Company NameHarbern Enterprises Limited
Company StatusDissolved
Company Number02798237
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(20 years, 10 months after company formation)
Appointment Duration6 years (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993
Appointment Duration5 months (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed10 February 1993
Appointment Duration5 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMrs Nilufer Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(4 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Brian Donald Sochall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(4 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameMrs Nilufer Hoare
NationalityBritish
StatusResigned
Appointed12 July 1993(4 months after company formation)
Appointment Duration16 years, 8 months (resigned 09 March 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Redwing Drive
Billericay
Essex
CM11 2PG
Director NameLouise Bearsby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 1995)
RoleAdministrator
Correspondence Address6a Mitre Road
London
SE1 8PY
Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
Greater London
W1G 9SR

Contact

Telephone020 76371065
Telephone regionLondon

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Roy Byron Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£917
Cash£917

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 August 2003Delivered on: 8 August 2003
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,000 and all income and interest thereon and deriving therefrom.
Outstanding
25 January 1999Delivered on: 27 January 1999
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 25TH january 1999 or of a supplemental dated 25TH january 1999.
Particulars: £5,000 and all income and interest thereon and deriving therefrom.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(3 pages)
15 January 2014Termination of appointment of Nilufer Hoare as a director (1 page)
15 January 2014Termination of appointment of Brian Sochall as a director (1 page)
15 January 2014Appointment of Mr Roy Byron Davis as a director (2 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Termination of appointment of Nilufer Hoare as a secretary (1 page)
10 March 2010Director's details changed for Mrs Nilufer Hoare on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Nilufer Hoare on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Brian Donald Sochall on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Brian Donald Sochall on 9 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 10/03/05; full list of members (5 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 10/03/04; full list of members (5 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Return made up to 10/03/03; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 10/03/02; full list of members (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Director's particulars changed (1 page)
15 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 10/03/99; full list of members (6 pages)
27 January 1999Particulars of mortgage/charge (5 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1996Return made up to 10/03/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Director resigned (4 pages)