Company NameHaaris Estates Limited
DirectorNusrat Khan
Company StatusActive
Company Number05567124
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNusrat Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Hga Chartered Accountants 325-331 High Road
Ilford
IG1 1NR
Secretary NameNusrat Khan
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hga Chartered Accountants 325-331 High Road
Ilford
IG1 1NR
Director NameFareed Khan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Road
Holme Hale
Norfolk
IP25 7DR

Location

Registered AddressIlford Business Centre
316e, Ilford Lane Suite 9
Ilford
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Fareed Khan
50.00%
Ordinary
500 at £1Nusrat Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£17,397
Current Liabilities£11,468

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

6 December 2016Delivered on: 12 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD (Co No. 2058813)

Classification: A registered charge
Particulars: 1A,1B,2A,2B,6,10A,10B and 10C high street, watton, thetford IP25 6XR.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all your assets see image for full details.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all assets with the payment or discharge of all secured sums.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays 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: Flat 7 10 high street watton norfolk t/no:nk.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays 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: Flat 6 10 high street watton norfolk t/no:nk.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all assets being all undertaking, property, assets and revenues.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays 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: Flat 8 10 high street watton norfolk t/no. Nk.
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all assets being all undertaking, property, assets and revenues.
Outstanding
6 December 2016Delivered on: 12 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Outstanding
22 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays 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: Flat 9 10 high street watton norfolk t/no. Wk.
Outstanding

Filing History

5 September 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 June 2023Registered office address changed from C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR United Kingdom to Ilford Business Centre 316E, Ilford Lane Suite 9 Ilford IG1 2LT on 9 June 2023 (1 page)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 February 2020Change of details for Nusrat Khan as a person with significant control on 18 February 2019 (2 pages)
17 February 2020Secretary's details changed for Nusrat Khan on 18 February 2019 (1 page)
17 February 2020Director's details changed for Nusrat Khan on 10 February 2019 (2 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 July 2019Director's details changed for Nusrat Khan on 2 July 2019 (2 pages)
2 July 2019Change of details for Nusrat Khan as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Secretary's details changed for Nusrat Khan on 2 July 2019 (1 page)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 February 2019Registered office address changed from Allerford House 301 - 305 Ley Street Ilford Essex IG1 4BN to C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR on 18 February 2019 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 December 2016Registration of charge 055671240009, created on 6 December 2016 (7 pages)
12 December 2016Registration of charge 055671240009, created on 6 December 2016 (7 pages)
12 December 2016Registration of charge 055671240010, created on 6 December 2016 (12 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Termination of appointment of Fareed Khan as a director on 23 May 2016 (1 page)
23 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Termination of appointment of Fareed Khan as a director on 23 May 2016 (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
6 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN on 31 March 2014 (1 page)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Registered office address changed from the Old Rectory Church Road Holme Hale Thetford Norfolk IP25 7DR United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN on 31 March 2014 (1 page)
31 March 2014Registered office address changed from the Old Rectory Church Road Holme Hale Thetford Norfolk IP25 7DR United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN England on 31 March 2014 (1 page)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN England on 31 March 2014 (1 page)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 (1 page)
9 May 2012Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 (1 page)
9 May 2012Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 (1 page)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Director's details changed for Fareed Khan on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Nusrat Khan on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Fareed Khan on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Nusrat Khan on 23 March 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Director's details changed for Fareed Khan on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Nusrat Khan on 5 February 2010 (2 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Fareed Khan on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Nusrat Khan on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Fareed Khan on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Nusrat Khan on 5 February 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2009Return made up to 05/02/09; full list of members (5 pages)
26 September 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
26 September 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
26 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2009Return made up to 05/02/09; full list of members (5 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 December 2007Return made up to 19/09/07; no change of members (7 pages)
11 December 2007Return made up to 19/09/07; no change of members (7 pages)
13 December 2006Return made up to 19/09/06; full list of members (7 pages)
13 December 2006Return made up to 19/09/06; full list of members (7 pages)
21 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
19 September 2005Incorporation (20 pages)
19 September 2005Incorporation (20 pages)