Background WavePink WaveYellow Wave

SHREE HARI CONSTRUCTION LIMITED (05624453)

SHREE HARI CONSTRUCTION LIMITED (05624453) is an active UK company. incorporated on 16 November 2005. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. SHREE HARI CONSTRUCTION LIMITED has been registered for 20 years. Current directors include DABASIA, Laxmidas Premji, PATEL, Ashokkumar Velji.

Company Number
05624453
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
Shree Muktajeevan Swamibapa Complex, London, NW9 8AQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DABASIA, Laxmidas Premji, PATEL, Ashokkumar Velji
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREE HARI CONSTRUCTION LIMITED

SHREE HARI CONSTRUCTION LIMITED is an active company incorporated on 16 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SHREE HARI CONSTRUCTION LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

05624453

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Shree Muktajeevan Swamibapa Complex Kingsbury Road London, NW9 8AQ,

Previous Addresses

Shree Muktajeevan Swamibapa Complex Kingsbury Road London NW9 8XE
From: 2 August 2013To: 17 November 2014
847 Finchley Road Golders Green London NW11 8LX
From: 16 November 2005To: 2 August 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

VARSANI, Mahesh, Dr

Active
Dryburgh Gardens, LondonNW9 9TS
Secretary
Appointed 16 Nov 2005

DABASIA, Laxmidas Premji

Active
Canons Drive, EdgwareHA8 7QY
Born June 1954
Director
Appointed 16 Nov 2005

PATEL, Ashokkumar Velji

Active
2 Court Close, HarrowHA3 9HS
Born August 1956
Director
Appointed 16 Nov 2005

Persons with significant control

2

Mr Laxmidas Premji Dabasia

Active
Kingsbury Road, LondonNW9 8AQ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ashokumar Patel

Active
Kingsbury Road, LondonNW9 8AQ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
18 December 2006
363sAnnual Return (shuttle)
Incorporation Company
16 November 2005
NEWINCIncorporation