Company NameHargate Ltd
DirectorMorris Rothbart
Company StatusActive
Company Number07883052
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Morris Rothbart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Arnold Rothbart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
South Tottenham
London
N15 6BL

Location

Registered Address115 Craven Park Road
South Tottenham
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Morris Rothbart
100.00%
Ordinary

Financials

Year2014
Net Worth£6,700
Cash£179,107
Current Liabilities£172,407

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

31 October 2022Delivered on: 2 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 25 franciscan way, ipswich, suffolk, IP1 1LS, being all of the land and buildings in title SK411747. For further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as st nicholas house, franciscan way, ipswich, IP1 1LS, being all of the land and buildings in title SK406125, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 December 2020Delivered on: 22 December 2020
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: The leasehold property known as upper parts and part ground floor, st nicholas house, franciscan way, ipswich IP1 1LS to be granted out of the freehold interest registered at the land registry under title number SK60205.
Outstanding
14 December 2020Delivered on: 22 December 2020
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that leasehold property and buildings at and known as upper parts and part ground floor, st nicholas house, franciscan way, ipswich IP1 1LS to be granted out of the freehold interest registered at the land registry under title number SK60205.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 November 2022Registration of charge 078830520004, created on 31 October 2022 (5 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Satisfaction of charge 078830520002 in full (1 page)
28 February 2022Satisfaction of charge 078830520001 in full (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 August 2021Registration of charge 078830520003, created on 26 August 2021 (5 pages)
3 June 2021Termination of appointment of Arnold Rothbart as a director on 1 March 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 December 2020Registration of charge 078830520002, created on 14 December 2020 (37 pages)
22 December 2020Registration of charge 078830520001, created on 14 December 2020 (35 pages)
27 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 August 2020Appointment of Mr Morris Rothbart as a director on 4 February 2020 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)