Harman Enterprise Limited

General information

Name:

Harman Enterprise Ltd

Office Address:

Unit 15A Eley Trading Estate Eley Road N18 3BB London

Number: 07142564

Incorporation date: 2010-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harman Enterprise started conducting its business in the year 2010 as a Private Limited Company with reg. no. 07142564. This particular company has been functioning for 14 years and the present status is active. This company's registered office is situated in London at Unit 15A Eley Trading Estate. Anyone could also locate the company by its postal code, N18 3BB. The company's SIC code is 68100, that means Buying and selling of own real estate. Harman Enterprise Ltd filed its account information for the period that ended on Thu, 31st Mar 2022. The latest annual confirmation statement was submitted on Thu, 2nd Feb 2023.

Ali M. is this firm's only director, who was assigned to lead the company in 2010. Since February 2010 Roland G., had performed assigned duties for the following limited company up to the moment of the resignation in 2018.

Financial data based on annual reports

Company staff

Ali M.

Role: Director

Appointed: 02 February 2010

Latest update: 4 February 2024

People with significant control

The companies with significant control over the firm are as follows: Stablewood Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at New Spitalfields Market, 1 Sherrin Road, Leyton, E10 5SQ and was registered as a PSC under the reg no 03365137. Cdh Matur Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London, SE11 5QU and was registered as a PSC under the reg no 11059072.

Stablewood Limited
Address: Stand 97, Market Pavillion New Spitalfields Market, 1 Sherrin Road, Leyton, London, E10 5SQ, England
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 03365137
Notified on 9 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cdh Matur Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 11059072
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ali M.
Notified on 1 July 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roland G.
Notified on 1 July 2016
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 071425640017, created on 2022/10/24 (MR01)
filed on: 28th, October 2022
mortgage
Free Download Download filing (43 pages)

Additional Information

HQ address,
2013

Address:

Unit D11 Friarsgate 7 Whitby Avenue

Post code:

NW10 7SE

City / Town:

London

HQ address,
2014

Address:

Unit D11 Friarsgate 7 Whitby Avenue

Post code:

NW10 7SE

City / Town:

London

HQ address,
2015

Address:

Unit D11 Friarsgate 7 Whitby Avenue

Post code:

NW10 7SE

City / Town:

London

HQ address,
2016

Address:

Unit D11 Friarsgate 7 Whitby Avenue

Post code:

NW10 7SE

City / Town:

London

Accountant/Auditor,
2016

Name:

Accura Accountants Ltd

Address:

Langley House Park Road East Finchley

Post code:

N2 8EY

City / Town:

London

Accountant/Auditor,
2015

Name:

Accura Accountants Ltd

Address:

Langley House Park Road

Post code:

N2 8EY

City / Town:

East Finchley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode