Background WavePink WaveYellow Wave

PROJECT HARAR (04300840)

PROJECT HARAR (04300840) is an active UK company. incorporated on 8 October 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROJECT HARAR has been registered for 24 years. Current directors include CHAD, Charles Marcel Remi, CONNOLLY, Lucy Elizabeth, CROWN, Josephine Selina and 2 others.

Company Number
04300840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2001
Age
24 years
Address
Pyramid House, London, N12 9RT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAD, Charles Marcel Remi, CONNOLLY, Lucy Elizabeth, CROWN, Josephine Selina, FARLEY, Denise Josephine May, WALTON, Gary Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT HARAR

PROJECT HARAR is an active company incorporated on 8 October 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROJECT HARAR was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04300840

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 8 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Pyramid House 954 High Road London, N12 9RT,

Previous Addresses

Pyramid House 956 High Road North Finchley London N12 9RX
From: 8 October 2001To: 13 October 2016
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Oct 20
Director Joined
Mar 22
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CHAD, Charles Marcel Remi

Active
954 High Road, LondonN12 9RT
Born July 1965
Director
Appointed 03 May 2018

CONNOLLY, Lucy Elizabeth

Active
954 High Road, LondonN12 9RT
Born April 1965
Director
Appointed 29 May 2019

CROWN, Josephine Selina

Active
954 High Road, LondonN12 9RT
Born May 1966
Director
Appointed 10 Feb 2022

FARLEY, Denise Josephine May

Active
954 High Road, LondonN12 9RT
Born January 1949
Director
Appointed 25 Oct 2017

WALTON, Gary Michael

Active
954 High Road, LondonN12 9RT
Born February 1961
Director
Appointed 18 May 2024

FERNANDEZ, Ana Macho

Resigned
2 Park Drive, LondonNW11 7SH
Secretary
Appointed 08 Oct 2001
Resigned 04 Jun 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 2001
Resigned 08 Oct 2001

CROWN, Jonathan Courtney Langdon Maurice

Resigned
4c Park End, LondonNW3 2SB
Born September 1964
Director
Appointed 08 Oct 2001
Resigned 20 Sept 2020

KOHLI, Rajat

Resigned
954 High Road, LondonN12 9RT
Born October 1963
Director
Appointed 25 Oct 2017
Resigned 03 Jul 2019

MCGURK, Mark, Professor

Resigned
954 High Road, LondonN12 9RT
Born April 1953
Director
Appointed 18 Nov 2016
Resigned 22 May 2024

PATEL, Vinod

Resigned
954 High Road, LondonN12 9RT
Born June 1983
Director
Appointed 25 Oct 2017
Resigned 09 Apr 2024

RILEY, Jacquelyn Claire

Resigned
954 High Road, LondonN12 9RT
Born May 1965
Director
Appointed 18 Nov 2016
Resigned 07 Jun 2019

RILEY, Jacquelyn Claire

Resigned
954 High Road, LondonN12 9RT
Born May 1965
Director
Appointed 18 Nov 2016
Resigned 05 Dec 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 2001
Resigned 08 Oct 2001
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Resolution
20 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 August 2002
MEM/ARTSMEM/ARTS
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Incorporation Company
8 October 2001
NEWINCIncorporation