of insurance see image for full details.
Outstanding
1 September 1998Delivered on: 8 September 1998
Satisfied on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 1993Delivered on: 29 March 1993
Satisfied on: 22 December 2005
Persons entitled: Statim Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1993Delivered on: 2 February 1993
Satisfied on: 8 May 1993
Persons entitled: National Westminster Bank 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.
Fully Satisfied
28 April 1984Delivered on: 11 May 1984
Satisfied on: 5 March 1993
Persons entitled: Jestric Limited

Classification: Assignment of debt
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums due and to accruse due to the company from the family proctitioner committee for merton sutton and wandsworth.
Fully Satisfied
16 November 1983Delivered on: 1 December 1983
Satisfied on: 5 March 1993
Persons entitled: Barclays 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: L/H 358 coombe lane west wimbledon L.B. of merton.
Fully Satisfied
16 November 1983Delivered on: 1 December 1983
Satisfied on: 5 March 1993
Persons entitled: Barclays 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: L/H unit 59 south mall, arndale centre wandsworth, L.B. of wandsworth. Title no:- sgl 237498.
Fully Satisfied
16 November 1983Delivered on: 1 December 1983
Satisfied on: 5 March 1993
Persons entitled: Barclays 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: L/H 358A coombe lane west wimbledon L.B. of merton.
Fully Satisfied
31 May 1983Delivered on: 13 June 1983
Satisfied on: 5 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery. (Please see doc M9).
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
31 July 2020Notification of Pearl Chemist Limited as a person with significant control on 2 July 2020 (2 pages)
31 July 2020Cessation of Harish Lakhman Haria as a person with significant control on 2 July 2020 (1 page)
31 July 2020Cessation of Asit Laxman Haria as a person with significant control on 2 July 2020 (1 page)
31 July 2020Cessation of Rajnikant Laxman Haria as a person with significant control on 2 July 2020 (1 page)
20 July 2020Second filing for the appointment of Mr Vijaykumar Harendra Patel as a director (3 pages)
17 July 2020Director's details changed for Mr Vijay Kumar Harendra Patel on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Harish Lakhman Haria as a director on 2 July 2020 (1 page)
10 July 2020Termination of appointment of Rajnikant Lakhman Haria as a director on 2 July 2020 (1 page)
10 July 2020Registered office address changed from 356-358 Coombe Lane London SW20 0RJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 10 July 2020 (1 page)
10 July 2020Appointment of Mr Mayank Harendra Patel as a director on 2 July 2020 (2 pages)
10 July 2020Termination of appointment of Harish Lakhman Haria as a secretary on 2 July 2020 (1 page)
10 July 2020Termination of appointment of Asit Lakhman Haria as a director on 2 July 2020 (1 page)
10 July 2020Appointment of Mr Vijaykumar Harendra Patel as a director on 2 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/07/2020
(3 pages)
7 July 2020Registration of charge 014508700013, created on 2 July 2020 (41 pages)
7 July 2020Registration of charge 014508700012, created on 2 July 2020 (9 pages)
18 March 2020Satisfaction of charge 9 in full (1 page)
18 March 2020Satisfaction of charge 10 in full (2 pages)
10 March 2020Satisfaction of charge 014508700011 in full (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 January 2019Registration of charge 014508700011, created on 18 January 2019 (41 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 30 June 2017 (19 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 February 2010Director's details changed for Asit Lakhman Haria on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Asit Lakhman Haria on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Harish Lakhman Haria on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Harish Lakhman Haria on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Rajnikant Lakhman Haria on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Rajnikant Lakhman Haria on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 March 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 April 2003Return made up to 31/12/02; full list of members (7 pages)
18 April 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (7 pages)
6 February 1999Return made up to 31/12/98; full list of members (7 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 February 1997Return made up to 31/12/96; full list of members (7 pages)
10 February 1997Return made up to 31/12/96; full list of members (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)