Company NameHarrowton Properties Ltd
Company StatusDissolved
Company Number04837791
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Kishor Khiroya
NationalityBritish
StatusClosed
Appointed21 February 2004(7 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 20 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameMr Kishor Khiroya
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(4 years, 11 months after company formation)
Appointment Duration13 years (closed 20 July 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middx
HA8 8EE
Director NameMohamed Shoiab Memon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(7 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 15 January 2012)
RoleProperties
Country of ResidenceUnited Kingdom
Correspondence Address14 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameMr Jonathan Pugh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2008)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Dolaufan
Burry Port
Carmarthenshire
SA16 0RF
Wales
Director NameJohn Sullivan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2006)
RoleBuilder
Correspondence Address45 Bushfield Crescent
Edgware
Middlesex
HA8 8XQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Handel Parade, Whitchurch Lane
Edgware
Middlesex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Kishor Khiroya
50.00%
Ordinary
50 at £1Shoaib Memon
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 November 2009Delivered on: 24 November 2009
Persons entitled: Egt Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the north of gwscwm road burry port carmarthenshire t/no WA368807.
Outstanding
12 October 2005Delivered on: 18 October 2005
Persons entitled: Mohamed Shoaib Memon

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to.
Particulars: Bayview craig burry port carmarthenshire.
Outstanding
12 October 2005Delivered on: 14 October 2005
Persons entitled: Egt Bridging Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal charge all rents now owing or hereafter to become owing. See the mortgage charge document for full details.
Outstanding
12 October 2005Delivered on: 14 October 2005
Persons entitled: Egt Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bayview graig burry port carmarthenshire t/no CYM185312 and other immovable property together with all buildings attached to the said property as well as trade and other fixtures,fixed plant and machinery of the company from time to time thereon.
Outstanding
22 November 2004Delivered on: 3 December 2004
Persons entitled: Shoaib Memon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Premises and land known as bay view y graig burry port carmarthenshire.
Outstanding

Filing History

4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (1 page)
3 February 2021Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Compulsory strike-off action has been discontinued (1 page)
1 December 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 December 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Mohamed Memon as a director (1 page)
22 May 2012Termination of appointment of Mohamed Memon as a director (1 page)
23 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mohamed Shoiab Memon on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mohamed Shoiab Memon on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mohamed Shoiab Memon on 2 October 2009 (2 pages)
1 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 November 2009Annual return made up to 18 July 2008 with a full list of shareholders (8 pages)
6 November 2009Appointment of Mr Kishor Khiroya as a director (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 November 2009Restoration by order of the court (2 pages)
6 November 2009Appointment of Mr Kishor Khiroya as a director (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (8 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 November 2009Restoration by order of the court (2 pages)
6 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 18 July 2008 with a full list of shareholders (8 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Director's change of particulars / shoaib memon / 15/07/2008 (2 pages)
17 July 2008Director's change of particulars / shoaib memon / 15/07/2008 (2 pages)
2 May 2008Return made up to 18/07/07; full list of members (4 pages)
2 May 2008Return made up to 18/07/07; full list of members (4 pages)
1 May 2008Appointment terminated director jonathan pugh (1 page)
1 May 2008Appointment terminated director jonathan pugh (1 page)
15 January 2008Total exemption full accounts made up to 31 December 2005 (5 pages)
15 January 2008Total exemption full accounts made up to 31 December 2005 (5 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
13 February 2006Return made up to 18/07/05; full list of members (3 pages)
13 February 2006Return made up to 18/07/05; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
11 October 2004Return made up to 18/07/04; full list of members (7 pages)
11 October 2004Return made up to 18/07/04; full list of members (7 pages)
13 July 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)