Company NameHarper Associates Limited
DirectorsMaurice Samuel Roth and Nadia Sclare
Company StatusActive
Company Number03488741
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Previous NameFiremount Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Samuel Roth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Alberon Gardens
London
NW11 0AG
Director NameMs Nadia Sclare
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7ES
Director NameEva Roth
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1999(1 year after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Brent Street
Hendon
London
NW4 2ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed15 January 1999(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 01 March 2016)
Correspondence Address923 Finchley Road
London
NW11 7PE

Location

Registered Address923 Finchley Road
London
NW11 7ES
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Eva Roth
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,809
Cash£405
Current Liabilities£5,214

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

31 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
30 January 2024Unaudited abridged accounts made up to 31 January 2023 (8 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
25 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
4 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
19 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
29 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
21 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 March 2017Total exemption full accounts made up to 31 January 2016 (6 pages)
17 March 2017Total exemption full accounts made up to 31 January 2016 (6 pages)
17 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
9 September 2016Termination of appointment of Eva Roth as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Eva Roth as a director on 9 September 2016 (1 page)
9 September 2016Appointment of Ms Nadia Sclare as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Ms Nadia Sclare as a director on 9 September 2016 (2 pages)
6 September 2016Appointment of Mr Maurice Samuel Roth as a director on 15 August 2016 (2 pages)
6 September 2016Appointment of Mr Maurice Samuel Roth as a director on 15 August 2016 (2 pages)
15 April 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
15 April 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
24 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
24 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
24 November 2015Director's details changed for Eva Roth on 13 November 2015 (2 pages)
24 November 2015Director's details changed for Eva Roth on 13 November 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Eva Roth on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Eva Roth on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Eva Roth on 1 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 January 2007Return made up to 06/01/07; full list of members (6 pages)
19 January 2007Return made up to 06/01/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 January 2005Return made up to 06/01/05; full list of members (6 pages)
14 January 2005Return made up to 06/01/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 06/01/04; full list of members (6 pages)
22 January 2004Return made up to 06/01/04; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 March 2003Return made up to 06/01/03; full list of members (6 pages)
13 March 2003Return made up to 06/01/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
8 March 2002Return made up to 06/01/02; full list of members (6 pages)
8 March 2002Return made up to 06/01/02; full list of members (6 pages)
23 May 2001Full accounts made up to 31 January 2001 (7 pages)
23 May 2001Full accounts made up to 31 January 2001 (7 pages)
25 April 2001Return made up to 06/01/01; full list of members (6 pages)
25 April 2001Return made up to 06/01/01; full list of members (6 pages)
5 June 2000Full accounts made up to 31 January 2000 (7 pages)
5 June 2000Full accounts made up to 31 January 2000 (7 pages)
11 April 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 April 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Memorandum and Articles of Association (11 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999Memorandum and Articles of Association (11 pages)
23 July 1999Company name changed firemount services LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed firemount services LIMITED\certificate issued on 26/07/99 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
2 March 1999Return made up to 06/01/99; full list of members (6 pages)
2 March 1999Return made up to 06/01/99; full list of members (6 pages)
6 January 1998Incorporation (17 pages)
6 January 1998Incorporation (17 pages)