Company NameHarlow Estates Limited
DirectorsHiren Hasmukh Shah and Bipin Mohanlal Shah
Company StatusActive
Company Number04988817
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hiren Hasmukh Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Bipin Mohanlal Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Hiren Hasmukh Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Chase
Edgware
Middlesex
HA8 5DJ
Secretary NameMr Bipin Shah
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleAccountant
Correspondence Address11 Chevalier Close
Stanmore
Middlesex
HA7 4YW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameSymphony Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2005(2 years after company formation)
Appointment Duration15 years, 12 months (resigned 01 December 2021)
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameHarmony Directors Limited (Corporation)
StatusResigned
Appointed15 February 2008(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2008)
Correspondence AddressKimberley House
Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Limelight Properties LTD
51.00%
Ordinary
49 at £1Kimberley Property Investments LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£88,485
Cash£8,838
Current Liabilities£16,301

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

3 February 2004Delivered on: 16 February 2004
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: The property k/a 31 london road old harlow essex t/n EX598730. 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 floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 April 2024Micro company accounts made up to 31 January 2024 (4 pages)
15 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
7 November 2023Change of details for Kimberley Property Investments Limited as a person with significant control on 7 November 2023 (2 pages)
7 November 2023Cessation of Limelight Properties Limited as a person with significant control on 7 November 2023 (1 page)
13 June 2023Micro company accounts made up to 31 January 2023 (4 pages)
22 March 2023Change of details for Limelight Properties Limited as a person with significant control on 1 March 2023 (2 pages)
3 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 January 2022 (4 pages)
10 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 December 2021Appointment of Mr Bipin Mohanlal Shah as a director on 1 December 2021 (2 pages)
22 December 2021Termination of appointment of Symphony Nominees Limited as a secretary on 1 December 2021 (1 page)
31 March 2021Micro company accounts made up to 31 January 2021 (4 pages)
19 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Hiren Shah on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Hiren Shah on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Symphony Nominees Limited on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Symphony Nominees Limited on 16 December 2009 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
6 November 2008Appointment terminated director harmony directors LIMITED (1 page)
6 November 2008Appointment terminated director harmony directors LIMITED (1 page)
6 November 2008Director appointed mr hiren shah (2 pages)
6 November 2008Director appointed mr hiren shah (2 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 March 2008Director appointed harmony directors LIMITED logged form (2 pages)
11 March 2008Director appointed harmony directors LIMITED logged form (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2004Return made up to 09/12/04; full list of members (6 pages)
8 December 2004Return made up to 09/12/04; full list of members (6 pages)
18 November 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
18 November 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Particulars of mortgage/charge (5 pages)
16 February 2004Particulars of mortgage/charge (5 pages)
26 January 2004Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2004Registered office changed on 13/01/04 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (2 pages)
13 January 2004Registered office changed on 13/01/04 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
9 December 2003Incorporation (16 pages)
9 December 2003Incorporation (16 pages)