Company NameGarban Harlow Resources Limited
Company StatusDissolved
Company Number01224434
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2019(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameJames Bray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2021(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMargaret Austin Wright
StatusClosed
Appointed01 July 2021(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameJenelle Marie Chalmers
StatusClosed
Appointed01 July 2021(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameMrs Jacqueline Alison Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressDallington North Way
Pinner
Middlesex
HA5 3NY
Director NameMr John William Herbert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 November 1998)
RoleMoney Broker
Correspondence AddressTouchwood
4 Burntwood Grove
Sevenoaks
Kent
TN13 1PZ
Director NameWilliam Robert Stuart Mackenzie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1996)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts
Church Road
Wickham Bishops
Essex
CM8 3LA
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleMoney Broker
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(23 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 November 1998)
RoleSecurity Broker
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameBernard Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(23 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 1999)
RoleFinancial Director
Correspondence Address55 Ronalds Road
London
N5 1XF
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(23 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameMr Philip James Jeffery
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(23 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 March 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address17 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NamePamela Margaret Barham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2001)
RoleCompliance Officer
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(25 years, 1 month after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(33 years after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed18 September 2008(33 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(36 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(36 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed18 April 2017(41 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(43 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(43 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2021)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(25 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2012)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(25 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Contact

Websiteicap.com
Email address[email protected]

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £1Intercapital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 June 1983Delivered on: 1 July 1983
Satisfied on: 20 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off dated 3/6/83 as considered by a resolent compossed at a meeting of the members on 23/6/83
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein in the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied
10 June 1982Delivered on: 15 June 1982
Persons entitled: Hambros Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the auclo & allen international PLC to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
3 June 1982Delivered on: 8 June 1982
Satisfied on: 20 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (3 pages)
25 February 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page)
13 July 2021Appointment of Jenelle Marie Chalmers as a secretary on 1 July 2021 (2 pages)
13 July 2021Appointment of Margaret Austin Wright as a secretary on 1 July 2021 (2 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 July 2021Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page)
19 May 2021Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020 (2 pages)
22 March 2021Appointment of James Bray as a director on 19 March 2021 (2 pages)
22 March 2021Termination of appointment of William Frederick Knottenbelt as a director on 19 March 2021 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 May 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
28 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 August 2019Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page)
19 August 2019Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page)
7 April 2019Change of details for Intercapital Limited as a person with significant control on 29 March 2019 (2 pages)
7 April 2019Change of details for Intercapital Limited as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
24 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
24 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(4 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(4 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,100
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
13 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 February 2012Change of share class name or designation (2 pages)
14 February 2012Change of share class name or designation (2 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Director appointed mrs deborah anne abrehart (3 pages)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
25 September 2008Director appointed mrs deborah anne abrehart (3 pages)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
24 September 2008Appointment terminated secretary deborah abrehart (1 page)
24 September 2008Appointment terminated secretary deborah abrehart (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
27 November 2007Return made up to 02/11/07; full list of members (5 pages)
27 November 2007Return made up to 02/11/07; full list of members (5 pages)
9 January 2007Full accounts made up to 31 March 2006 (13 pages)
9 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
12 December 2005Return made up to 02/11/05; full list of members (5 pages)
12 December 2005Return made up to 02/11/05; full list of members (5 pages)
21 January 2005Accounts made up to 31 March 2004 (7 pages)
21 January 2005Accounts made up to 31 March 2004 (7 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 02/11/04; full list of members (5 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 02/11/04; full list of members (5 pages)
25 November 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
30 November 2002Return made up to 02/11/02; full list of members (5 pages)
30 November 2002Return made up to 02/11/02; full list of members (5 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
9 November 2001Return made up to 02/11/01; full list of members (5 pages)
9 November 2001Return made up to 02/11/01; full list of members (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 April 2001New director appointed (4 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (4 pages)
11 April 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
30 November 2000Return made up to 02/11/00; full list of members (6 pages)
30 November 2000Return made up to 02/11/00; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (9 pages)
29 November 1999Return made up to 02/11/99; full list of members (9 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
5 July 1999Full accounts made up to 30 September 1998 (15 pages)
5 July 1999Full accounts made up to 30 September 1998 (15 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
2 December 1998Return made up to 02/11/98; full list of members (8 pages)
2 December 1998Return made up to 02/11/98; full list of members (8 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
14 October 1998Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 October 1998Company name changed harlow butler resources LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed harlow butler resources LIMITED\certificate issued on 09/10/98 (2 pages)
28 September 1998Auditor's resignation (2 pages)
28 September 1998Auditor's resignation (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
3 December 1997Return made up to 02/11/97; full list of members (10 pages)
3 December 1997Return made up to 02/11/97; full list of members (10 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 December 1996 (17 pages)
1 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
2 December 1996Return made up to 02/11/96; full list of members (10 pages)
2 December 1996Return made up to 02/11/96; full list of members (10 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
29 November 1995Return made up to 02/11/95; full list of members (24 pages)
29 November 1995Return made up to 02/11/95; full list of members (24 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
1 November 1995Accounts made up to 30 June 1995 (4 pages)
1 November 1995Accounts made up to 30 June 1995 (4 pages)
6 September 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
6 September 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
6 September 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
6 September 1995Memorandum and Articles of Association (56 pages)
6 September 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
6 September 1995Memorandum and Articles of Association (56 pages)
5 September 1995Company name changed bhu (no. 4) LIMITED\certificate issued on 06/09/95 (8 pages)
5 September 1995Company name changed bhu (no. 4) LIMITED\certificate issued on 06/09/95 (8 pages)
18 August 1995£ nc 100/1100 16/08/95 (1 page)
18 August 1995Ad 16/08/95--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
18 August 1995£ nc 100/1100 16/08/95 (1 page)
18 August 1995Ad 16/08/95--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
24 January 1994Full accounts made up to 30 June 1993 (7 pages)
24 January 1994Full accounts made up to 30 June 1993 (7 pages)
6 November 1991Full accounts made up to 30 June 1991 (8 pages)
6 November 1991Full accounts made up to 30 June 1991 (8 pages)
17 May 1990Full accounts made up to 30 June 1989 (9 pages)
17 May 1990Full accounts made up to 30 June 1989 (9 pages)
19 September 1988Full accounts made up to 30 June 1987 (12 pages)
19 September 1988Full accounts made up to 30 June 1987 (12 pages)
22 July 1983Annual return made up to 17/11/81 (19 pages)
22 July 1983Annual return made up to 17/11/81 (19 pages)