Company NameHarshraj Limited
DirectorsParu Rajesh Amin and Rajesh Jayant Amin
Company StatusActive
Company Number01508237
CategoryPrivate Limited Company
Incorporation Date17 July 1980(43 years, 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 NameMrs Paru Rajesh Amin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(12 years after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Rajesh Jayant Amin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(12 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMr Rajesh Jayant Amin
NationalityBritish
StatusCurrent
Appointed25 July 1992(12 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameHarish Jayant Amin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1995)
RoleMedical Practitioner
Correspondence Address36 Princes Avenue
Petts Wood
Orpington
Kent
BR5 1QS

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Rajesh Jayant Amin
70.00%
Ordinary
30 at £1Paru Rajesh Amin
30.00%
Ordinary

Financials

Year2014
Net Worth£205,126
Cash£227,026
Current Liabilities£204,440

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

8 February 1988Delivered on: 11 February 1988
Satisfied on: 17 October 2013
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: 90 wickham road beckenham kent. 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
26 July 1985Delivered on: 2 August 1985
Persons entitled: Midland 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: 90 wickham road beckenham.
Fully Satisfied
3 September 1980Delivered on: 23 September 1980
Satisfied on: 26 September 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 September 1985Delivered on: 4 October 1985
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: Property k/a 90 wickham road beckenham kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 September 2020Director's details changed for Mrs Paru Rajesh Amin on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Rajesh Jayant Amin on 1 September 2020 (2 pages)
30 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
31 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
29 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 November 2016Satisfaction of charge 3 in full (1 page)
23 November 2016Satisfaction of charge 3 in full (1 page)
22 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 October 2013Satisfaction of charge 4 in full (1 page)
17 October 2013Satisfaction of charge 4 in full (1 page)
11 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
11 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2012Secretary's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Paru Rajesh Amin on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Paru Rajesh Amin on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mrs Paru Rajesh Amin on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
1 September 2011Registered office address changed from 141-143 High Street London W3 6LX on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 141-143 High Street London W3 6LX on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 141-143 High Street London W3 6LX on 1 September 2011 (1 page)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 August 2010Director's details changed for Paru Rajesh Amin on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Rajesh Jayant Amin on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Paru Rajesh Amin on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Paru Rajesh Amin on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Rajesh Jayant Amin on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Rajesh Jayant Amin on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 September 2009Registered office changed on 09/09/2009 from 141 high street london W3 6LX (1 page)
9 September 2009Return made up to 25/07/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 141 high street london W3 6LX (1 page)
9 September 2009Return made up to 25/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 September 2008Return made up to 25/07/08; full list of members (4 pages)
23 September 2008Return made up to 25/07/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 July 2005Return made up to 25/07/05; full list of members (2 pages)
29 July 2005Return made up to 25/07/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 July 2004Return made up to 25/07/04; full list of members (7 pages)
27 July 2004Return made up to 25/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
31 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 September 2002Return made up to 25/07/02; full list of members (7 pages)
17 September 2002Return made up to 25/07/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2001Return made up to 25/07/01; full list of members (6 pages)
23 July 2001Return made up to 25/07/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
17 May 2000Registered office changed on 17/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
2 August 1999Return made up to 25/07/99; full list of members (5 pages)
2 August 1999Return made up to 25/07/99; full list of members (5 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
29 July 1998Return made up to 25/07/98; full list of members (5 pages)
29 July 1998Return made up to 25/07/98; full list of members (5 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1997Return made up to 25/07/97; full list of members (5 pages)
30 July 1997Return made up to 25/07/97; full list of members (5 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 August 1996Return made up to 25/07/96; full list of members (5 pages)
2 August 1996Return made up to 25/07/96; full list of members (5 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 July 1995Return made up to 25/07/95; full list of members (12 pages)
27 July 1995Return made up to 25/07/95; full list of members (12 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)