London
SE11 5QU
Director Name | Mr Roland Ghapantsyan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D11 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE |
Secretary Name | Mr Roland Ghapantsyan |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit D11 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE |
Website | harman-enterprise.co.uk |
---|---|
Telephone | 020 82169246 |
Telephone region | London |
Registered Address | Unit 15a Eley Trading Estate Eley Road London N18 3BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ali Matur 50.00% Ordinary |
---|---|
50 at £1 | Roland Ghapantsyan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,292 |
Cash | £598,520 |
Current Liabilities | £5,435,414 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Turkiye Ls Bankasi A.S. Classification: A registered charge Particulars: Freehold property known as 49 ferry road london title number SY126897. Outstanding |
---|---|
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Turkiye Ls Banksai A.S. Classification: A registered charge Particulars: Freehold property known as 3 holinser terrace london title number AGL244994. Outstanding |
15 October 2012 | Delivered on: 30 October 2012 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building 10 plough lane purley t/no SY208097 see image for full details. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 137 addiscombe road croydon t/no SGL725212 fixed charge the plant machinery fixtures and fittings,the furniture furnishings equipment tools and other chattels see image for full details. Outstanding |
1 September 2011 | Delivered on: 2 September 2011 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 and 145 uxbridge road london t/no NGL326204 fixed charge the plant machinery fixtures and fittings, see image for full details. Outstanding |
4 November 2010 | Delivered on: 10 November 2010 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and property known as 55 oliver road, london, t/no: EGL167213, by way of a first fixed charge all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, the goodwill and uncalled capital, the equipment, the intellectual property, and the book debts. By way of first floating charge, all the undertaking, property, assets and rights see image for full details. Outstanding |
24 October 2022 | Delivered on: 28 October 2022 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Fixed charge for the liabilities of the attorney and other companies listed in schedule 1 against the bank. Outstanding |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Fixed and floating charges over all properties and undertaking, licence, assets present and future and other interests of the chargor as described in the instrument(debenture). Outstanding |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Debenture all undertaking and all properties, licences and assets present and future and other interests as described in the instrument. Outstanding |
23 November 2018 | Delivered on: 28 November 2018 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 19 hastings road, london W13 8QY as the same is registered at land registry with freehold title absolute under title number MX91322 and all that freehold land and property known as 81 turleway close, islington N4 3LR as the same is registered at land registry with freehold title absolute under title number LN67279. Outstanding |
23 November 2018 | Delivered on: 28 November 2018 Persons entitled: Türkiye İş Bankasi A.S. Classification: A registered charge Particulars: Debenture: freehold 19 hastings road, london W13 8QY title number MX91322. Freehold 81 turleway close, islington N4 3LR title number LN67279. Outstanding |
8 June 2018 | Delivered on: 14 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: 19 hastings road, london W13 8QY - freehold property registered with title absolute under title number MX91322. Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Turkiye Ls Bankasi A.S. Classification: A registered charge Particulars: Freehold property known as dorset lodge 2 the grove london title number AGL36166. Outstanding |
4 November 2010 | Delivered on: 10 November 2010 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land property known as 55 oliver road, london, t/no: EGL167213 by way of a fixed charge the plant, machinery, fixtures and fittings, the furniture, furnishings, equipment, tools and other chattels see image for full details. Outstanding |
18 April 2013 | Delivered on: 20 April 2013 Satisfied on: 6 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H and/or l/h property k/a 3-7 holinser terrace london and dorset lodge 2 the grove london t/n's AGL244994 and AGL36166. Notification of addition to or amendment of charge. Fully Satisfied |
15 October 2012 | Delivered on: 30 October 2012 Satisfied on: 6 September 2014 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building 10 plough lane purley t/no SY208097 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Audited abridged accounts made up to 31 March 2023 (13 pages) |
13 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
30 December 2022 | Audited abridged accounts made up to 31 March 2022 (11 pages) |
28 October 2022 | Registration of charge 071425640017, created on 24 October 2022 (43 pages) |
27 October 2022 | Registration of charge 071425640016, created on 24 October 2022 (71 pages) |
23 May 2022 | Registration of charge 071425640015, created on 20 May 2022 (74 pages) |
7 March 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
17 September 2021 | Audited abridged accounts made up to 31 March 2021 (12 pages) |
15 April 2021 | Registered office address changed from Unit 8 Edmonton Trade Park 10 Advent Way London N18 3AJ United Kingdom to Unit 15a Eley Trading Estate Eley Road London N18 3BB on 15 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
8 October 2020 | Audited abridged accounts made up to 31 March 2020 (10 pages) |
17 April 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
18 July 2019 | Audited abridged accounts made up to 31 March 2019 (11 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
8 January 2019 | Satisfaction of charge 071425640012 in full (1 page) |
