Company NameHarrabel Investments Limited
DirectorsJulian Gething and Amanda Ann Gething
Company StatusActive
Company Number07151846
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Previous NameHarrabel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Gething
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(2 months, 1 week after company formation)
Appointment Duration14 years
RoleRestructuring Adviser
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Amanda Ann Gething
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address10 Corsellis Square
Twickenham
TW1 1QT
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA
Director NameNicola Frances Gething
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY

Location

Registered Address4 River Court
Upper Ground
London
SE1 9PE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Julian Gething
100.00%
Ordinary

Financials

Year2014
Net Worth£1,954,801
Cash£893,847
Current Liabilities£10,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 July 2022Director's details changed for Mr Julian Gething on 27 July 2022 (2 pages)
27 July 2022Change of details for Mr Julian Gething as a person with significant control on 27 July 2022 (2 pages)
27 July 2022Director's details changed for Mr Julian Gething on 27 July 2022 (2 pages)
16 May 2022Registered 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 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 June 2021Registered 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 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 June 2018Appointment of Mrs Amanda Ann Gething as a director on 1 June 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Director's details changed for Julian Gething on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Julian Gething on 30 April 2013 (2 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Termination of appointment of Nicola Gething as a director (2 pages)
2 March 2012Termination of appointment of Nicola Gething as a director (2 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Julian Gething on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Julian Gething on 10 February 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
14 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
31 August 2010Resolutions
  • RES13 ‐ Apt of director 23/08/2010
(1 page)
31 August 2010Appointment of Nicola Frances Gething as a director (3 pages)
31 August 2010Resolutions
  • RES13 ‐ Apt of director 23/08/2010
(1 page)
31 August 2010Appointment of Nicola Frances Gething as a director (3 pages)
5 May 2010Termination of appointment of Christopher Mcloughlin as a director (2 pages)
5 May 2010Appointment of Julian Gething as a director (3 pages)
5 May 2010Appointment of Julian Gething as a director (3 pages)
5 May 2010Termination of appointment of Christopher Mcloughlin as a director (2 pages)
5 March 2010Company name changed harrabel LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed harrabel LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)