London
EC1A 2AY
Director Name | Mrs Amanda Ann Gething |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 10 Corsellis Square Twickenham TW1 1QT |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Nicola Frances Gething |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Registered Address | 4 River Court Upper Ground London SE1 9PE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Julian Gething 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,954,801 |
Cash | £893,847 |
Current Liabilities | £10,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 July 2022 | Director's details changed for Mr Julian Gething on 27 July 2022 (2 pages) |
27 July 2022 | Change of details for Mr Julian Gething as a person with significant control on 27 July 2022 (2 pages) |
27 July 2022 | Director's details changed for Mr Julian Gething on 27 July 2022 (2 pages) |
16 May 2022 | Registered office address changed from 10 Cedar Terrace Richmond TW9 2JE England to 4 River Court Upper Ground London SE1 9PE on 16 May 2022 (1 page) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 June 2021 | Registered office address changed from 10 Corsellis Square St Margaret's Twickenham TW1 1QT England to 10 Cedar Terrace Richmond TW9 2JE on 26 June 2021 (1 page) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 June 2018 | Appointment of Mrs Amanda Ann Gething as a director on 1 June 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 10 Corsellis Square St Margaret's Twickenham TW1 1QT on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 10 Corsellis Square St Margaret's Twickenham TW1 1QT on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 10 Corsellis Square St Margaret's Twickenham TW1 1QT on 8 September 2015 (1 page) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Director's details changed for Julian Gething on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Julian Gething on 30 April 2013 (2 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Termination of appointment of Nicola Gething as a director (2 pages) |
2 March 2012 | Termination of appointment of Nicola Gething as a director (2 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Julian Gething on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Julian Gething on 10 February 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2011 | Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
14 October 2011 | Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Appointment of Nicola Frances Gething as a director (3 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Appointment of Nicola Frances Gething as a director (3 pages) |
5 May 2010 | Termination of appointment of Christopher Mcloughlin as a director (2 pages) |
5 May 2010 | Appointment of Julian Gething as a director (3 pages) |
5 May 2010 | Appointment of Julian Gething as a director (3 pages) |
5 May 2010 | Termination of appointment of Christopher Mcloughlin as a director (2 pages) |
5 March 2010 | Company name changed harrabel LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed harrabel LIMITED\certificate issued on 05/03/10
|
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |