Company NameHRN Enterprises Limited
DirectorsHaridas Halai and Jayantilal Patel
Company StatusActive
Company Number02644059
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Haridas Halai
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address88 Woodside Avenue
Wembley
Middlesex
HA0 1UY
Secretary NameNaran Karsan Bhudia
NationalityBritish
StatusCurrent
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address54 Medway Drive
Perivale
Greenford
Middlesex
UB6 8LW
Director NameMr Jayantilal Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Mollison Way
Edgware
Middlesex
HA8 5QX
Director NameMr Ramji Bechar Kerai
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(6 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ

Contact

Websitenineteenclub.co.uk

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Nirmala Kerai
34.00%
Ordinary
33 at £1Mr Haridas Halai
33.00%
Ordinary
33 at £1Naran Karsan Bhudia
33.00%
Ordinary

Financials

Year2014
Net Worth£710
Cash£12,354
Current Liabilities£82,136

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 December 2022Termination of appointment of Naran Karsan Bhudia as a secretary on 2 December 2022 (1 page)
2 December 2022Appointment of Mr Manji Naran Vekaria as a director on 2 December 2022 (2 pages)
9 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
26 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 February 2021Appointment of Mr Jayantilal Patel as a director on 29 January 2021 (2 pages)
2 February 2021Termination of appointment of Ramji Bechar Kerai as a director on 29 January 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 November 2020Cessation of Nirmala Kerai as a person with significant control on 30 September 2020 (1 page)
10 November 2020Cessation of Naran Karsan Bhudia as a person with significant control on 30 September 2020 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Director's details changed for Mr Ramji Bechar Kerai on 13 September 2019 (2 pages)
3 October 2019Change of details for Mrs Nirmala Kerai as a person with significant control on 13 September 2019 (2 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
28 November 2018Cessation of Ramji Bechar Kerai as a person with significant control on 6 April 2016 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
29 November 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
29 November 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 09/09/08; full list of members (4 pages)
23 September 2008Return made up to 09/09/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Return made up to 09/09/06; full list of members (3 pages)
19 September 2006Return made up to 09/09/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Return made up to 09/09/05; full list of members (3 pages)
12 September 2005Return made up to 09/09/05; full list of members (3 pages)
20 April 2005Registered office changed on 20/04/05 from: 4 warner house harrovian business village harrow bessborough road middlesex HA1 3EX (1 page)
20 April 2005Registered office changed on 20/04/05 from: 4 warner house harrovian business village harrow bessborough road middlesex HA1 3EX (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Return made up to 09/09/04; full list of members (7 pages)
27 October 2004Return made up to 09/09/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 September 2003Return made up to 09/09/03; full list of members (7 pages)
29 September 2003Return made up to 09/09/03; full list of members (7 pages)
3 January 2003Return made up to 09/09/02; full list of members (7 pages)
3 January 2003Registered office changed on 03/01/03 from: 19 mollison way mollison way edgware middlesex HA8 5QJ (1 page)
3 January 2003Registered office changed on 03/01/03 from: 19 mollison way mollison way edgware middlesex HA8 5QJ (1 page)
3 January 2003Return made up to 09/09/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
31 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 April 2002Return made up to 09/09/01; full list of members (6 pages)
2 April 2002Return made up to 09/09/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 09/09/00; full list of members (6 pages)
4 October 2000Return made up to 09/09/99; full list of members (6 pages)
4 October 2000Return made up to 09/09/99; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Return made up to 09/09/98; full list of members (6 pages)
12 August 1999Return made up to 09/09/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
8 October 1997Return made up to 09/09/97; no change of members (4 pages)
8 October 1997Return made up to 09/09/97; no change of members (4 pages)
5 February 1997Accounts made up to 31 March 1996 (14 pages)
5 February 1997Accounts made up to 31 March 1996 (14 pages)
18 December 1996Return made up to 09/09/96; full list of members (5 pages)
18 December 1996Return made up to 09/09/96; full list of members (5 pages)
29 May 1996Accounts made up to 31 March 1995 (14 pages)
29 May 1996Registered office changed on 29/05/96 from: fifth floor atlantic house 351 oxford street london W1R 1FA (1 page)
29 May 1996Accounts made up to 31 March 1995 (14 pages)
29 May 1996Registered office changed on 29/05/96 from: fifth floor atlantic house 351 oxford street london W1R 1FA (1 page)
2 May 1995Accounts made up to 31 March 1994 (14 pages)
2 May 1995Accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 September 1991Incorporation (13 pages)
9 September 1991Certificate of incorporation (1 page)
9 September 1991Certificate of incorporation (1 page)
9 September 1991Incorporation (13 pages)