Harcus Sinclair Uk Limited LONDON


Founded in 2014, Harcus Sinclair Uk, classified under reg no. 09027103 is an active company. Currently registered at Melbourne House WC2B 4LL, London the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 5th Mar 2015 Harcus Sinclair Uk Limited is no longer carrying the name Harcus Sinclair.

At present there are 5 directors in the the firm, namely Matthew P., Jennifer M. and Edward P. and others. In addition one secretary - Edward P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet G. who worked with the the firm until 16 April 2019.

Harcus Sinclair Uk Limited Address / Contact

Office Address Melbourne House
Office Address2 44-46 Aldwych
Town London
Post code WC2B 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09027103
Date of Incorporation Wed, 7th May 2014
Industry Solicitors
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Matthew P.

Position: Director

Appointed: 06 July 2023

Jennifer M.

Position: Director

Appointed: 16 April 2019

Edward P.

Position: Secretary

Appointed: 16 April 2019

Edward P.

Position: Director

Appointed: 22 November 2017

Damon P.

Position: Director

Appointed: 07 May 2014

Jon B.

Position: Director

Appointed: 07 May 2014

Henry H.

Position: Director

Appointed: 22 November 2017

Resigned: 16 April 2019

Susan P.

Position: Director

Appointed: 07 May 2014

Resigned: 16 April 2019

Keith B.

Position: Director

Appointed: 07 May 2014

Resigned: 16 April 2019

Janet G.

Position: Director

Appointed: 07 May 2014

Resigned: 16 April 2019

Jonathan B.

Position: Director

Appointed: 07 May 2014

Resigned: 05 April 2018

Roger C.

Position: Director

Appointed: 07 May 2014

Resigned: 05 April 2016

Alison M.

Position: Director

Appointed: 07 May 2014

Resigned: 16 April 2019

Janet G.

Position: Secretary

Appointed: 07 May 2014

Resigned: 16 April 2019

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Harcus Parker Limited from London, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Harcus Parker Limited

7th Floor, Melbourne House 44-46 Aldwych, London, WC2B 4LL, England

Legal authority English Law
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 11352441
Notified on 16 April 2019
Nature of control: 75,01-100% shares

Company previous names

Harcus Sinclair March 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 37324 13954 314131 25973 859
Current Assets6 479 1487 039 8001 895 3322 031 781386 408
Debtors6 477 7757 015 6611 841 0181 900 522312 549
Other Debtors6 360 0646 919 3011 764 6581 900 073396
Property Plant Equipment25 50010 200   
Other
Accumulated Depreciation Impairment Property Plant Equipment35 70051 00061 20061 200 
Bank Borrowings Overdrafts6 225 8396 225 8391 180 8391 180 839 
Corporation Tax Payable12 912    
Creditors6 423 7036 649 3671 884 4682 192 379521 683
Increase From Depreciation Charge For Year Property Plant Equipment 15 30010 200  
Net Current Assets Liabilities55 445390 43310 864-160 598-135 275
Other Creditors184 952423 528438 151862 33348 076
Other Taxation Social Security Payable    50 167
Property Plant Equipment Gross Cost61 20061 20061 20061 200 
Total Assets Less Current Liabilities80 945400 63310 864  
Trade Creditors Trade Payables  265 478149 207423 440
Trade Debtors Trade Receivables117 71196 36076 360449312 153

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 090271030002, created on Wed, 20th Dec 2023
filed on: 28th, December 2023
Free Download (30 pages)

Company search