Company NameHarman Enterprise Limited
DirectorAli Matur
Company StatusActive
Company Number07142564
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ali Matur
Date of BirthNovember 1967 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr Roland Ghapantsyan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D11 Friarsgate 7 Whitby Avenue
Park Royal
London
NW10 7SE
Secretary NameMr Roland Ghapantsyan
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D11 Friarsgate 7 Whitby Avenue
Park Royal
London
NW10 7SE

Contact

Websiteharman-enterprise.co.uk
Telephone020 82169246
Telephone regionLondon

Location

Registered AddressUnit 15a Eley Trading Estate
Eley Road
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ali Matur
50.00%
Ordinary
50 at £1Roland Ghapantsyan
50.00%
Ordinary

Financials

Year2014
Net Worth£548,292
Cash£598,520
Current Liabilities£5,435,414

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

2 September 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 14 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered 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 2014Delivered 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 2010Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 November 2023Audited abridged accounts made up to 31 March 2023 (13 pages)
13 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 December 2022Audited abridged accounts made up to 31 March 2022 (11 pages)
28 October 2022Registration of charge 071425640017, created on 24 October 2022 (43 pages)
27 October 2022Registration of charge 071425640016, created on 24 October 2022 (71 pages)
23 May 2022Registration of charge 071425640015, created on 20 May 2022 (74 pages)
7 March 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
17 September 2021Audited abridged accounts made up to 31 March 2021 (12 pages)
15 April 2021Registered 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 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 October 2020Audited abridged accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
18 July 2019Audited abridged accounts made up to 31 March 2019 (11 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
8 January 2019Satisfaction of charge 071425640012 in full (1 page)
28 November 2018Registration of charge 071425640013, created on 23 November 2018 (74 pages)
28 November 2018Registration of charge 071425640014, created on 23 November 2018 (39 pages)
22 November 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
30 July 2018Director's details changed for Mr Ali Matur on 25 July 2018 (2 pages)
24 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
25 June 2018Registered 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 2018Registration of charge 071425640012, created on 8 June 2018 (59 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 May 2018Change of details for Matur Group Limited as a person with significant control on 16 April 2018 (2 pages)
17 April 2018Notification of Matur Group Limited as a person with significant control on 1 April 2018 (2 pages)
17 April 2018Cessation of Ali Matur as a person with significant control on 1 April 2018 (1 page)
28 March 2018Notification of Stablewood Limited as a person with significant control on 9 March 2018 (2 pages)
27 March 2018Registered 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 2018Termination of appointment of Roland Ghapantsyan as a secretary on 9 March 2018 (1 page)
27 March 2018Cessation of Roland Ghapantsyan as a person with significant control on 9 March 2018 (1 page)
21 March 2018Termination of appointment of Roland Ghapantsyan as a director on 9 March 2018 (1 page)
9 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
16 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
16 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
10 November 2017Satisfaction of charge 071425640010 in full (1 page)
10 November 2017Satisfaction of charge 071425640008 in full (1 page)
10 November 2017Satisfaction of charge 071425640009 in full (1 page)
10 November 2017Satisfaction of charge 3 in full (1 page)
10 November 2017Satisfaction of charge 071425640009 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (2 pages)
10 November 2017Satisfaction of charge 5 in full (1 page)
10 November 2017Satisfaction of charge 5 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (2 pages)
10 November 2017Satisfaction of charge 071425640008 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 071425640010 in full (1 page)
10 November 2017Satisfaction of charge 4 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 3 in full (1 page)
10 November 2017Satisfaction of charge 4 in full (1 page)
6 September 2017Satisfaction of charge 071425640011 in full (4 pages)
6 September 2017Satisfaction of charge 071425640011 in full (4 pages)
7 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
12 January 2017Satisfaction of charge 071425640009 in part (4 pages)
12 January 2017Satisfaction of charge 071425640009 in part (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Registration of charge 071425640011, created on 28 August 2015 (38 pages)
1 September 2015Registration of charge 071425640011, created on 28 August 2015 (38 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Satisfaction of charge 071425640007 in full (6 pages)
6 September 2014Satisfaction of charge 071425640007 in full (6 pages)
6 September 2014Satisfaction of charge 6 in full (6 pages)
6 September 2014Satisfaction of charge 6 in full (6 pages)
5 September 2014Registration of charge 071425640009, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640008, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640010, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640008, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640008, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640010, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640009, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640009, created on 2 September 2014 (45 pages)
5 September 2014Registration of charge 071425640010, created on 2 September 2014 (45 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH on 18 October 2013 (2 pages)
8 May 2013Director's details changed for Mr Ali Matur on 11 February 2013 (3 pages)
8 May 2013Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages)
8 May 2013Director's details changed for Mr Ali Matur on 11 February 2013 (3 pages)
8 May 2013Secretary's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages)
8 May 2013Secretary's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages)
8 May 2013Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages)
20 April 2013Registration of charge 071425640007 (23 pages)
20 April 2013Registration of charge 071425640007 (23 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 March 2013Secretary's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Ali Matur on 2 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Ali Matur on 2 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Mr Ali Matur on 2 February 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Roland Ghapantsyan on 2 February 2013 (2 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 November 2012Duplicate mortgage certificatecharge no:5 (6 pages)
1 November 2012Duplicate mortgage certificatecharge no:5 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 January 2011Registered 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 2011Registered office address changed from Unit 4 Uleeside Trading Estate 60 Garman Road London N17 0QH on 24 January 2011 (1 page)
24 January 2011Registered 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 2011Registered office address changed from Unit 4 Uleeside Trading Estate 60 Garman Road London N17 0QH on 24 January 2011 (1 page)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2010Registered office address changed from 237 Kennington Lane London London SE11 5QU United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 237 Kennington Lane London London SE11 5QU United Kingdom on 18 October 2010 (1 page)
28 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)