Company number 06080199
Status Active
Incorporation Date 2 February 2007
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of HARRIGEM LIMITED are www.harrigem.co.uk, and www.harrigem.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Harrigem Limited is a Private Limited Company.
The company registration number is 06080199. Harrigem Limited has been working since 02 February 2007.
The present status of the company is Active. The registered address of Harrigem Limited is 68 Grafton Way London United Kingdom W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. BLACK, Harry Sinclair is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. SEDDON, Isabelle Rachel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 2007
Appointed Date: 02 February 2007
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 2007
Appointed Date: 02 February 2007
Persons With Significant Control
Flodrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HARRIGEM LIMITED Events
22 Feb 2017
Confirmation statement made on 2 February 2017 with updates
04 Jan 2017
Satisfaction of charge 1 in full
04 Jan 2017
Satisfaction of charge 2 in full
23 Dec 2016
Registration of charge 060801990003, created on 22 December 2016
05 Oct 2016
Full accounts made up to 30 April 2016
...
... and 37 more events
13 Jun 2007
Secretary resigned
13 Jun 2007
Director resigned
13 Jun 2007
Registered office changed on 13/06/07 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD
05 Jun 2007
Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ
02 Feb 2007
Incorporation
22 December 2016
Charge code 0608 0199 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Yelverton Properties (Holdings) Limited
Description: Fixed and floating charge over the freehold and leasehold…
3 August 2007
Deed of asigment
Delivered: 8 August 2007
Status: Satisfied
on 4 January 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
3 August 2007
Deed of legal charge
Delivered: 8 August 2007
Status: Satisfied
on 4 January 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at maiden green truro cornwall t/n…