Background WavePink WaveYellow Wave

76 HARLEY STREET PROPERTIES LIMITED (06841256)

76 HARLEY STREET PROPERTIES LIMITED (06841256) is an active UK company. incorporated on 10 March 2009. 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. 76 HARLEY STREET PROPERTIES LIMITED has been registered for 17 years. Current directors include KHALILI, Elaheh, MALEK, Sarah.

Company Number
06841256
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
76 Harley Street, London, W1G 7HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALILI, Elaheh, MALEK, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 HARLEY STREET PROPERTIES LIMITED

76 HARLEY STREET PROPERTIES LIMITED is an active company incorporated on 10 March 2009 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. 76 HARLEY STREET PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06841256

LTD Company

Age

17 Years

Incorporated 10 March 2009

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 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

76 Harley Street London, W1G 7HH,

Previous Addresses

47 Queen Anne Street London W1G 9JG England
From: 10 March 2009To: 18 March 2013
Timeline

10 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MALEK, Omid

Active
Harley Street, LondonW1G 7HH
Secretary
Appointed 08 Jul 2019

KHALILI, Elaheh

Active
Harley Street, LondonW1G 7HH
Born June 1955
Director
Appointed 08 Jul 2019

MALEK, Sarah

Active
Harley Street, LondonW1G 7HH
Born August 1986
Director
Appointed 07 Nov 2019

MALEK, Elaheh

Resigned
Riverview Gardens, BarnesSW13 8QY
Secretary
Appointed 10 Mar 2009
Resigned 08 Jul 2019

MALEK, Mostafa

Resigned
Riverview Gardens, BarnesSW13 8QY
Born June 1950
Director
Appointed 10 Mar 2009
Resigned 07 Nov 2019

MALEK, Omid

Resigned
Harley Street, LondonW1G 7HH
Born April 1981
Director
Appointed 22 Sept 2016
Resigned 08 Jul 2019

MALEKSHAD, Nasser

Resigned
76 Harley Street, LondonW1N 1AE
Born July 1953
Director
Appointed 10 Mar 2009
Resigned 22 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Ms Elaheh Khalili

Active
Harley Street, LondonW1G 7HH
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Nov 2019

Mr Malek Mostafa

Ceased
Harley Street, LondonW1G 7HH
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Legacy
28 February 2011
MG01MG01
Legacy
28 February 2011
MG01MG01
Legacy
28 February 2011
MG01MG01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Incorporation Company
10 March 2009
NEWINCIncorporation