Company NameHarpen & Gold Limited
DirectorBradley Baylis
Company StatusActive
Company Number10714810
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Bradley Baylis
Date of BirthMarch 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Dukes Close
North Weald
Epping
CM16 6DA
Director NameMr Reiss Browne
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitehall Road
Chingford
London
E4 6DH

Location

Registered Address62 Buntingbridge Road
Newbury Park
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
21 July 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 June 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 July 2021Compulsory strike-off action has been discontinued (1 page)
26 July 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 August 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
5 August 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Reiss Browne as a director on 1 February 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 4
(38 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 4
(38 pages)