Company number 08698297
Status Active
Incorporation Date 19 September 2013
Company Type Private Limited Company
Address THE DOWER HOUSE, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0PS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 66 Prescot Street London E1 8NN to The Dower House Penn Street Amersham Buckinghamshire HP7 0PS on 4 July 2016. The most likely internet sites of ANNABEL HARPER LIMITED are www.annabelharper.co.uk, and www.annabel-harper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Annabel Harper Limited is a Private Limited Company.
The company registration number is 08698297. Annabel Harper Limited has been working since 19 September 2013.
The present status of the company is Active. The registered address of Annabel Harper Limited is The Dower House Penn Street Amersham Buckinghamshire United Kingdom Hp7 0ps. . HARPER, Annabel Clare Valerie is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Samuel Garth Harper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANNABEL HARPER LIMITED Events
23 Nov 2016
Confirmation statement made on 19 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 September 2015
04 Jul 2016
Registered office address changed from 66 Prescot Street London E1 8NN to The Dower House Penn Street Amersham Buckinghamshire HP7 0PS on 4 July 2016
21 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
16 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
...
... and 4 more events
04 Oct 2013
Company name changed deltarod LIMITED\certificate issued on 04/10/13
-
RES15 ‐
Change company name resolution on 2013-10-03
-
NM01 ‐
Change of name by resolution
03 Oct 2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 October 2013
03 Oct 2013
Termination of appointment of Andrew Davis as a director
03 Oct 2013
Appointment of Mrs Annabel Clare Valerie Harper as a director
19 Sep 2013
Incorporation
Statement of capital on 2013-09-19