HARBOUR HOMES UK LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 06301139
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address SUITE 108/109 MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 5BS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 063011390004 in full; Satisfaction of charge 063011390003 in full; Registration of charge 063011390006, created on 6 January 2017. The most likely internet sites of HARBOUR HOMES UK LIMITED are www.harbourhomesuk.co.uk, and www.harbour-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Harbour Homes Uk Limited is a Private Limited Company. The company registration number is 06301139. Harbour Homes Uk Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of Harbour Homes Uk Limited is Suite 108 109 Maple House High Street Potters Bar Hertfordshire England En6 5bs. The company`s financial liabilities are £25.65k. It is £-76.77k against last year. The cash in hand is £69.17k. It is £48.11k against last year. And the total assets are £82.52k, which is £48.67k against last year. MACALISTER, Eileen Helen Emily is a Secretary of the company. MACALISTER, Eileen Helen Emily is a Director of the company. NAGUIB, Meena is a Director of the company. Secretary MACALISTER, Christopher John has been resigned. Director MACALISTER, George Pirrie has been resigned. Director NAGUIB, Meena has been resigned. The company operates in "Residential care activities for the elderly and disabled".


harbour homes uk Key Finiance

LIABILITIES £25.65k
-75%
CASH £69.17k
+228%
TOTAL ASSETS £82.52k
+143%
All Financial Figures

Current Directors

Secretary
MACALISTER, Eileen Helen Emily
Appointed Date: 01 August 2007

Director
MACALISTER, Eileen Helen Emily
Appointed Date: 19 September 2007
76 years old

Director
NAGUIB, Meena
Appointed Date: 15 April 2009
72 years old

Resigned Directors

Secretary
MACALISTER, Christopher John
Resigned: 01 August 2007
Appointed Date: 03 July 2007

Director
MACALISTER, George Pirrie
Resigned: 18 August 2008
Appointed Date: 03 July 2007
73 years old

Director
NAGUIB, Meena
Resigned: 18 August 2008
Appointed Date: 19 September 2007
72 years old

HARBOUR HOMES UK LIMITED Events

17 Jan 2017
Satisfaction of charge 063011390004 in full
17 Jan 2017
Satisfaction of charge 063011390003 in full
09 Jan 2017
Registration of charge 063011390006, created on 6 January 2017
09 Jan 2017
Registration of charge 063011390007, created on 6 January 2017
22 Dec 2016
Registration of charge 063011390005, created on 8 December 2016
...
... and 39 more events
25 Sep 2007
New director appointed
25 Sep 2007
New director appointed
08 Sep 2007
Particulars of mortgage/charge
15 Aug 2007
Particulars of mortgage/charge
03 Jul 2007
Incorporation

HARBOUR HOMES UK LIMITED Charges

6 January 2017
Charge code 0630 1139 0007
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 parsonage road, herne bay (title number K464499)…
6 January 2017
Charge code 0630 1139 0006
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 139 the broadway, herne bay (title number K70353)…
8 December 2016
Charge code 0630 1139 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 May 2015
Charge code 0630 1139 0004
Delivered: 10 June 2015
Status: Satisfied on 17 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H 139 broadway herne bay kent t/no K70353…
28 April 2015
Charge code 0630 1139 0003
Delivered: 6 May 2015
Status: Satisfied on 17 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 August 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a westcliff court 139 the broadway herne bay…
11 August 2007
Debenture
Delivered: 15 August 2007
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…