Company NameHarefield Housing Limited
DirectorShiraz Anver Jafferali Dhanji
Company StatusActive
Company Number11209891
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 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 Shiraz Anver Jafferali Dhanji
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAyman Lodge Oxhey Lane
Pinner
HA5 4AL
Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Director NameMr Mohammad Nawaz Khokhar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAyman Lodge Oxhey Lane
Pinner
HA5 4AL

Location

Registered Address30 Whitchurch Lane
Edgware
Middlesex
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

31 January 2020Delivered on: 5 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Freehold property known as 331 harlesden road, london, NW10 3RX under title number NGL70587.
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit by way of fixed charge.
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Freehold property known as 331 harlesden road, london, NW10 3RX.
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Duty of care over bedrooms 2, 10, 11 and 12 within the freehold property known as 331 harlesden road, london, NW10 3RX.
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: As a continuing security for all monies and liabilities from time to time due, owing or incurred by the assignor to the lender, the assignor with full title guarantee hereby assigns to the lender all rental income in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above. Further the assignor hereby assigns the benefit of any security in favour of the assignor over any rent deposits in respect of any lease, license or tenancy relating to the occupation the property by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above.
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Deed in relation to the assured shorthold tenancies of the freehold property known as 331 harlesden road, london, NW10 3RX.
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Duty of care deed over bedrooms 1, 2, 4, 13 and 14 within the freehold property known as 331 harlesden road, london, NW10 3RX.
Outstanding
9 April 2018Delivered on: 10 April 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 331 harlesden road london NW10 3RX registered at hm land registry with title absolute under title number NGL70587.
Outstanding

Filing History

21 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
19 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 February 2020Registration of charge 112098910006, created on 31 January 2020 (26 pages)
5 February 2020Registration of charge 112098910008, created on 31 January 2020 (26 pages)
5 February 2020Registration of charge 112098910007, created on 31 January 2020 (4 pages)
4 February 2020Registration of charge 112098910004, created on 31 January 2020 (11 pages)
4 February 2020Registration of charge 112098910005, created on 31 January 2020 (17 pages)
4 February 2020Registration of charge 112098910003, created on 31 January 2020 (4 pages)
4 February 2020Registration of charge 112098910002, created on 31 January 2020 (17 pages)
4 December 2019Satisfaction of charge 112098910001 in full (1 page)
3 December 2019Director's details changed for Mr Shiraz Dhanji on 1 December 2019 (2 pages)
2 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
5 September 2019Statement of capital following an allotment of shares on 16 February 2019
  • GBP 100
(3 pages)
5 September 2019Termination of appointment of Sohail Sarbuland as a director on 3 September 2019 (1 page)
5 September 2019Cessation of Sohail Sarbuland as a person with significant control on 16 February 2019 (1 page)
5 September 2019Notification of Shiraz Dhanji as a person with significant control on 16 February 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
28 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Mohammad Nawaz Khokhar as a director on 23 January 2019 (1 page)
23 May 2018Registered office address changed from 4 Abbots Place London NW6 4NP England to Ayman Lodge Oxhey Lane Pinner HA5 4AL on 23 May 2018 (1 page)
30 April 2018Appointment of Mr Shiraz Dhanji as a director on 30 April 2018 (2 pages)
10 April 2018Registration of charge 112098910001, created on 9 April 2018 (18 pages)
26 February 2018Appointment of Mr Mohammad Nawaz Khokhar as a director on 19 February 2018 (2 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
(27 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
(27 pages)