Company NameHarp Wallen Limited
DirectorsKristina Anne Wallen and Stephen David Allen
Company StatusActive
Company Number04043239
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Kristina Anne Wallen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address33 Evelyn Road
Richmond
TW9 2TF
Secretary NameMs Kristina Anne Wallen
NationalityBritish
StatusCurrent
Appointed04 August 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address33 Evelyn Road
Richmond
TW9 2TF
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(9 months after company formation)
Appointment Duration23 years
RoleMD
Country of ResidenceEngland
Correspondence AddressVivans House Downs Road
West Stoke
Chichester
West Sussex
PO18 9BP
Director NameCarol Jane Lovell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2003)
RoleRecruitment
Correspondence Address36 Nutbourne Street
London
W10 4HL
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address5 St James Square
London
SW1Y 4JU

Contact

Websiteharpwallen.co.uk
Telephone020 71129055
Telephone regionLondon

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Kristina Anne Wallen
100.00%
Ordinary

Financials

Year2014
Net Worth£22,976
Cash£5,900
Current Liabilities£41,458

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 August 2022Secretary's details changed for Ms Kristina Anne Wallen on 9 August 2022 (1 page)
19 August 2022Director's details changed for Ms Kristina Anne Wallen on 9 August 2022 (2 pages)
19 August 2022Change of details for Ms Kristina Anne Wallen as a person with significant control on 9 August 2022 (2 pages)
19 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
19 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
5 November 2019Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2017Notification of Kristina Anne Wallen as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2017Notification of Kristina Anne Wallen as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 24 August 2010 (1 page)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 24 August 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
13 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 September 2008Return made up to 09/08/08; full list of members (3 pages)
17 September 2008Return made up to 09/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 January 2005Registered office changed on 13/01/05 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
13 January 2005Registered office changed on 13/01/05 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
10 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
3 November 2001Registered office changed on 03/11/01 from: 5 saint james square london SW1Y 4JU (1 page)
3 November 2001Registered office changed on 03/11/01 from: 5 saint james square london SW1Y 4JU (1 page)
26 October 2001Return made up to 31/07/01; full list of members (7 pages)
26 October 2001Return made up to 31/07/01; full list of members (7 pages)
27 September 2001Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2001Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
7 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
31 July 2000Incorporation (19 pages)
31 July 2000Incorporation (19 pages)