28 November 2018 | Registration of charge 071425640013, created on 23 November 2018 (74 pages) |
28 November 2018 | Registration of charge 071425640014, created on 23 November 2018 (39 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
30 July 2018 | Director's details changed for Mr Ali Matur on 25 July 2018 (2 pages) |
24 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
25 June 2018 | Registered office address changed from Unit 8 Edmonton Trade Park 10 Advent Way London N8 3AJ United Kingdom to Unit 8 Edmonton Trade Park 10 Advent Way London N18 3AJ on 25 June 2018 (1 page) |
14 June 2018 | Registration of charge 071425640012, created on 8 June 2018 (59 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 May 2018 | Change of details for Matur Group Limited as a person with significant control on 16 April 2018 (2 pages) |
17 April 2018 | Notification of Matur Group Limited as a person with significant control on 1 April 2018 (2 pages) |
17 April 2018 | Cessation of Ali Matur as a person with significant control on 1 April 2018 (1 page) |
28 March 2018 | Notification of Stablewood Limited as a person with significant control on 9 March 2018 (2 pages) |
27 March 2018 | Registered office address changed from Unit D11 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE to Unit 8 Edmonton Trade Park 10 Advent Way London N8 3AJ on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Roland Ghapantsyan as a secretary on 9 March 2018 (1 page) |
27 March 2018 | Cessation of Roland Ghapantsyan as a person with significant control on 9 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Roland Ghapantsyan as a director on 9 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
16 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
16 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 November 2017 | Satisfaction of charge 071425640010 in full (1 page) |
10 November 2017 | Satisfaction of charge 071425640008 in full (1 page) |
10 November 2017 | Satisfaction of charge 071425640009 in full (1 page) |
10 November 2017 | Satisfaction of charge 3 in full (1 page) |
10 November 2017 | Satisfaction of charge 071425640009 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (2 pages) |
10 November 2017 | Satisfaction of charge 5 in full (1 page) |
10 November 2017 | Satisfaction of charge 5 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (2 pages) |
10 November 2017 | Satisfaction of charge 071425640008 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 071425640010 in full (1 page) |
10 November 2017 | Satisfaction of charge 4 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 3 in full (1 page) |
10 November 2017 | Satisfaction of charge 4 in full (1 page) |
6 September 2017 | Satisfaction of charge 071425640011 in full (4 pages) |
6 September 2017 | Satisfaction of charge 071425640011 in full (4 pages) |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
12 January 2017 | Satisfaction of charge 071425640009 in part (4 pages) |
12 January 2017 | Satisfaction of charge 071425640009 in part (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Registration of charge 071425640011, created on 28 August 2015 (38 pages) |
1 September 2015 | Registration of charge 071425640011, created on 28 August 2015 (38 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Satisfaction of charge 071425640007 in full (6 pages) |
6 September 2014 | Satisfaction of charge 071425640007 in full (6 pages) |
6 September 2014 | Satisfaction of charge 6 in full (6 pages) |
6 September 2014 | Satisfaction of charge 6 in full (6 pages) |
5 September 2014 | Registration of charge 071425640009, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640008, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640010, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640008, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640008, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640010, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640009, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640009, created on 2 September 2014 (45 pages) |
5 September 2014 | Registration of charge 071425640010, created on 2 September 2014 (45 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH on 18 October 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Ali Matur on 11 February 2013 (3 pages) |
8 May 2013 | Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages) |
8 May 2013 | Director's details changed for Mr Ali Matur on 11 February 2013 (3 pages) |
8 May 2013 | Secretary's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages) |
8 May 2013 | Secretary's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages) |
8 May 2013 | Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages) |
20 April 2013 | Registration of charge 071425640007 (23 pages) |
20 April 2013 | Registration of charge 071425640007 (23 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Secretary's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Ali Matur on 2 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Ali Matur on 2 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Mr Ali Matur on 2 February 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 November 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
1 November 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from 1St Floor Holand Bazaar Unit 4, Leeside Trading Estate 60 Garmen Road London N17 0QH on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Unit 4 Uleeside Trading Estate 60 Garman Road London N17 0QH on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 1St Floor Holand Bazaar Unit 4, Leeside Trading Estate 60 Garmen Road London N17 0QH on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Unit 4 Uleeside Trading Estate 60 Garman Road London N17 0QH on 24 January 2011 (1 page) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2010 | Registered office address changed from 237 Kennington Lane London London SE11 5QU United Kingdom on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 237 Kennington Lane London London SE11 5QU United Kingdom on 18 October 2010 (1 page) |
28 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|