Company NameHarson Investments Limited
DirectorsYasin Haroon and Hanif Adam Suleman
Company StatusActive
Company Number05170982
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Yasin Haroon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1c Pollards Hill East
Norbury
London
SW16 4UX
Director NameMr Hanif Adam Suleman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Sandfield Road
Thornton Heath
Surrey
CR7 8AU
Secretary NameMr Yasin Haroon
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Pollards Hill East
Norbury
London
SW16 4UX

Contact

Websiteharsoninvestments.co.uk
Email address[email protected]
Telephone020 87645353
Telephone regionLondon

Location

Registered Address291a North Borough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hanif Adam Suleman
50.00%
Ordinary
1 at £1Yasin Haroon
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,235
Cash£20,188
Current Liabilities£918,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

19 March 2010Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 05/07/09; full list of members (4 pages)
13 July 2009Return made up to 05/07/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
3 March 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 05/07/07; full list of members (2 pages)
19 October 2007Return made up to 05/07/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 August 2006Return made up to 05/07/06; full list of members (7 pages)
14 August 2006Return made up to 05/07/06; full list of members (7 pages)
15 August 2005Return made up to 05/07/05; full list of members (7 pages)
15 August 2005Return made up to 05/07/05; full list of members (7 pages)
3 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004Incorporation (9 pages)
5 July 2004Incorporation (9 pages)