Company NameHARI Newsagents Limited
DirectorBipinkumar Kanubhai Gurjar
Company StatusActive
Company Number07822776
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bipinkumar Kanubhai Gurjar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Colman Road
Norwich
NR4 7HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Phalguni Manveshkumar Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Colman Road
Norwich
NR4 7HA
Director NameMr Amitkumar Manubhai Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Colman Road
Norwich
NR4 7HA

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Kailashbahen Amitkumar Patel & Amitkumar Manubhai Patel
50.00%
Ordinary
50 at £1Phalguni Manveshkumar Patel & Manveshkumar Manubhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£139,721
Cash£3,637
Current Liabilities£199,751

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

6 December 2022Delivered on: 7 December 2022
Persons entitled: Sagamount Limited

Classification: A registered charge
Particulars: The property known as 85 silver road, norwich NR3 4TF.
Outstanding
17 December 2021Delivered on: 17 December 2021
Persons entitled: Trans-Atlantic Securities Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 17 December 2021
Persons entitled: Trans-Atlantic Securities Limited

Classification: A registered charge
Particulars: 81 81A and 81B dereham road, norwich NR2 4HT and land at the back of 81 dereham road, norwich land registry title no: NK10948 and NK251254.
Outstanding
28 April 2015Delivered on: 9 May 2015
Persons entitled: Rajan Vithalbhati Patel

Classification: A registered charge
Particulars: 141-141A colman road norwich.
Outstanding

Filing History

4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 July 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
14 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 March 2019Satisfaction of charge 078227760001 in full (4 pages)
31 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 February 2016Termination of appointment of Amitkumar Manubhai Patel as a director on 16 April 2015 (1 page)
17 February 2016Termination of appointment of Amitkumar Manubhai Patel as a director on 16 April 2015 (1 page)
17 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 May 2015Registration of charge 078227760001, created on 28 April 2015 (6 pages)
9 May 2015Registration of charge 078227760001, created on 28 April 2015 (6 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 February 2014Director's details changed for Mr Bipinkumar Kanubhai Gujar on 14 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Bipinkumar Kanubhai Gujar on 14 January 2014 (2 pages)
4 February 2014Appointment of Mr Bipinkumar Kanubhai Gujar as a director (2 pages)
4 February 2014Termination of appointment of Phalguni Patel as a director (1 page)
4 February 2014Appointment of Mr Bipinkumar Kanubhai Gujar as a director (2 pages)
4 February 2014Termination of appointment of Phalguni Patel as a director (1 page)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 December 2013 (1 page)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 December 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
23 November 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(3 pages)
6 December 2011Director's details changed for Mr Amitkumar Manubhai Patel on 8 November 2011 (2 pages)
6 December 2011Director's details changed for Mrs Phalguni Manveshkumar Patel on 8 November 2011 (2 pages)
6 December 2011Director's details changed for Mrs Phalguni Manveshkumar Patel on 8 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Amitkumar Manubhai Patel on 8 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Amitkumar Manubhai Patel on 8 November 2011 (2 pages)
6 December 2011Director's details changed for Mrs Phalguni Manveshkumar Patel on 8 November 2011 (2 pages)
4 November 2011Appointment of Mr Amitkumar Manubhai Patel as a director (2 pages)
4 November 2011Appointment of Mr Amitkumar Manubhai Patel as a director (2 pages)
4 November 2011Appointment of Mrs Phalguni Manveshkumar Patel as a director (2 pages)
4 November 2011Appointment of Mrs Phalguni Manveshkumar Patel as a director (2 pages)
28 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)