Norbury
London
SW16 4UX
Director Name | Mr Hanif Adam Suleman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Sandfield Road Thornton Heath Surrey CR7 8AU |
Secretary Name | Mr Yasin Haroon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Pollards Hill East Norbury London SW16 4UX |
Website | harsoninvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87645353 |
Telephone region | London |
Registered Address | 291a North Borough Road London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hanif Adam Suleman 50.00% Ordinary |
---|---|
1 at £1 | Yasin Haroon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,235 |
Cash | £20,188 |
Current Liabilities | £918,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 March 2010 | Delivered on: 1 April 2010 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138, 138A, 140, 142 and 142A bensham lane thornton heath and land and buildings lying to the north east of bensham lane thornton heath t/n SGL655673 and SY217687 see image for full details. Outstanding |
---|---|
14 January 2005 | Delivered on: 15 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 union street aldershot hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 January 2005 | Delivered on: 12 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 6-11 high street gravesend kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 November 2004 | Delivered on: 5 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 138-142A bensham lane croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 August 2004 | Delivered on: 26 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
3 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Incorporation (9 pages) |