About

Registered Number: 02465679
Date of Incorporation: 31/01/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 19 Bolling Road, Bradford, West Yorkshire, BD4 7BG,

 

Based in Bradford in West Yorkshire, Haroli Asset Management Ltd was established in 1990. The organisation has only one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHARNI, Nirmal N/A 14 February 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 26 February 2018
RESOLUTIONS - N/A 15 February 2018
CS01 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AD01 - Change of registered office address 14 February 2018
PSC07 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
AA01 - Change of accounting reference date 13 February 2018
CS01 - N/A 31 January 2018
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 24 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 July 1999
AAMD - Amended Accounts 15 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 18 December 1998
395 - Particulars of a mortgage or charge 14 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
123 - Notice of increase in nominal capital 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 30 January 1996
395 - Particulars of a mortgage or charge 22 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 March 1994
RESOLUTIONS - N/A 10 January 1994
AA - Annual Accounts 10 January 1994
395 - Particulars of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1993
363b - Annual Return 25 March 1993
363b - Annual Return 20 January 1993
288 - N/A 25 June 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 01 June 1992
RESOLUTIONS - N/A 15 April 1992
363a - Annual Return 20 January 1992
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
395 - Particulars of a mortgage or charge 25 March 1991
395 - Particulars of a mortgage or charge 20 March 1991
287 - Change in situation or address of Registered Office 20 March 1991
288 - N/A 17 April 1990
287 - Change in situation or address of Registered Office 17 April 1990
NEWINC - New incorporation documents 31 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 1998 Fully Satisfied

N/A

Legal charge 07 March 1995 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.