Hartford Moore Limited LONDON


Hartford Moore started in year 2007 as Private Limited Company with registration number 06369217. The Hartford Moore company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF.

The company has one director. Jeremy B., appointed on 12 September 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David W. and who left the the company on 1 October 2014. In addition, there is one former secretary - Denis R. who worked with the the company until 20 February 2009.

Hartford Moore Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06369217
Date of Incorporation Wed, 12th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Jeremy B.

Position: Director

Appointed: 12 September 2007

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 12 September 2007

Resigned: 12 September 2007

Chettleburghs Limited

Position: Corporate Director

Appointed: 12 September 2007

Resigned: 12 September 2007

Denis R.

Position: Secretary

Appointed: 12 September 2007

Resigned: 20 February 2009

David W.

Position: Director

Appointed: 12 September 2007

Resigned: 01 October 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Jeremy B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth28 114-3 283     
Balance Sheet
Cash Bank On Hand  98 13944 49014 6403 46610 064
Current Assets37 3023 337101 47852 68934 5764 02010 514
Debtors2 4432 7353 3398 19919 936554450
Other Debtors  2 0702 070327554 
Property Plant Equipment     415208
Cash Bank In Hand34 859602     
Net Assets Liabilities Including Pension Asset Liability28 114-3 283     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-26 975-58 372     
Shareholder Funds28 114-3 283     
Other
Accrued Liabilities Deferred Income  2 41515 5293 7363 6121 747
Accumulated Depreciation Impairment Property Plant Equipment  11 88711 88711 88712 30112 508
Average Number Employees During Period  11111
Bank Borrowings Overdrafts  80    
Corporation Tax Payable  7 749    
Creditors  17 95822 1774 9635 3194 825
Net Current Assets Liabilities28 114-3 28383 52030 51229 613-1 2995 689
Number Shares Issued Fully Paid   945   
Other Creditors  1 7001 694676676 
Other Taxation Social Security Payable  1 6621 579  1 578
Par Value Share 0 10   
Prepayments  688450  450
Profit Loss   -25 509   
Property Plant Equipment Gross Cost  11 88711 88711 88712 716 
Recoverable Value-added Tax  58194   
Total Assets Less Current Liabilities28 114-3 28383 52030 51229 613-8845 897
Trade Creditors Trade Payables  1 0791 0795131 
Increase From Depreciation Charge For Year Property Plant Equipment     414207
Total Additions Including From Business Combinations Property Plant Equipment     829 
Trade Debtors Trade Receivables    13 890  
Creditors Due Within One Year9 1886 620     
Number Shares Allotted 1 000     
Share Capital Allotted Called Up Paid100100     
Share Premium Account54 98954 989     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Monday 22nd January 2024 director's details were changed
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements