Haveli Decor Ltd NORTHOLT


Haveli Decor started in year 2014 as Private Limited Company with registration number 09281702. The Haveli Decor company has been functioning successfully for ten years now and its status is active. The firm's office is based in Northolt at 11 Hawtrey Avenue. Postal code: UB5 5JB.

The company has 5 directors, namely Ketuben P., Kinjal P. and Hamel P. and others. Of them, Tejal P. has been with the company the longest, being appointed on 27 October 2014 and Ketuben P. and Kinjal P. and Hamel P. and Leena P. have been with the company for the least time - from 1 January 2015. As of 6 May 2024, there were 7 ex directors - Snehal P., Hamel P. and others listed below. There were no ex secretaries.

Haveli Decor Ltd Address / Contact

Office Address 11 Hawtrey Avenue
Town Northolt
Post code UB5 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281702
Date of Incorporation Mon, 27th Oct 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Ketuben P.

Position: Director

Appointed: 01 January 2015

Kinjal P.

Position: Director

Appointed: 01 January 2015

Hamel P.

Position: Director

Appointed: 01 January 2015

Leena P.

Position: Director

Appointed: 01 January 2015

Tejal P.

Position: Director

Appointed: 27 October 2014

Snehal P.

Position: Director

Appointed: 27 October 2014

Resigned: 02 November 2014

Hamel P.

Position: Director

Appointed: 27 October 2014

Resigned: 10 November 2014

Vishal P.

Position: Director

Appointed: 27 October 2014

Resigned: 02 November 2014

Leena P.

Position: Director

Appointed: 27 October 2014

Resigned: 10 November 2014

Ankit P.

Position: Director

Appointed: 27 October 2014

Resigned: 02 November 2014

Kinjal P.

Position: Director

Appointed: 27 October 2014

Resigned: 10 November 2014

Rushabh P.

Position: Director

Appointed: 27 October 2014

Resigned: 10 November 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Tejal P. This PSC has 25-50% voting rights.

Tejal P.

Notified on 26 July 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 52521 913      
Balance Sheet
Cash Bank On Hand 8851 9267013 1531 3022 5684 511
Net Assets Liabilities 21 91312 1791215 527-1 10383-2 404
Property Plant Equipment 22 22812 1774 2643 1982 3991 7991 349
Cash Bank In Hand4 989       
Current Assets4 989       
Net Assets Liabilities Including Pension Asset Liability25 525       
Tangible Fixed Assets21 13622 228      
Reserves/Capital
Called Up Share Capital46 85060 560      
Profit Loss Account Reserve-21 325-38 647      
Shareholder Funds25 52521 913      
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 56130 47431 54032 33932 93933 389
Administrative Expenses21 91217 50819 06718 5377 8367 3856 696 
Comprehensive Income Expense -17 322-9 734-12 058-294-6 6301 186 
Cost Sales5 8751 1844 5071 9312 325 1 048 
Creditors 1 2006741 1446241 1041 5842 064
Depreciation Expense Property Plant Equipment  10 0517 9131 066800600 
Depreciation Rate Used For Property Plant Equipment  333333333333
Gross Profit Loss5871869 3336 4797 5427557 882 
Increase From Depreciation Charge For Year Property Plant Equipment   7 913    
Net Current Assets Liabilities4 389-3151 252-4432 5291989842 447
Operating Profit Loss -17 322-9 734-12 058-294-6 6301 186 
Other Creditors  6741 1446241 1041 5842 064
Profit Loss -17 322-9 734-12 058-294-6 6301 186 
Profit Loss Before Tax  -9 734-12 058    
Profit Loss On Ordinary Activities Before Tax-21 325-17 322-9 734-12 058-294-6 6301 186 
Property Plant Equipment Gross Cost   34 73834 73834 73834 73834 738
Total Assets Less Current Liabilities25 52521 91313 4293 8215 7272 5972 7833 796
Turnover Revenue 1 37013 8408 4109 8677558 930 
Cash Bank4 989885      
Creditors Due Within One Year6001 200      
Depreciation Tangible Fixed Assets Expense5 4379 970      
Gain Loss From Disposal Fixed Assets-9 923       
Number Shares Allotted46 85060 560      
Other Creditors Due Within One Year6001 200      
Par Value Share11      
Profit Loss For Period-21 325-17 322      
Fixed Assets21 136       
Share Capital Allotted Called Up Paid-46 850-60 560      
Tangible Fixed Assets Additions42 34611 062      
Tangible Fixed Assets Cost Or Valuation23 67634 738      
Tangible Fixed Assets Depreciation2 54012 510      
Tangible Fixed Assets Depreciation Charged In Period5 4379 970      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals2 897       
Tangible Fixed Assets Disposals18 670       
Turnover Gross Operating Revenue6 4621 370      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements