Background WavePink WaveYellow Wave

HARROW PARTNERS LIMITED (07459759)

HARROW PARTNERS LIMITED (07459759) is a dissolved UK company. incorporated on 3 December 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HARROW PARTNERS LIMITED has been registered for 15 years. Current directors include GARBARINO, Linda, Mrs..

Company Number
07459759
Status
dissolved
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
42 Brook Street, London, W1K 5DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
GARBARINO, Linda, Mrs.
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW PARTNERS LIMITED

HARROW PARTNERS LIMITED is an dissolved company incorporated on 3 December 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HARROW PARTNERS LIMITED was registered 15 years ago.(SIC: 82110)

Status

dissolved

Active since 15 years ago

Company No

07459759

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 13 July 2020 (5 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ESTHER SOLUTIONS LIMITED
From: 3 December 2010To: 7 April 2011
Contact
Address

42 Brook Street London, W1K 5DB,

Previous Addresses

1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England
From: 13 August 2018To: 3 October 2018
42 Brook Street London W1K 5DB England
From: 3 August 2018To: 13 August 2018
1st Floor Victory House 99-101 Regent Street London W1B 4EZ
From: 12 December 2014To: 3 August 2018
1St Floor 2 Woodberry Grove North Finchley London N12 0DR
From: 3 December 2010To: 12 December 2014
Timeline

13 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Share Issue
May 11
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Capital Update
Aug 12
Director Joined
Mar 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 20
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GARBARINO, Linda, Mrs.

Active
LondonW1K 5DB
Born August 1971
Director
Appointed 08 Oct 2019

REGENT CORPORATE SECRETARIES LTD

Resigned
LondonWC2E 9JT
Corporate secretary
Appointed 24 Nov 2014
Resigned 08 Oct 2019

DAWSON, Russell

Resigned
Ambleside, Newcastle Upon TyneNE15 9HE
Born October 1959
Director
Appointed 03 Dec 2010
Resigned 12 Jan 2012

DUFFY, Lauren Michelle

Resigned
Dorsett Cresent, ConsettDH8 8HX
Born September 1983
Director
Appointed 03 Dec 2010
Resigned 30 Jul 2012

MINNETT, David Richard

Resigned
Victory House, LondonW1B 4EZ
Born November 1950
Director
Appointed 24 Nov 2014
Resigned 08 Oct 2019

REDMOND, Amy

Resigned
Victory House, LondonW1B 4EZ
Born November 1991
Director
Appointed 30 Jul 2012
Resigned 24 Nov 2014

SCRIBANI ROSSI, Carlo, Mr.

Resigned
Victory House, LondonW1B 4EZ
Born March 1952
Director
Appointed 01 Mar 2013
Resigned 24 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Brook Street, LondonW1K 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020

Moreno Zani

Ceased
LondonW1K 5DB
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
5 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 October 2020
DS01DS01
Accounts With Accounts Type Unaudited Abridged
13 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 March 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 January 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 January 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 January 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 December 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Sail Address Company With Old Address
4 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 August 2012
SH19Statement of Capital
Legacy
6 August 2012
CAP-SSCAP-SS
Resolution
6 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Move Registers To Sail Company
28 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 December 2011
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
11 May 2011
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2010
NEWINCIncorporation