London
N12 9RT
Director Name | Denise May Josephine Farley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(16 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Charles Marcel Remi Chad |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Insurance Specialist |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Ms Lucy Elizabeth Connolly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Ms Josephine Selina Crown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Jonathan Courtney Langdon Maurice Crown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4c Park End London NW3 2SB |
Secretary Name | Ana Macho Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Drive London NW11 7SH |
Director Name | Mrs Jacquelyn Claire Riley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2019) |
Role | Operations Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Rajat Kohli |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Vinod Patel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 April 2024) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.projectharar.org |
---|---|
Telephone | 01295 310848 |
Telephone region | Banbury |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £618,583 |
Net Worth | £151,153 |
Cash | £142,828 |
Current Liabilities | £3,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
1 November 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
8 March 2022 | Appointment of Ms Josephine Selina Crown as a director on 10 February 2022 (2 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
23 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
16 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
16 October 2020 | Termination of appointment of Jonathan Courtney Langdon Maurice Crown as a director on 20 September 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
17 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Rajat Kohli as a director on 3 July 2019 (1 page) |
20 June 2019 | Resolutions
|
18 June 2019 | Termination of appointment of Jacquelyn Claire Riley as a director on 7 June 2019 (1 page) |
17 June 2019 | Appointment of Ms Lucy Elizabeth Connolly as a director on 29 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Ana Macho Fernandez as a secretary on 4 June 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Charles Marcel Remi Chad as a director on 3 May 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 December 2017 | Appointment of Mr Rajat Kohli as a director on 25 October 2017 (3 pages) |
7 December 2017 | Appointment of Vinod Patel as a director on 25 October 2017 (3 pages) |
7 December 2017 | Appointment of Mr Rajat Kohli as a director on 25 October 2017 (3 pages) |
7 December 2017 | Appointment of Denise Farley as a director on 25 October 2017 (3 pages) |
7 December 2017 | Appointment of Denise Farley as a director on 25 October 2017 (3 pages) |
7 December 2017 | Appointment of Vinod Patel as a director on 25 October 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
17 December 2016 | Appointment of Professor Mark Mcgurk as a director on 18 November 2016 (3 pages) |
17 December 2016 | Appointment of Professor Mark Mcgurk as a director on 18 November 2016 (3 pages) |
5 December 2016 | Termination of appointment of Jacquelyn Claire Riley as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Jacquelyn Claire Riley as a director on 5 December 2016 (1 page) |
2 December 2016 | Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages) |
2 December 2016 | Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages) |
2 December 2016 | Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages) |
2 December 2016 | Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
13 October 2016 | Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 13 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
13 October 2016 | Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 13 October 2016 (1 page) |
29 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
16 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
27 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
27 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
27 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
10 December 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
10 December 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
10 December 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
6 March 2013 | Total exemption full accounts made up to 31 October 2012 (17 pages) |
6 March 2013 | Total exemption full accounts made up to 31 October 2012 (17 pages) |
25 October 2012 | Annual return made up to 8 October 2012 no member list (3 pages) |
25 October 2012 | Annual return made up to 8 October 2012 no member list (3 pages) |
25 October 2012 | Annual return made up to 8 October 2012 no member list (3 pages) |
2 April 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
2 April 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
1 November 2011 | Annual return made up to 8 October 2011 no member list (3 pages) |
1 November 2011 | Annual return made up to 8 October 2011 no member list (3 pages) |
1 November 2011 | Annual return made up to 8 October 2011 no member list (3 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
11 October 2010 | Annual return made up to 8 October 2010 no member list (3 pages) |
11 October 2010 | Annual return made up to 8 October 2010 no member list (3 pages) |
11 October 2010 | Annual return made up to 8 October 2010 no member list (3 pages) |
23 December 2009 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
23 December 2009 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
17 November 2009 | Director's details changed for Jonathan Courtney Langdon Maurice Crown on 10 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (2 pages) |
17 November 2009 | Director's details changed for Jonathan Courtney Langdon Maurice Crown on 10 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (2 pages) |
4 December 2008 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
4 December 2008 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
15 October 2008 | Annual return made up to 08/10/08 (2 pages) |
15 October 2008 | Annual return made up to 08/10/08 (2 pages) |
25 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
25 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
23 October 2007 | Annual return made up to 08/10/07 (2 pages) |
23 October 2007 | Annual return made up to 08/10/07 (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
10 October 2006 | Annual return made up to 08/10/06 (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Annual return made up to 08/10/06 (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
10 October 2005 | Annual return made up to 08/10/05 (2 pages) |
10 October 2005 | Annual return made up to 08/10/05 (2 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
18 October 2004 | Annual return made up to 08/10/04 (3 pages) |
18 October 2004 | Annual return made up to 08/10/04 (3 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
2 October 2003 | Annual return made up to 08/10/03 (3 pages) |
2 October 2003 | Annual return made up to 08/10/03 (3 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 February 2003 | Annual return made up to 08/10/02 (3 pages) |
4 February 2003 | Annual return made up to 08/10/02 (3 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
23 August 2002 | Memorandum and Articles of Association (15 pages) |
23 August 2002 | Memorandum and Articles of Association (15 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (22 pages) |
8 October 2001 | Incorporation (22 pages) |