HARROW PARTNERS LIMITED
LONDON ESTHER SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » W1B 4EZ

Company number 07459759
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4,000 . The most likely internet sites of HARROW PARTNERS LIMITED are www.harrowpartners.co.uk, and www.harrow-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Harrow Partners Limited is a Private Limited Company. The company registration number is 07459759. Harrow Partners Limited has been working since 03 December 2010. The present status of the company is Active. The registered address of Harrow Partners Limited is 1st Floor Victory House 99 101 Regent Street London W1b 4ez. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. MINNETT, David Richard is a Director of the company. Director DAWSON, Russell has been resigned. Director DUFFY, Lauren Michelle has been resigned. Director REDMOND, Amy has been resigned. Director SCRIBANI ROSSI, Carlo has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 24 November 2014

Director
MINNETT, David Richard
Appointed Date: 24 November 2014
74 years old

Resigned Directors

Director
DAWSON, Russell
Resigned: 12 January 2012
Appointed Date: 03 December 2010
65 years old

Director
DUFFY, Lauren Michelle
Resigned: 30 July 2012
Appointed Date: 03 December 2010
42 years old

Director
REDMOND, Amy
Resigned: 24 November 2014
Appointed Date: 30 July 2012
33 years old

Director
SCRIBANI ROSSI, Carlo
Resigned: 24 November 2014
Appointed Date: 01 March 2013
73 years old

Persons With Significant Control

Moreno Zani
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HARROW PARTNERS LIMITED Events

16 Jan 2017
Confirmation statement made on 3 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,000

...
... and 25 more events
28 Dec 2011
Register(s) moved to registered inspection location
28 Dec 2011
Register inspection address has been changed
11 May 2011
Sub-division of shares on 11 April 2011
07 Apr 2011
Company name changed esther solutions LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
  • NM01 ‐ Change of name by resolution

03 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)