THE HARBOUR FOUNDATION
LONDON

Hellopages » Greater London » Westminster » W1K 6PL

Company number 00975116
Status Active
Incorporation Date 19 March 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 RED PLACE, LONDON, W1K 6PL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Susan Harbour on 23 March 2017; Director's details changed for Mr Daniel Harbour on 23 March 2017; Appointment of Mr Richard Simon Hermer as a director on 1 March 2017. The most likely internet sites of THE HARBOUR FOUNDATION are www.theharbour.co.uk, and www.the-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The Harbour Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00975116. The Harbour Foundation has been working since 19 March 1970. The present status of the company is Active. The registered address of The Harbour Foundation is 1 Red Place London W1k 6pl. . ABRAHAMS, Daniel Elliott is a Secretary of the company. HARBOUR, Daniel, Dr is a Director of the company. HARBOUR, Edmond is a Director of the company. HARBOUR, Gideon Mark is a Director of the company. HARBOUR, Susan is a Director of the company. HERMER, Richard Simon is a Director of the company. RICH, Harry Paul is a Director of the company. Secretary BLACKMAN, Zena Sandra has been resigned. Secretary GREEN, Stanley has been resigned. Secretary GREEN, Stanley has been resigned. Secretary HARBOUR, Edmond has been resigned. Secretary HARBOUR, Gideon Mark has been resigned. Secretary HARBOUR, Gideon Mark has been resigned. Director BLACKMAN, Zena Sandra has been resigned. Director BLACKMAN, Zena Sandra has been resigned. Director GREEN, Barbara Brenda has been resigned. Director GREEN, Stanley has been resigned. Director GREEN, Stanley has been resigned. Director HARBOUR, Daniel Adam has been resigned. Director HARBOUR, Edmond has been resigned. Director HARBOUR, Gideon Mark has been resigned. Director HARBOUR, Gideon Mark has been resigned. Director HARBOUR, Seager Rex has been resigned. Director HUMPHRIES, Anthony Charles has been resigned. Director POSEN, Michael David has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ABRAHAMS, Daniel Elliott
Appointed Date: 27 March 2002

Director
HARBOUR, Daniel, Dr
Appointed Date: 19 March 2008
50 years old

Director
HARBOUR, Edmond
Appointed Date: 15 June 2011
53 years old

Director
HARBOUR, Gideon Mark
Appointed Date: 07 November 2016
55 years old

Director
HARBOUR, Susan
Appointed Date: 23 January 2006
73 years old

Director
HERMER, Richard Simon
Appointed Date: 01 March 2017
57 years old

Director
RICH, Harry Paul
Appointed Date: 01 March 2017
67 years old

Resigned Directors

Secretary
BLACKMAN, Zena Sandra
Resigned: 31 May 1998
Appointed Date: 23 March 1998

Secretary
GREEN, Stanley
Resigned: 27 March 2002
Appointed Date: 27 September 1999

Secretary
GREEN, Stanley
Resigned: 29 October 1995

Secretary
HARBOUR, Edmond
Resigned: 23 March 1998
Appointed Date: 09 October 1996

Secretary
HARBOUR, Gideon Mark
Resigned: 27 September 1999
Appointed Date: 31 May 1998

Secretary
HARBOUR, Gideon Mark
Resigned: 09 October 1996
Appointed Date: 29 October 1995

Director
BLACKMAN, Zena Sandra
Resigned: 19 June 2007
Appointed Date: 13 February 2006
86 years old

Director
BLACKMAN, Zena Sandra
Resigned: 31 May 1998
Appointed Date: 23 March 1998
86 years old

Director
GREEN, Barbara Brenda
Resigned: 04 March 2008
Appointed Date: 27 September 1999
88 years old

Director
GREEN, Stanley
Resigned: 04 March 2008
Appointed Date: 27 September 1999
90 years old

Director
GREEN, Stanley
Resigned: 09 October 1996
90 years old

Director
HARBOUR, Daniel Adam
Resigned: 27 September 1999
Appointed Date: 09 October 1996
50 years old

Director
HARBOUR, Edmond
Resigned: 27 September 1999
Appointed Date: 09 October 1996
53 years old

Director
HARBOUR, Gideon Mark
Resigned: 27 September 1999
Appointed Date: 31 May 1998
55 years old

Director
HARBOUR, Gideon Mark
Resigned: 09 October 1996
55 years old

Director
HARBOUR, Seager Rex
Resigned: 19 December 2016
90 years old

Director
HUMPHRIES, Anthony Charles
Resigned: 15 June 2011
100 years old

Director
POSEN, Michael David
Resigned: 09 October 1996
81 years old

Persons With Significant Control

Mr Gideon Mark Harbour
Notified on: 7 November 2016
55 years old
Nature of control: Has significant influence or control

Mr Edmond Harbour
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Daniel Harbour
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Susan Harbour
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

THE HARBOUR FOUNDATION Events

23 Mar 2017
Director's details changed for Susan Harbour on 23 March 2017
23 Mar 2017
Director's details changed for Mr Daniel Harbour on 23 March 2017
14 Mar 2017
Appointment of Mr Richard Simon Hermer as a director on 1 March 2017
14 Mar 2017
Appointment of Mr Hary Paul Rich as a director on 1 March 2017
06 Mar 2017
Group of companies' accounts made up to 31 May 2016
...
... and 110 more events
25 Aug 1987
Annual return made up to 26/06/87
20 Jul 1987
Full accounts made up to 31 May 1986

05 Jun 1987
New director appointed

02 Dec 1986
Full accounts made up to 30 June 1986

19 Mar 1970
Certificate of incorporation

THE HARBOUR FOUNDATION Charges

9 November 2006
Sub-charge
Delivered: 15 November 2006
Status: Satisfied on 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed security the first legal charge and the debt…
13 August 1997
Legal charge
Delivered: 21 August 1997
Status: Satisfied on 11 February 2014
Persons entitled: Kredietbank N.V.
Description: Leasehold 89 worship street, london and land at the rear…