Background WavePink WaveYellow Wave

HARARI & FIELDMAN PROPERTIES LIMITED (00779189)

HARARI & FIELDMAN PROPERTIES LIMITED (00779189) is an active UK company. incorporated on 30 October 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARARI & FIELDMAN PROPERTIES LIMITED has been registered for 62 years. Current directors include HARARI, Alain, HARARI, Joseph.

Company Number
00779189
Status
active
Type
ltd
Incorporated
30 October 1963
Age
62 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARARI, Alain, HARARI, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARARI & FIELDMAN PROPERTIES LIMITED

HARARI & FIELDMAN PROPERTIES LIMITED is an active company incorporated on 30 October 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARARI & FIELDMAN PROPERTIES LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00779189

LTD Company

Age

62 Years

Incorporated 30 October 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

5 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Oct 63
Director Left
Oct 18
Loan Secured
Oct 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARARI, Joseph

Active
20 Holly Walk, LondonNW3 6RA
Secretary
Appointed N/A

HARARI, Alain

Active
Greenfields Farm, BarkhamRG41 4DT
Born May 1957
Director
Appointed N/A

HARARI, Joseph

Active
20 Holly Walk, LondonNW3 6RA
Born December 1955
Director
Appointed N/A

HARARI, Irene Reina

Resigned
Flat 1, 16 Frognal Gardens, LondonNW3 6UX
Born May 1934
Director
Appointed 15 Mar 2007
Resigned 12 Oct 2018

HARARI, Reina Irene

Resigned
Flat 1, LondonNW3 6UX
Born May 1934
Director
Appointed N/A
Resigned 08 Jan 2007

WAITE, Desmond George

Resigned
33 Weedon Lane, AmershamHP6 5QT
Born May 1949
Director
Appointed 11 Dec 1998
Resigned 11 Aug 1999

WARD, Robert

Resigned
32 Wheelwrights, AylesburyHP22 5QS
Born November 1953
Director
Appointed 15 Oct 1999
Resigned 10 Dec 2001

Persons with significant control

2

Mr Joseph Harari

Active
Holly Walk, LondonNW3 6RA
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Alain Harari

Active
Edneys Hill, BarkhamRG41 4DT
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
20 January 1999
288cChange of Particulars
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
9 May 1994
363aAnnual Return
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
4 December 1991
288288
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
10 January 1989
288288
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 October 1963
NEWINCIncorporation