Company NameHarbury Consulting Limited
DirectorHardeep Singh Lall
Company StatusActive
Company Number07429702
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Hardeep Singh Lall
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JL
Director NameMr Leslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaswell House Caswell Science And Technology Park
Caswell
Towcester
Northants
NN12 8EQ
Secretary NameMr Frederick Herbert John Filer
StatusResigned
Appointed09 June 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websiteharburyconsulting.com
Email address[email protected]
Telephone01327 355192
Telephone regionDaventry

Location

Registered Address23 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Hardeep Singh Lall
50.00%
Ordinary A
50 at £1Leslie James Davidson Cassells
50.00%
Ordinary A

Financials

Year2014
Net Worth£52,467
Cash£50,269
Current Liabilities£86,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

16 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Director's details changed for Mr Hardeep Singh Lall on 16 October 2020 (2 pages)
5 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
3 November 2020Change of details for Mr Hardeep Singh Lall as a person with significant control on 6 April 2016 (2 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
8 November 2018Registered office address changed from Caswell House Caswell Towcester NN12 8EQ England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 November 2018 (1 page)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 October 2018Change of details for Mr Hardeep Singh Lall as a person with significant control on 24 May 2018 (2 pages)
12 October 2018Termination of appointment of Frederick Herbert John Filer as a secretary on 12 October 2018 (1 page)
12 October 2018Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Caswell House Caswell Towcester NN12 8EQ on 12 October 2018 (1 page)
10 October 2018Registered office address changed from Caswell House Caswell Science and Technology Park Caswell Northampton Northamptonshire NN12 8EQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 October 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 August 2016Registration of charge 074297020001, created on 16 August 2016 (18 pages)
23 August 2016Registration of charge 074297020001, created on 16 August 2016 (18 pages)
9 June 2016Director's details changed for Mr Hardeep Singh Lall on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Frederick Herbert John Filer as a secretary on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Frederick Herbert John Filer as a secretary on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Hardeep Singh Lall on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Leslie James Davidson Cassells as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Leslie James Davidson Cassells as a director on 9 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
24 January 2013Director's details changed for Mr Leslie James Davidson Cassells on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Leslie James Davidson Cassells on 23 January 2013 (2 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from Old Rectory Elwes Way Great Billing Northampton Northamptonshire Northampton England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Old Rectory Elwes Way Great Billing Northampton Northamptonshire Northampton England on 10 October 2011 (1 page)
20 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2010 (1 page)
19 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
19 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)