Company NameHarper Fox Partners Ltd
DirectorsScarlett Lily Mary Allen-Horton and Alan Michael Sugar
Company StatusActive
Company Number11324027
CategoryPrivate Limited Company
Incorporation Date23 April 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Scarlett Lily Mary Allen-Horton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Michael Edward Ray
StatusCurrent
Appointed17 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

7 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
18 February 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 200
(3 pages)
6 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
23 January 2020Notification of Amsvest Limited as a person with significant control on 17 January 2020 (2 pages)
23 January 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 23 January 2020 (1 page)
23 January 2020Appointment of Lord Alan Michael Sugar as a director on 17 January 2020 (2 pages)
23 January 2020Appointment of Mr Michael Edward Ray as a secretary on 17 January 2020 (2 pages)
23 January 2020Change of details for Miss Scarlett Lily Mary Allen-Horton as a person with significant control on 17 January 2020 (2 pages)
23 January 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
19 June 2019Micro company accounts made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
23 April 2018Incorporation
Statement of capital on 2018-04-23
  • GBP 100
(29 pages)