HAREBELL 100 LIMITED
DORSET HAREBELL HOMES LIMITED

Hellopages » Dorset » East Dorset » BH21 1QE
Company number 05111965
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 6 POOLE ROAD, WIMBORNE, DORSET, BH21 1QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 June 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Previous accounting period shortened from 30 June 2015 to 29 June 2015. The most likely internet sites of HAREBELL 100 LIMITED are www.harebell100.co.uk, and www.harebell-100.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Poole Rail Station is 5.4 miles; to Branksome Rail Station is 5.6 miles; to Bournemouth Rail Station is 7.1 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harebell 100 Limited is a Private Limited Company. The company registration number is 05111965. Harebell 100 Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Harebell 100 Limited is 6 Poole Road Wimborne Dorset Bh21 1qe. The company`s financial liabilities are £180.06k. It is £2.96k against last year. The cash in hand is £1.28k. It is £-2.73k against last year. And the total assets are £166.28k, which is £33.8k against last year. DE ALWIS, Roshan Sanjeeva is a Director of the company. DE ALWIS, Sharon is a Director of the company. Secretary WOOLVEN, Anthony Richard has been resigned. Secretary WOOLVEN, Anthony Richard has been resigned. Secretary WYATT, Gail has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WOOLVEN, Anthony Richard has been resigned. Director WYATT, Anthony William has been resigned. Director WYATT, Anthony William has been resigned. Director WYATT, Gail has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


harebell 100 Key Finiance

LIABILITIES £180.06k
+1%
CASH £1.28k
-69%
TOTAL ASSETS £166.28k
+25%
All Financial Figures

Current Directors

Director
DE ALWIS, Roshan Sanjeeva
Appointed Date: 15 June 2012
46 years old

Director
DE ALWIS, Sharon
Appointed Date: 15 June 2012
50 years old

Resigned Directors

Secretary
WOOLVEN, Anthony Richard
Resigned: 13 September 2012
Appointed Date: 17 November 2005

Secretary
WOOLVEN, Anthony Richard
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Secretary
WYATT, Gail
Resigned: 17 November 2005
Appointed Date: 26 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Director
WOOLVEN, Anthony Richard
Resigned: 13 September 2012
Appointed Date: 17 November 2005
72 years old

Director
WYATT, Anthony William
Resigned: 20 December 2010
Appointed Date: 02 June 2009
75 years old

Director
WYATT, Anthony William
Resigned: 17 November 2005
Appointed Date: 26 April 2004
75 years old

Director
WYATT, Gail
Resigned: 02 June 2009
Appointed Date: 26 April 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

HAREBELL 100 LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 29 June 2015
11 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

29 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
18 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
13 May 2004
Director resigned
13 May 2004
Secretary resigned
13 May 2004
New secretary appointed
13 May 2004
New director appointed
26 Apr 2004
Incorporation

HAREBELL 100 LIMITED Charges

9 November 2006
Legal mortgage
Delivered: 11 November 2006
Status: Satisfied on 29 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 124 fairmile lane cobham surrey t/no SY175756…
10 October 2006
Mortgage debenture
Delivered: 16 October 2006
Status: Satisfied on 29 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Satisfied on 29 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Land south of the A27 emsworth hampshire t/nos HP545200 and…
14 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 29 September 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Land to the south of middlebridge street romsey hants t/n…
9 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: Part of 50/50A middlebridge street romsey hampshire t/no…