Company NameHarrydev Limited
DirectorShivcharan Singh Sanghera
Company StatusActive
Company Number05677412
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Shivcharan Singh Sanghera
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Colchester Road
London
E10 6HB
Secretary NameSukhwinder Sanghera
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Colchester Road
Leyton
London
E10 6HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone07 895501797
Telephone regionMobile

Location

Registered Address83 Colchester Road
London
E10 6HB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Boota Singh
33.33%
Ordinary
1 at £1Shivcharan Singh Sanghera
33.33%
Ordinary
1 at £1Sukhwinder Sanghera
33.33%
Ordinary

Financials

Year2014
Net Worth£82,942
Cash£106,639
Current Liabilities£80,236

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from 85 Colchester Road Leyton London E10 6HB to 83 Colchester Road London E10 6HB on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 85 Colchester Road Leyton London E10 6HB to 83 Colchester Road London E10 6HB on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(4 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(4 pages)
10 June 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 March 2010Director's details changed for Shivcharan Singh Sanghera on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Shivcharan Singh Sanghera on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Shivcharan Singh Sanghera on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
9 September 2008Return made up to 17/01/08; full list of members (3 pages)
9 September 2008Return made up to 17/01/08; full list of members (3 pages)
16 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 February 2007Return made up to 17/01/07; full list of members (6 pages)
7 February 2007Return made up to 17/01/07; full list of members (6 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (15 pages)
17 January 2006Incorporation (15 pages)