About

Registered Number: 03554274
Date of Incorporation: 28/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Tall Pines, London Road, Sunningdale, Ascot, Berkshire, SL5 9RZ

 

Harshad Ltd was registered on 28 April 1998 and are based in Ascot in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Pankhania, Kaushik Madhavji, Pankhania, Madhavji Keshav are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANKHANIA, Kaushik Madhavji 28 April 1998 - 1
PANKHANIA, Madhavji Keshav 28 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 March 2002
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
363s - Annual Return 30 May 2001
123 - Notice of increase in nominal capital 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
363s - Annual Return 28 April 1999
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 10 September 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 1998 Outstanding

N/A

Debenture 02 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.