About

Registered Number: 07033168
Date of Incorporation: 29/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 8 Pinner View, Harrow, Middlesex, HA1 4QA

 

Having been setup in 2009, Shree Hari Jewellers Ltd have registered office in Harrow, it has a status of "Active". Soni, Hemantkumar Dhirubhai, Shah, Pankaj, Shah, Pankaj, Soni, Hemantkumar Dhirubhai, Soni, Hemantkumar Dhirubhai are listed as the directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONI, Hemantkumar Dhirubhai 01 July 2020 01 July 2020 1
SONI, Hemantkumar Dhirubhai 29 September 2009 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
SONI, Hemantkumar Dhirubhai 01 July 2020 - 1
SHAH, Pankaj 29 September 2009 02 November 2009 1
SHAH, Pankaj 29 September 2009 01 September 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AP03 - Appointment of secretary 24 July 2020
AP01 - Appointment of director 24 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
MR04 - N/A 18 August 2016
MR04 - N/A 18 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 September 2014
CERTNM - Change of name certificate 09 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 13 June 2011
AA01 - Change of accounting reference date 23 November 2010
SH01 - Return of Allotment of shares 26 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 06 October 2010
TM02 - Termination of appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
TM02 - Termination of appointment of secretary 05 November 2009
CERTNM - Change of name certificate 31 October 2009
RESOLUTIONS - N/A 20 October 2009
AP03 - Appointment of secretary 20 October 2009
AP03 - Appointment of secretary 19 October 2009
RESOLUTIONS - N/A 06 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2012 Fully Satisfied

N/A

Legal charge 16 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.