Harford Financial Limited EDGWARE


Harford Financial started in year 2013 as Private Limited Company with registration number 08547970. The Harford Financial company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edgware at 4 Spring Villa Park. Postal code: HA8 7EB. Since 8th April 2017 Harford Financial Limited is no longer carrying the name Elal Financial.

The firm has 2 directors, namely Philip P., Stephen D.. Of them, Philip P., Stephen D. have been with the company the longest, being appointed on 30 November 2023. As of 3 June 2024, there were 4 ex directors - John H., Ross I. and others listed below. There were no ex secretaries.

Harford Financial Limited Address / Contact

Office Address 4 Spring Villa Park
Office Address2 Spring Villa Road
Town Edgware
Post code HA8 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08547970
Date of Incorporation Wed, 29th May 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (95 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Philip P.

Position: Director

Appointed: 30 November 2023

Stephen D.

Position: Director

Appointed: 30 November 2023

John H.

Position: Director

Appointed: 30 November 2023

Resigned: 15 December 2023

Ross I.

Position: Director

Appointed: 30 November 2023

Resigned: 15 December 2023

Mark W.

Position: Director

Appointed: 30 November 2023

Resigned: 15 December 2023

Eli K.

Position: Director

Appointed: 29 May 2013

Resigned: 30 November 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Hfmc Group Holdings Ltd from Edgware, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Eli K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hfmc Group Holdings Ltd

Russell House 140 High Street, Edgware, HA8 7LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 05484681
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eli K.

Notified on 30 June 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Elal Financial April 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4414 14623 052       
Balance Sheet
Cash Bank On Hand  38 56321 35764 08650 35230 39093 46773 32270 003
Current Assets  38 56355 57871 58657 85263 708101 531119 523160 221
Debtors   34 2217 5007 50033 3188 06446 20190 218
Net Assets Liabilities      37 67027 3072 19851 042
Other Debtors   7 5007 500  56446 20190 218
Property Plant Equipment  1488141 6291 6352 0012 197  
Cash Bank In Hand15 69918 08838 563       
Intangible Fixed Assets172 000129 00086 000       
Tangible Fixed Assets263197148       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3414 04622 952       
Shareholder Funds4414 14623 052       
Other
Accumulated Amortisation Impairment Intangible Assets  129 000150 500172 000193 500215 000215 000215 000 
Accumulated Depreciation Impairment Property Plant Equipment  2032814757199721 3351 6982 621
Average Number Employees During Period   1222232
Bank Borrowings Overdrafts       8 70718 06072 730
Creditors  101 65978 49540 22828 14228 03935 12846 779113 588
Depreciation Rate Used For Property Plant Equipment       15  
Fixed Assets172 263129 19786 14865 31444 62923 1352 0012 1972 4624 877
Increase From Depreciation Charge For Year Property Plant Equipment   78194244253363 923
Intangible Assets Gross Cost  215 000215 000215 000215 000215 000215 000215 000 
Net Current Assets Liabilities-171 822-125 051-63 096-22 91731 35829 71035 66966 40372 74446 633
Other Creditors  74 42651 148601 30342764 9014 794
Prepayments Accrued Income     7 5007 5007 500  
Property Plant Equipment Gross Cost  3511 0952 1042 3542 9733 5324 1607 498
Taxation Social Security Payable      27 73625 994  
Total Additions Including From Business Combinations Property Plant Equipment   7441 009250619559 3 338
Total Assets Less Current Liabilities4414 14623 05242 39775 98752 84537 67068 60075 20651 510
Trade Debtors Trade Receivables   26 721  25 818   
Bank Borrowings         72 730
Creditors Due Within One Year187 521143 139101 659       
Dividends Paid         98 000
Increase From Amortisation Charge For Year Intangible Assets   21 50021 50021 50021 500   
Intangible Assets  86 00064 50043 00021 500    
Intangible Fixed Assets Additions215 000         
Intangible Fixed Assets Aggregate Amortisation Impairment43 00086 000129 000       
Intangible Fixed Assets Amortisation Charged In Period43 00043 00043 000       
Intangible Fixed Assets Cost Or Valuation215 000215 000        
Number Shares Allotted202020       
Number Shares Issued Fully Paid    2055  20
Other Taxation Social Security Payable  27 23327 34739 627   28 71936 064
Par Value Share111 111  20
Profit Loss         146 844
Provisions        468468
Provisions For Liabilities Balance Sheet Subtotal        468468
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions351         
Tangible Fixed Assets Cost Or Valuation351351        
Tangible Fixed Assets Depreciation88154203       
Tangible Fixed Assets Depreciation Charged In Period886649       
Corporation Tax Payable     27 80927 736   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 13th, February 2024
Free Download (22 pages)

Company search

Advertisements