Company NameProject Harar
Company StatusActive
Company Number04300840
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Mark McGurk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameDenise May Josephine Farley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(16 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Charles Marcel Remi Chad
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleInsurance Specialist
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMs Lucy Elizabeth Connolly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMs Josephine Selina Crown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameJonathan Courtney Langdon Maurice Crown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4c Park End
London
NW3 2SB
Secretary NameAna Macho Fernandez
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Drive
London
NW11 7SH
Director NameMrs Jacquelyn Claire Riley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2019)
RoleOperations Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Rajat Kohli
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Vinod Patel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 April 2024)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.projectharar.org
Telephone01295 310848
Telephone regionBanbury

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£618,583
Net Worth£151,153
Cash£142,828
Current Liabilities£3,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
1 November 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
8 March 2022Appointment of Ms Josephine Selina Crown as a director on 10 February 2022 (2 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
23 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
12 November 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Jonathan Courtney Langdon Maurice Crown as a director on 20 September 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
17 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Rajat Kohli as a director on 3 July 2019 (1 page)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 June 2019Termination of appointment of Jacquelyn Claire Riley as a director on 7 June 2019 (1 page)
17 June 2019Appointment of Ms Lucy Elizabeth Connolly as a director on 29 May 2019 (2 pages)
4 June 2019Termination of appointment of Ana Macho Fernandez as a secretary on 4 June 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
12 June 2018Appointment of Charles Marcel Remi Chad as a director on 3 May 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
7 December 2017Appointment of Mr Rajat Kohli as a director on 25 October 2017 (3 pages)
7 December 2017Appointment of Vinod Patel as a director on 25 October 2017 (3 pages)
7 December 2017Appointment of Mr Rajat Kohli as a director on 25 October 2017 (3 pages)
7 December 2017Appointment of Denise Farley as a director on 25 October 2017 (3 pages)
7 December 2017Appointment of Denise Farley as a director on 25 October 2017 (3 pages)
7 December 2017Appointment of Vinod Patel as a director on 25 October 2017 (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
17 December 2016Appointment of Professor Mark Mcgurk as a director on 18 November 2016 (3 pages)
17 December 2016Appointment of Professor Mark Mcgurk as a director on 18 November 2016 (3 pages)
5 December 2016Termination of appointment of Jacquelyn Claire Riley as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Jacquelyn Claire Riley as a director on 5 December 2016 (1 page)
2 December 2016Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages)
2 December 2016Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages)
2 December 2016Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages)
2 December 2016Appointment of Jacquelyn Claire Riley as a director on 18 November 2016 (3 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
13 October 2016Registered 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 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
13 October 2016Registered 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 2015Annual return made up to 8 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 8 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 8 October 2015 no member list (3 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
16 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
27 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
10 December 2013Annual return made up to 8 October 2013 no member list (3 pages)
10 December 2013Annual return made up to 8 October 2013 no member list (3 pages)
10 December 2013Annual return made up to 8 October 2013 no member list (3 pages)
6 March 2013Total exemption full accounts made up to 31 October 2012 (17 pages)
6 March 2013Total exemption full accounts made up to 31 October 2012 (17 pages)
25 October 2012Annual return made up to 8 October 2012 no member list (3 pages)
25 October 2012Annual return made up to 8 October 2012 no member list (3 pages)
25 October 2012Annual return made up to 8 October 2012 no member list (3 pages)
2 April 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
2 April 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
1 November 2011Annual return made up to 8 October 2011 no member list (3 pages)
1 November 2011Annual return made up to 8 October 2011 no member list (3 pages)
1 November 2011Annual return made up to 8 October 2011 no member list (3 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
11 October 2010Annual return made up to 8 October 2010 no member list (3 pages)
11 October 2010Annual return made up to 8 October 2010 no member list (3 pages)
11 October 2010Annual return made up to 8 October 2010 no member list (3 pages)
23 December 2009Total exemption full accounts made up to 31 October 2009 (15 pages)
23 December 2009Total exemption full accounts made up to 31 October 2009 (15 pages)
17 November 2009Director's details changed for Jonathan Courtney Langdon Maurice Crown on 10 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (2 pages)
17 November 2009Director's details changed for Jonathan Courtney Langdon Maurice Crown on 10 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (2 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (2 pages)
4 December 2008Total exemption full accounts made up to 31 October 2008 (13 pages)
4 December 2008Total exemption full accounts made up to 31 October 2008 (13 pages)
15 October 2008Annual return made up to 08/10/08 (2 pages)
15 October 2008Annual return made up to 08/10/08 (2 pages)
25 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
23 October 2007Annual return made up to 08/10/07 (2 pages)
23 October 2007Annual return made up to 08/10/07 (2 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 October 2006Annual return made up to 08/10/06 (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Annual return made up to 08/10/06 (2 pages)
4 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 October 2005Annual return made up to 08/10/05 (2 pages)
10 October 2005Annual return made up to 08/10/05 (2 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 October 2004Annual return made up to 08/10/04 (3 pages)
18 October 2004Annual return made up to 08/10/04 (3 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 October 2003Annual return made up to 08/10/03 (3 pages)
2 October 2003Annual return made up to 08/10/03 (3 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 February 2003Annual return made up to 08/10/02 (3 pages)
4 February 2003Annual return made up to 08/10/02 (3 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Memorandum and Articles of Association (15 pages)
23 August 2002Memorandum and Articles of Association (15 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
8 October 2001Incorporation (22 pages)
8 October 2001Incorporation (22 pages)