Company NameHarshrinath Enterprises Ltd
DirectorManoj Kumar Khanna
Company StatusActive
Company Number05449945
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Manoj Kumar Khanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(18 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address354 Jersey Road
Isleworth
TW7 5PL
Director NameMr Kumar Puree
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAfghan
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Lampton Road
Hounslow
Middlesex
TW3 1JH
Secretary NameShalien Saggar
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address93 Oswald Road
Southall
Middlesex
UB1 1HL
Secretary NameMr Gagan Deep Singh Anand
NationalityIndian
StatusResigned
Appointed30 November 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2010)
RoleCompany Director
Correspondence Address99 Dorchester Waye
Hayes
Middlesex
UB4 0HY

Location

Registered Address354 Jersey Road
Isleworth
TW7 5PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Kumar Puree
100.00%
Ordinary

Financials

Year2014
Net Worth£84,338
Cash£2,119
Current Liabilities£52,745

Accounts

Latest Accounts7 November 2023 (5 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

13 October 2022Delivered on: 13 October 2022
Persons entitled: Together Commercial Finance Limited (Company Number 2058813)

Classification: A registered charge
Particulars: All that freehold property situates at and known as 96 the green, southall UB2 4BG as the same is registered at hm land registry under title number NGL322340.
Outstanding
13 October 2022Delivered on: 13 October 2022
Persons entitled: Together Commercial Finance Limited (Company Number 2058813)

Classification: A registered charge
Particulars: All that freehold property situates at and known as 96 the green, southall UB2 4BG as the same is registered at hm land registry under title number NGL322340.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
9 March 2007Delivered on: 15 March 2007
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: 96 the green southall middlesex,. 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

1 March 2024Current accounting period extended from 7 November 2024 to 31 December 2024 (1 page)
10 January 2024Appointment of Mr Manoj Kumar Khanna as a director on 28 December 2023 (2 pages)
5 January 2024Termination of appointment of Kumar Puree as a director on 22 December 2023 (1 page)
5 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
5 January 2024Notification of Manoj Kumar Khanna as a person with significant control on 23 December 2023 (2 pages)
5 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
5 January 2024Cessation of Kumar Puree as a person with significant control on 7 November 2023 (1 page)
5 January 2024Previous accounting period shortened from 31 May 2024 to 7 November 2023 (1 page)
5 January 2024Total exemption full accounts made up to 7 November 2023 (6 pages)
5 January 2024Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN to 354 Jersey Road Isleworth TW7 5PL on 5 January 2024 (1 page)
9 November 2023Satisfaction of charge 054499450003 in full (1 page)
9 November 2023Satisfaction of charge 054499450004 in full (1 page)
9 November 2023Satisfaction of charge 1 in full (1 page)
9 November 2023Satisfaction of charge 2 in full (1 page)
6 November 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 100
(3 pages)
3 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
4 August 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
13 October 2022Registration of charge 054499450004, created on 13 October 2022 (12 pages)
13 October 2022Registration of charge 054499450003, created on 13 October 2022 (10 pages)
21 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
21 June 2022Notification of Kumar Puree as a person with significant control on 15 June 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
18 August 2021Registered office address changed from 40 Lampton Road Hounslow TW3 1JH to 52a Spring Grove Road Hounslow TW3 4BN on 18 August 2021 (2 pages)
3 August 2021Confirmation statement made on 11 May 2018 with no updates (1 page)
3 August 2021Total exemption full accounts made up to 31 May 2015 (10 pages)
3 August 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
3 August 2021Confirmation statement made on 11 May 2019 with no updates (1 page)
3 August 2021Annual return made up to 11 May 2016
Statement of capital on 2021-08-03
  • GBP 1
(19 pages)
3 August 2021Total exemption full accounts made up to 31 May 2016 (10 pages)
3 August 2021Total exemption full accounts made up to 31 May 2018 (11 pages)
3 August 2021Confirmation statement made on 11 May 2021 with no updates (1 page)
3 August 2021Total exemption full accounts made up to 31 May 2017 (11 pages)
3 August 2021Confirmation statement made on 11 May 2020 with no updates (1 page)
3 August 2021Administrative restoration application (3 pages)
3 August 2021Total exemption full accounts made up to 31 May 2019 (11 pages)
3 August 2021Confirmation statement made on 11 May 2017 with updates (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
9 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
18 October 2012Registered office address changed from C/O 30/05/2008 40 Lampton Road Hounslow TW3 1JH United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O 30/05/2008 40 Lampton Road Hounslow TW3 1JH United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Gagan Deep Singh Anand on 1 May 2010 (1 page)
10 January 2011Secretary's details changed for Gagan Deep Singh Anand on 1 May 2010 (1 page)
10 January 2011Secretary's details changed for Gagan Deep Singh Anand on 1 May 2010 (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
26 July 2010Termination of appointment of Gagan Anand as a secretary (1 page)
26 July 2010Termination of appointment of Gagan Anand as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 January 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
10 December 2009Registered office address changed from 20 Hartington Road Southall Middlesex UB2 5AU on 10 December 2009 (1 page)
10 December 2009Annual return made up to 11 May 2008 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 11 May 2007 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 11 May 2008 with a full list of shareholders (3 pages)
10 December 2009Registered office address changed from 20 Hartington Road Southall Middlesex UB2 5AU on 10 December 2009 (1 page)
10 December 2009Annual return made up to 11 May 2007 with a full list of shareholders (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
10 December 2006New secretary appointed (1 page)
10 December 2006Registered office changed on 10/12/06 from: 40 lampton road hounslow middlesex TW3 1JH (1 page)
10 December 2006Registered office changed on 10/12/06 from: 40 lampton road hounslow middlesex TW3 1JH (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (1 page)
10 December 2006Secretary resigned (1 page)
7 August 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
7 August 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)