Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAROSH LIMITED
Company Information for

HAROSH LIMITED

LONDON, NW11,
Company Registration Number
06250142
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Harosh Ltd
HAROSH LIMITED was founded on 2007-05-16 and had its registered office in London. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
HAROSH LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06250142
Date formed 2007-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-02-09
Type of accounts DORMANT
Last Datalog update: 2016-02-12 14:55:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAROSH LIMITED
The following companies were found which have the same name as HAROSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAROSH LIMITED 6 INVERKEILOR GARDENS GLENROTHES KY7 4UU Active - Proposal to Strike off Company formed on the 2019-08-28
HAROSH LTD 6 INVERKEILOR GARDENS GLENROTHES KY7 4UU Active - Proposal to Strike off Company formed on the 2017-01-06
HAROSHKA CONSTRUCTION LLC New Jersey Unknown

Company Officers of HAROSH LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY WALTER SAMUELS
Company Secretary 2007-05-16
ANTHONY EISEN
Director 2007-05-16
MARC HOWARD SAMUELS
Director 2007-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Director 2007-05-16 2007-05-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-05-16 2007-05-16
L & A REGISTRARS LIMITED
Nominated Director 2007-05-16 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WALTER SAMUELS HAPPY LEISURE LIMITED Company Secretary 2008-06-03 CURRENT 2006-10-26 Active
JEFFREY WALTER SAMUELS STEADVINE LIMITED Company Secretary 2007-01-03 CURRENT 2006-10-02 Dissolved 2014-05-06
JEFFREY WALTER SAMUELS DANEPORT LIMITED Company Secretary 2000-10-04 CURRENT 2000-09-07 Active
ANTHONY EISEN 8 AGAMEMNON ROAD LTD Director 2018-06-07 CURRENT 2018-06-07 Active
ANTHONY EISEN LONDON NW PROPERTIES LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
ANTHONY EISEN VOICEWAY LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
ANTHONY EISEN STATION YARD MELDRETH LTD Director 2016-09-27 CURRENT 2016-09-27 Active
ANTHONY EISEN LONDON CITY NEW HOMES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
ANTHONY EISEN CITY & DOCKS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
ANTHONY EISEN LOCHCREST NO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ANTHONY EISEN GAZINTA PROPERTIES LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ANTHONY EISEN BROSH LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
ANTHONY EISEN HAPPY LEISURE LIMITED Director 2007-04-05 CURRENT 2006-10-26 Active
ANTHONY EISEN COLSAN LIMITED Director 2005-11-28 CURRENT 1960-02-18 Active
ANTHONY EISEN HILLFIELD ESTATES LIMITED Director 1999-06-18 CURRENT 1999-06-07 Active
ANTHONY EISEN MILTENFORM PROPERTIES LIMITED Director 1998-07-23 CURRENT 1998-05-13 Active
ANTHONY EISEN CLEARVALLEY PROPERTIES LIMITED Director 1997-01-22 CURRENT 1997-01-21 Active - Proposal to Strike off
ANTHONY EISEN LOCHCREST LIMITED Director 1996-03-20 CURRENT 1996-02-23 Active - Proposal to Strike off
ANTHONY EISEN LOVELAKE LIMITED Director 1996-03-19 CURRENT 1996-03-08 Active
ANTHONY EISEN PORTMOUNT PROPERTY LIMITED Director 1993-07-28 CURRENT 1993-06-23 Active
MARC HOWARD SAMUELS VOICEWAY LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARC HOWARD SAMUELS JAMGOLD LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MARC HOWARD SAMUELS JEDA GAMES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
MARC HOWARD SAMUELS WEST HENDON ESTATES LTD Director 2016-02-01 CURRENT 2012-07-17 Active
MARC HOWARD SAMUELS CEREBELLAR GAMES LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
MARC HOWARD SAMUELS SNOWCREST PROPERTIES LTD Director 2015-05-01 CURRENT 2014-10-02 Dissolved 2017-11-07
MARC HOWARD SAMUELS ACETIME PROPERTIES LTD Director 2015-05-01 CURRENT 2014-10-02 Active
MARC HOWARD SAMUELS DEREHAM PLACE DEVELOPMENTS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MARC HOWARD SAMUELS ST GILES HIGH STREET LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-11-18
MARC HOWARD SAMUELS J.S. FINANCIAL SERVICES LIMITED Director 2011-05-16 CURRENT 1932-01-29 Liquidation
MARC HOWARD SAMUELS PROPERTY LEISURE Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2016-03-01
MARC HOWARD SAMUELS BBS LEISURE Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2016-07-12
MARC HOWARD SAMUELS HAPPY LEISURE LIMITED Director 2007-04-05 CURRENT 2006-10-26 Active
MARC HOWARD SAMUELS STEADVINE LIMITED Director 2007-01-03 CURRENT 2006-10-02 Dissolved 2014-05-06
MARC HOWARD SAMUELS DANEPORT LIMITED Director 2000-10-04 CURRENT 2000-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-13DS01APPLICATION FOR STRIKING-OFF
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0116/05/15 FULL LIST
2015-07-27AR0116/05/15 FULL LIST
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0116/05/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EISEN / 20/06/2014
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 47 NEW NORTH ROAD HAINAULT ILFORD ESSEX IG6 2UE UK
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-29AR0116/05/13 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-29AR0116/05/12 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-27AR0116/05/11 FULL LIST
2010-07-20AR0116/05/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-30363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 131 EDGWARE ROAD LONDON W2 2AP
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-12363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARC SAMUELS / 01/05/2008
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR L & A SECRETARIAL LIMITED
2008-06-06225CURREXT FROM 31/05/2008 TO 30/09/2008
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 124-130 SEYMOUR PLACE LONDON W1H 1BG
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HAROSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAROSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-04-30 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2008-12-17 Satisfied PORTMOUNT PROPERTY LIMITED
Intangible Assets
Patents
We have not found any records of HAROSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAROSH LIMITED
Trademarks
We have not found any records of HAROSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAROSH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HAROSH LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HAROSH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAROSH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAROSH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW11