Haslers Wharf Limited LONDON


Founded in 2005, Haslers Wharf, classified under reg no. 05437821 is an active company. Currently registered at Flat 5 Haslers Wharf E3 5NP, London the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

At present there are 2 directors in the the company, namely Michael H. and William C.. In addition one secretary - John D. - is with the firm. As of 11 July 2025, there were 4 ex directors - Alastair M., Terence W. and others listed below. There were no ex secretaries.

Haslers Wharf Limited Address / Contact

Office Address Flat 5 Haslers Wharf
Office Address2 219 Old Ford Road
Town London
Post code E3 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05437821
Date of Incorporation Wed, 27th Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (161 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 15 June 2017

William C.

Position: Director

Appointed: 15 June 2017

John D.

Position: Secretary

Appointed: 27 April 2005

Alastair M.

Position: Director

Appointed: 17 September 2008

Resigned: 14 July 2011

Terence W.

Position: Director

Appointed: 27 April 2005

Resigned: 15 June 2017

Maureen J.

Position: Director

Appointed: 27 April 2005

Resigned: 15 June 2017

John H.

Position: Director

Appointed: 27 April 2005

Resigned: 14 November 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is John D. This PSC has significiant influence or control over the company,.

John D.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand6 6889 3353 2457 61010 65811 4908 04310 15211 573
Current Assets8 15510 8535 0739 63212 61413 4859 12010 44311 883
Debtors1 4671 5181 8282 0221 9561 9951 077291310
Other Debtors1 4671 5181 8282 0221 9551 995376291310
Property Plant Equipment11 38111 38111 38111 38111 38111 38111 38111 38111 381
Other
Average Number Employees During Period   222222
Creditors5625625621876801 173493540540
Net Current Assets Liabilities7 59310 2914 5119 44511 93412 3128 6279 90311 343
Number Shares Issued Fully Paid  7      
Other Creditors5625625621876801 173493540540
Par Value Share  1      
Profit Loss     378-3 6851 276 
Property Plant Equipment Gross Cost11 38111 38111 38111 38111 38111 38111 38111 381 
Total Assets Less Current Liabilities18 97421 67215 89220 82623 31523 69320 00821 28422 724
Trade Debtors Trade Receivables    1 701  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2024
filed on: 24th, October 2024
Free Download (8 pages)

Company search

Advertisements