Company NameHaryom Builders Limited
DirectorVaneeta Harji Patel
Company StatusActive
Company Number02115727
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vaneeta Harji Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(7 years after company formation)
Appointment Duration30 years, 1 month
RolePartner Diy Shop
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Sudhir Harji Patel
NationalityBritish
StatusCurrent
Appointed15 July 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameHarji Naran Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2004)
RoleBuilders Merchant
Correspondence Address120 Chamberlayne Road
Kensal Rise
London
NW10 3JP
Secretary NameVaneeta Harji Patel
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address120 Chamberlayne Road
Kensal Rise
London
NW10 3JP

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

870 at £1Vaneeta Harji Patel
87.00%
Ordinary
65 at £1Mr Sudhir Harji Patel
6.50%
Ordinary
65 at £1Mr Sundeep Harji Patel
6.50%
Ordinary

Financials

Year2014
Net Worth£1,971,014
Cash£85,616
Current Liabilities£4,680

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

31 July 2018Delivered on: 1 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 44 clifford gardens, london, NW10 5JD being all of the land and buildings in title NGL383517 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 44 clifford gardens, london, NW10 5JD being all of the land and buildings in title MX364392 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 May 1987Delivered on: 23 May 1987
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: 76 cobbold road, london NW10.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mrs Vaneeta Harji Patel on 27 August 2019 (2 pages)
27 August 2019Secretary's details changed for Mr Sudhir Harji Patel on 27 August 2019 (1 page)
30 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Registration of charge 021157270003, created on 31 July 2018 (7 pages)
1 August 2018Registration of charge 021157270002, created on 31 July 2018 (7 pages)
19 June 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 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 1,000
(4 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 1,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Vaneeta Harji Patel on 31 October 2009 (2 pages)
12 January 2010Director's details changed for Vaneeta Harji Patel on 31 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Registered office changed on 03/05/00 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (2 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Registered office changed on 04/01/00 from: 120 chamberlayne road london nw 10 3JB (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 120 chamberlayne road london nw 10 3JB (2 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 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 (7 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
17 March 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 March 1987Certificate of Incorporation (1 page)
26 March 1987Certificate of Incorporation (1 page)