Company NameHarrison Bernstein Ltd.
DirectorRakesh Manubhai Patel
Company StatusActive
Company Number02979317
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Rakesh Manubhai Patel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(1 week after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harmer Street
Gravesend
Kent
DA12 2AX
Secretary NameSonal Patel
NationalityBritish
StatusCurrent
Appointed01 June 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence Address10 Harmer Street
Gravesend
Kent
DA12 2AX
Secretary NameKamela Patel
NationalityBritish
StatusResigned
Appointed21 October 1994(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address61 Pagitt Street
Chatham
Kent
ME4 6RE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehblca.com

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nasa Holdings LTD
50.00%
Ordinary B
100 at £1R.m. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,334
Cash£292,613
Current Liabilities£434,223

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

25 July 2005Delivered on: 29 July 2005
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: 85 hillside ave gravesend kent. 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

Filing History

16 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
10 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
19 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 February 2021Change of details for Mr Rakesh Manubhai Patel as a person with significant control on 6 April 2016 (2 pages)
13 January 2021Notification of Nasa Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
1 January 2021Director's details changed for Rakesh Manubhai Patel on 1 January 2021 (2 pages)
1 January 2021Secretary's details changed for Sonal Patel on 1 January 2021 (1 page)
1 January 2021Director's details changed for Mr Rakesh Manubhai Patel on 1 January 2021 (2 pages)
17 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(5 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Rakesh Manubhai Patel on 14 October 2009 (2 pages)
24 November 2009Director's details changed for Rakesh Manubhai Patel on 14 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Return made up to 14/10/08; full list of members (4 pages)
15 December 2008Return made up to 14/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Return made up to 14/10/07; full list of members (3 pages)
4 January 2008Return made up to 14/10/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
1 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
29 December 2006Return made up to 14/10/06; full list of members (3 pages)
29 December 2006Return made up to 14/10/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Return made up to 14/10/05; full list of members (3 pages)
5 December 2005Return made up to 14/10/05; full list of members (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
4 May 2005Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 May 2005Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2002Return made up to 14/10/02; full list of members (6 pages)
16 November 2002Return made up to 14/10/02; full list of members (6 pages)
17 December 2001Return made up to 14/10/01; full list of members (6 pages)
17 December 2001Return made up to 14/10/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 December 2000Return made up to 14/10/00; full list of members (6 pages)
11 December 2000Return made up to 14/10/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Return made up to 14/10/98; full list of members (6 pages)
19 October 1998Return made up to 14/10/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
11 December 1997Return made up to 14/10/97; full list of members (6 pages)
11 December 1997Return made up to 14/10/97; full list of members (6 pages)
9 January 1997Return made up to 14/10/96; full list of members (6 pages)
9 January 1997Return made up to 14/10/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
17 June 1996Ad 21/10/94--------- £ si 14@1 (2 pages)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Ad 21/10/94--------- £ si 14@1 (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Ad 26/03/96--------- £ si 84@1=84 £ ic 2/86 (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Ad 26/03/96--------- £ si 84@1=84 £ ic 2/86 (2 pages)
2 June 1995Accounting reference date notified as 31/03 (1 page)
2 June 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 October 1994Registered office changed on 30/10/94 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 October 1994Director resigned;new director appointed (4 pages)
30 October 1994£ nc 100/100000 21/10/94 (1 page)
30 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 October 1994£ nc 100/100000 21/10/94 (1 page)
30 October 1994Registered office changed on 30/10/94 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 October 1994Director resigned;new director appointed (4 pages)
14 October 1994Incorporation (7 pages)
14 October 1994Incorporation (7 pages)