Harp Business Centre Limited LONDON


Harp Business Centre started in year 1980 as Private Limited Company with registration number 01527184. The Harp Business Centre company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: W1W 5DR.

The firm has 3 directors, namely Colin G., Alexander D. and Roland D.. Of them, Roland D. has been with the company the longest, being appointed on 23 August 2012 and Colin G. has been with the company for the least time - from 31 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harp Business Centre Limited Address / Contact

Office Address Devonshire House
Office Address2 1 Devonshire Street
Town London
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527184
Date of Incorporation Fri, 7th Nov 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Colin G.

Position: Director

Appointed: 31 July 2021

Alexander D.

Position: Director

Appointed: 14 February 2013

Roland D.

Position: Director

Appointed: 23 August 2012

Brian F.

Position: Director

Resigned: 22 April 2020

Colin G.

Position: Director

Appointed: 01 June 2020

Resigned: 30 July 2021

Jonathan F.

Position: Director

Appointed: 14 February 2013

Resigned: 22 April 2020

Peter W.

Position: Secretary

Appointed: 04 June 1992

Resigned: 07 September 2009

Iris L.

Position: Secretary

Appointed: 26 September 1990

Resigned: 04 June 1992

Peter F.

Position: Director

Appointed: 26 September 1990

Resigned: 14 February 2013

Peter W.

Position: Director

Appointed: 26 September 1990

Resigned: 07 September 2009

Anthony C.

Position: Director

Appointed: 26 September 1990

Resigned: 03 November 2011

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Abbey Commercial Investments Ltd from London, United Kingdom. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbey Commercial Investments Ltd

Devonshire House 1 Devonshire Street, London, W1W 5DR, United Kingdom

Legal authority Uk
Legal form Company
Country registered England & Wales
Place registered England And Wales
Registration number 00442441
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand68 92663 739104 71167 330877 280
Current Assets843 397687 140570 542667 5521 548 695
Debtors774 471623 401465 831600 222671 415
Net Assets Liabilities2 373 1142 646 9572 889 4573 039 4063 588 892
Other Debtors10 82416 27314 75212 3739 784
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  19 768  
Amounts Owed By Related Parties690 473541 015377 213527 447597 034
Amounts Owed To Group Undertakings355 467386 276120 10840 00039 771
Average Number Employees During Period  5  
Bank Borrowings Overdrafts3 952 3693 970 0713 994 7364 019 6574 045 633
Corporation Tax Payable8 10015 5004 1004 1004 100
Creditors3 952 3693 970 0713 994 7364 019 6574 930 792
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 249 370130 232 630 000
Investment Property6 250 0006 765 0006 915 0006 915 0007 545 000
Investment Property Fair Value Model6 250 0006 765 0006 915 0006 915 0007 545 000
Net Current Assets Liabilities328 697167 650290 314465 184-3 382 097
Number Shares Issued Fully Paid  100100100
Other Creditors128 534102 730101 723112 917806 446
Other Taxation Social Security Payable11 11213 78439 48229 64418 994
Par Value Share   11
Provisions For Liabilities Balance Sheet Subtotal 315 622321 121321 121574 011
Purchase Investment Properties 265 630   
Taxation Including Deferred Taxation Balance Sheet Subtotal253 214315 622   
Total Assets Less Current Liabilities6 578 6976 932 6507 205 3147 380 1844 162 903
Trade Creditors Trade Payables11 4871 2004 8455 70915 848
Trade Debtors Trade Receivables73 17466 11373 86660 40264 597

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th June 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements