Company NameHarry K. & H. Construction Co. Limited
DirectorHarilal Patel
Company StatusActive
Company Number02017467
CategoryPrivate Limited Company
Incorporation Date7 May 1986(38 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Harilal Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCarpentry
Country of ResidenceUnited Kingdom
Correspondence Address37 Chantry Close
Kenton
Harrow
Middlesex
HA3 9QZ
Secretary NameMrs Amrat Ben Patel
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address37 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameMr Kanji Ramji Halai
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 01 April 2022)
RoleCarpentry
Country of ResidenceUnited Kingdom
Correspondence Address110 Leighton Gardens
Kensal Green
London
NW10 3PY
Director NameAmratben Harilal Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address37 Chantry Lane
Kenton
Middlesex

Location

Registered AddressFirst Floor , Top-Op House
5 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

60 at £1Mr Harilal Patel
60.00%
Ordinary
40 at £1Mr Kanji Ramji Halai
40.00%
Ordinary

Financials

Year2014
Net Worth£2,921,018
Cash£2,230,946
Current Liabilities£1,100,103

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

23 June 2005Delivered on: 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 197 anson road, london t/no ngl 183426 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
10 December 2004Delivered on: 17 December 2004
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: 61 new station road fishponds bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies limited to £1,00,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 meeson street, hackney, london es oea, t/n egl 402502, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery, by way of fixed charge all present and future book and other debts, the goodwill of the business (if any), the full benefit of all licences & all guarantees;.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies limited to £1,00,000 due or to become due from the company and kanbi & sons limited to the chargee on any account whatsoever.
Particulars: 47 meeson street, hackney, london es oea, t/n egl 402502, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery, by way of fixed charge all present and future book and other debts, the goodwill of the business (if any), the full benefit of all licences & all guarantees;.
Outstanding
27 August 1998Delivered on: 2 September 1998
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: Freehold property k/a 158 downham road london borough of islington part t/n 321874. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 November 2015Delivered on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2011Delivered on: 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 flats 1-12 110 biro house stanley road south harrow t/n NGL854267 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 October 2011Delivered on: 28 October 2011
Persons entitled: Lloyds Tsb 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2005Delivered on: 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 197 anson road, london t/no ngl 183426 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
21 March 1994Delivered on: 11 April 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: 15 & 17 beaconsfield road, london NW10 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 February 2005Delivered on: 3 February 2005
Satisfied on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 13 worcester close, fishponds bristol.
Fully Satisfied

Filing History

15 April 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
19 May 2022Cessation of D K Halai Investments Limited as a person with significant control on 31 March 2022 (1 page)
19 May 2022Cessation of Harilal Patel as a person with significant control on 31 March 2022 (1 page)
19 May 2022Notification of Hasd Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
19 May 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
19 May 2022Termination of appointment of Kanji Ramji Halai as a director on 1 April 2022 (1 page)
19 May 2022Cessation of Kanji Ramji Halai as a person with significant control on 31 March 2022 (1 page)
19 May 2022Notification of D K Halai Investments Limited as a person with significant control on 31 March 2022 (2 pages)
13 May 2022Memorandum and Articles of Association (14 pages)
13 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
2 December 2021Satisfaction of charge 11 in full (1 page)
1 December 2021Satisfaction of charge 12 in full (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 December 2016Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 9 December 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
5 January 2016Satisfaction of charge 8 in full (1 page)
5 January 2016Satisfaction of charge 8 in full (1 page)
13 November 2015Registration of charge 020174670013, created on 11 November 2015 (8 pages)
13 November 2015Registration of charge 020174670013, created on 11 November 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 24 January 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 March 2012Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 30 March 2012 (1 page)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Harilal Patel on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Harilal Patel on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Kanji Ramji Halia on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Harilal Patel on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Kanji Ramji Halia on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Kanji Ramji Halia on 1 October 2009 (2 pages)
9 January 2010Compulsory strike-off action has been suspended (1 page)
9 January 2010Compulsory strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from 26 bessborough road harrow middlesex HA1 3DL (1 page)
29 April 2009Registered office changed on 29/04/2009 from 26 bessborough road harrow middlesex HA1 3DL (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 September 2008Return made up to 31/12/07; full list of members (4 pages)
2 September 2008Return made up to 31/12/07; full list of members (4 pages)
13 April 2007Return made up to 31/12/06; full list of members (2 pages)
13 April 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 30 September 2005 (7 pages)
4 January 2007Accounts for a small company made up to 30 September 2005 (7 pages)
27 October 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
21 March 2006Accounts for a small company made up to 30 September 2004 (7 pages)
21 March 2006Accounts for a small company made up to 30 September 2004 (7 pages)
25 July 2005Return made up to 31/12/04; full list of members (8 pages)
25 July 2005Return made up to 31/12/04; full list of members (8 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
8 September 2004Ad 31/12/03--------- £ si 98@1 (2 pages)
8 September 2004Ad 31/12/03--------- £ si 98@1 (2 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 August 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 August 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 26 bessborough road harrow middlesex HA1 3DL (1 page)
4 April 2003Registered office changed on 04/04/03 from: 26 bessborough road harrow middlesex HA1 3DL (1 page)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Full accounts made up to 31 December 1998 (15 pages)
15 December 1999Full accounts made up to 31 December 1998 (15 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Registered office changed on 25/03/97 from: 37 chantry close kenton harrow middx HA3 9QZ (1 page)
25 March 1997Registered office changed on 25/03/97 from: 37 chantry close kenton harrow middx HA3 9QZ (1 page)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
25 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
2 December 1986New director appointed (2 pages)
2 December 1986New director appointed (2 pages)
4 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 May 1986Certificate of incorporation (1 page)
7 May 1986Certificate of incorporation (1 page)