HARROW PARTNERS LIMITED
Overview
| Company Name | HARROW PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07459759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARROW PARTNERS LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is HARROW PARTNERS LIMITED located?
| Registered Office Address | 42 Brook Street W1K 5DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARROW PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESTHER SOLUTIONS LIMITED | Dec 03, 2010 | Dec 03, 2010 |
What are the latest accounts for HARROW PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HARROW PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Notification of Two Elle Group Ltd as a person with significant control on Jan 20, 2020 | 2 pages | PSC02 | ||
Cessation of Moreno Zani as a person with significant control on Jan 20, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 20, 2020 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ England to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ | 1 pages | AD02 | ||
Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on Oct 08, 2019 | 1 pages | TM02 | ||
Termination of appointment of David Richard Minnett as a director on Oct 08, 2019 | 1 pages | TM01 | ||
Appointment of Ms Linda Garbarino as a director on Oct 08, 2019 | 2 pages | AP01 | ||
Change of details for Moreno Zani as a person with significant control on Jun 28, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Secretary's details changed for Regent Corporate Secretaries Ltd on May 31, 2019 | 1 pages | CH04 | ||
Secretary's details changed for Regent Corporate Secretaries Ltd on Oct 10, 2018 | 1 pages | CH04 | ||
Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 42 Brook Street London W1K 5DB on Oct 03, 2018 | 1 pages | AD01 | ||
Registered office address changed from 42 Brook Street London W1K 5DB England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on Aug 13, 2018 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 42 Brook Street London W1K 5DB on Aug 03, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 03, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Who are the officers of HARROW PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARBARINO, Linda, Mrs. | Director | W1K 5DB London 42 Brook Street England | United Kingdom | Italian | 132250150001 | |||||||||
| REGENT CORPORATE SECRETARIES LTD | Secretary | WC2E 9JT London 37-38 Long Acre United Kingdom |
| 97921050002 | ||||||||||
| DAWSON, Russell | Director | Ambleside NE15 9HE Newcastle Upon Tyne 38 United Kingdom | Gbr | British | 155028290001 | |||||||||
| DUFFY, Lauren Michelle | Director | Dorsett Cresent DH8 8HX Consett 5 United Kingdom | England | British | 151255790001 | |||||||||
| MINNETT, David Richard | Director | Victory House 99-101 Regent Street W1B 4EZ London 1st Floor England | United Kingdom | British | 141113110001 | |||||||||
| REDMOND, Amy | Director | Victory House 99-101 Regent Street W1B 4EZ London 1st Floor England | England | British | 168838230001 | |||||||||
| SCRIBANI ROSSI, Carlo, Mr. | Director | Victory House 99-101 Regent Street W1B 4EZ London 1st Floor England | Switzerland | Swiss | 176386780002 |
Who are the persons with significant control of HARROW PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Two Elle Group Ltd | Jan 20, 2020 | Brook Street W1K 5DB London 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moreno Zani | Apr 06, 2016 | W1K 5DB London 42 Brook Street England | Yes | ||||||||||
Nationality: Italian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0