HARISH FINANCE LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 4TL

Company number 01220695
Status Active
Incorporation Date 25 July 1975
Company Type Private Limited Company
Address 16-20 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4TL
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1,000,000 ; Accounts for a small company made up to 30 June 2015; Appointment of Mr Girish Vithaldas Pattni as a director on 15 July 2015. The most likely internet sites of HARISH FINANCE LIMITED are www.harishfinance.co.uk, and www.harish-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Harish Finance Limited is a Private Limited Company. The company registration number is 01220695. Harish Finance Limited has been working since 25 July 1975. The present status of the company is Active. The registered address of Harish Finance Limited is 16 20 Ealing Road Wembley Middlesex Ha0 4tl. . PATTNI, Bharat Vithaldas is a Director of the company. PATTNI, Girish Vithaldas is a Director of the company. Secretary BARLOW, Margaret Ann has been resigned. Secretary PATTNI, Niranjan Vithaldas has been resigned. Director LAKHA, Ramesh Samji has been resigned. Director PATTNI, Niranjan Vithaldas has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
PATTNI, Bharat Vithaldas
Appointed Date: 01 April 1981
67 years old

Director
PATTNI, Girish Vithaldas
Appointed Date: 15 July 2015
66 years old

Resigned Directors

Secretary
BARLOW, Margaret Ann
Resigned: 23 July 1999

Secretary
PATTNI, Niranjan Vithaldas
Resigned: 10 June 2015
Appointed Date: 23 July 1999

Director
LAKHA, Ramesh Samji
Resigned: 19 September 2009
Appointed Date: 02 September 1985
80 years old

Director
PATTNI, Niranjan Vithaldas
Resigned: 10 June 2015
Appointed Date: 25 July 1975
76 years old

HARISH FINANCE LIMITED Events

20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000,000

12 Apr 2016
Accounts for a small company made up to 30 June 2015
27 Jul 2015
Appointment of Mr Girish Vithaldas Pattni as a director on 15 July 2015
21 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000,000

21 Jul 2015
Termination of appointment of Niranjan Vithaldas Pattni as a director on 10 June 2015
...
... and 101 more events
28 Nov 1986
Registered office changed on 28/11/86 from: 24 old bond street london W1

02 Jun 1986
Group of companies' accounts made up to 30 June 1985

14 Sep 1985
Articles of association
25 Jul 1975
Certificate of incorporation
25 Jul 1975
Incorporation

HARISH FINANCE LIMITED Charges

17 April 2014
Charge code 0122 0695 0015
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 16 to 20 (even) ealing road wembley…
14 April 2014
Charge code 0122 0695 0014
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 July 2001
Mortgage deed
Delivered: 17 July 2001
Status: Satisfied on 13 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 16-20 ealing rd,wembley,midd'x,london borough of brent; ngl…
25 May 2001
Debenture
Delivered: 1 June 2001
Status: Satisfied on 13 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1999
Mortgage debenture
Delivered: 28 July 1999
Status: Satisfied on 8 July 2008
Persons entitled: Habib Bank Ag Zurich
Description: 6 ealing road and 16, 18 and 20 (even) ealing road wembley…
11 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 8 July 2008
Persons entitled: Habib Bank Ag Zurich
Description: Nos 6,16,18 and 20 ealing rd,wembley,midd'x; t/nos…
8 February 1996
Legal charge
Delivered: 12 February 1996
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Baroda
Description: F/H property k/a 16 to 20 (even) ealing road l/b of brent…
19 November 1992
A credit agreement entitled "prompt credit application"
Delivered: 26 November 1992
Status: Satisfied on 26 February 1994
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
28 October 1991
A credit agreement entitled "prompt credit application
Delivered: 9 November 1991
Status: Satisfied on 26 February 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 January 1991
Legal charge
Delivered: 25 January 1991
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Baroda
Description: Leasehold property situate and k/as 16,18 and 20 ealing…
15 May 1990
General letter of hypothecation
Delivered: 22 May 1990
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Baroda
Description: All bills of exchange promissory notes and negotiable…
14 June 1989
Legal charge
Delivered: 22 June 1989
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Baroda.
Description: Property k/a 6 ealing road, wembley (t/n - ngl 548667)…
18 November 1987
Legal charge
Delivered: 24 November 1987
Status: Satisfied on 22 November 1991
Persons entitled: Bank of Baroda.
Description: L/H property k/a 7 and 9 ealing road, wembley in the london…
14 December 1983
Letter of set-off
Delivered: 29 December 1983
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Baroda
Description: All or any part of any balance standing to the credit of…
14 December 1983
Debenture
Delivered: 23 December 1983
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…