Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARROW CLUB
Company Information for

HARROW CLUB

HARROW CLUB, 187, FRESTON ROAD, LONDON, W10 6TH,
Company Registration Number
03161792
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Harrow Club
HARROW CLUB was founded on 1996-02-20 and has its registered office in London. The organisation's status is listed as "Active". Harrow Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARROW CLUB
 
Legal Registered Office
HARROW CLUB, 187
FRESTON ROAD
LONDON
W10 6TH
Other companies in SW3
 
Previous Names
HARROW CLUB W1003/09/2021
Charity Registration
Charity Number 1054757
Charity Address 45 PONT STREET, LONDON, SW1X 0BX
Charter THE PRIMARY AIMS OF THE HARROW CLUB W10 ARE THE ADVANCEMENT OF EDUCATION, THE PROMOTION OF HEALTH AND THE RELIEF OF POVERTY, DISTRESS AND SICKNESS, THE PROMOTION OF RACIAL HARMONY AND THE PROVISION OF RECREATION AND OTHER LEISURE TIME OCCUPATIONS PROMOTING SPIRITUAL, SOCIAL, MORAL AND PHYSICAL WELL BEING OF THE THE YOUTH OF LONDON W10 AND SURROUNDING AREAS, MAXIMISING THEIR LIFE CHANCES.
Filing Information
Company Number 03161792
Company ID Number 03161792
Date formed 1996-02-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 15:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROW CLUB
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARROW CLUB
The following companies were found which have the same name as HARROW CLUB. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARROW -JACK- COMPANY INC FL Inactive Company formed on the 1947-06-20
HARROW & ASSOCIATES PTY LTD NSW 2229 Active Company formed on the 2004-05-14
HARROW & BRENT PLUMBING LTD 13 ST. JOHN'S ROAD FLAT 15 HARROW MIDDLESEX HA1 2EE Active - Proposal to Strike off Company formed on the 2021-10-19
HARROW & BRENT PLUMBING & HEATING LTD 13 ST JOHN’S ROAD FLAT 15 HARROW MIDDLESEX HA1 2EE Active Company formed on the 2023-12-14
Harrow & Colchester South Chamber of Commerce .*PO BOX 888 BOX 888 HARROW Ontario N0R 1G0 Active Company formed on the 2013-08-30
Harrow & Ember Catering, LLC 5741 Arapahoe Ave Boulder CO 80303 Voluntarily Dissolved Company formed on the 2017-05-22
HARROW & GREEN PARTNERS LIMITED STUDIO F21B PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN Active Company formed on the 2002-09-03
HARROW & HOPE LIMITED MARLOW WINERY PUMP LANE NORTH MARLOW BUCKINGHAMSHIRE SL7 3RD Active Company formed on the 2003-04-01
HARROW & ISLE LIMITED MOUNTVIEW COURT 1148 HIGH ROAD LONDON N20 0RA Active - Proposal to Strike off Company formed on the 2013-08-19
HARROW & KENSAL INVESTMENT LTD 94-96 SEYMOUR PLACE LONDON W1H 1NB Active Company formed on the 2020-03-10
HARROW & PINNER LIONS CLUB (CIO) Active Company formed on the 2020-07-02
HARROW & SMITH LIMITED 4-5 DOCKRAY HALL INDUSTRIAL ESTATE DOCKRAY HALL ROAD KENDAL CUMBRIA LA9 4RU Active Company formed on the 2016-02-04
HARROW 36 LIMITED 36 High Street Wealdstone Harrow HA3 7AD Active Company formed on the 2020-11-06
HARROW 5 LLC 4331 NW 23RD STREET LAUDERHILL FL 33313 Active Company formed on the 2020-07-13
HARROW 5 LTD 45 LEESON AVENUE CHARNOCK RICHARD CHORLEY PR7 5NB Active - Proposal to Strike off Company formed on the 2022-06-24
HARROW 5 STAR TYRES & SERVICES LTD 2A BLAWITH ROAD HARROW HA1 1TN Active Company formed on the 2024-02-14
HARROW ACCOUNTANTS LIMITED 20 - 22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2010-08-24
HARROW ACCOUNTING BUREAU LIMITED 35 LOWLANDS ROAD HARROW ON THE HILL HARROW ON THE HILL MIDDLESEX HA1 3AW Active - Proposal to Strike off Company formed on the 2003-11-25
HARROW ACCOUNTANCY LIMITED 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 2015-02-18
HARROW ACCOUNTANTS AND TAX ADVISORS LTD SUITE W02 HOWARD ROAD STANMORE HA7 1FW Active Company formed on the 2015-06-04

Company Officers of HARROW CLUB

Current Directors
Officer Role Date Appointed
ANDREW JOHN FRANCIS STEBBINGS
Company Secretary 1996-02-20
PHILIPPE PAUL CHAPPATTE
Director 2016-12-07
TOMOTHY MATTHEW DALTON
Director 2017-12-07
MARK CHRISTOPHER ELLIS
Director 2011-01-20
KEVIN WILLIAM BRUCE GILBERT
Director 2008-04-16
CHRISTOPHER JOHN MARTIN
Director 2013-12-10
LESLIE HARVEY ROBERTS
Director 2016-09-15
THOMAS RICHARD MALCOLM STODDART-SCOTT
Director 2013-12-10
KATHERINE MARIA WALKER
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NORTH BUXTON
Director 2004-03-22 2018-03-22
JAMES EDWARD POWER
Director 1996-02-27 2018-03-22
ANDREW JOHN FRANCIS STEBBINGS
Director 1996-02-20 2018-03-22
GARETH DAVID ALEXANDER
Director 2013-12-10 2017-12-07
LESLIE HARVEY ROBERTS
Director 2011-01-20 2016-03-01
EMMA JANE WHARTON
Director 2012-12-20 2015-09-24
NICOLA JANE PLANT
Director 2013-12-10 2015-03-31
ANTHONY HUNGERFORD HOSKYNS
Director 1996-02-27 2013-03-31
JOHN O'BRIEN
Director 2002-01-28 2013-03-31
ROBIN TUNSTALL JOHNSON TUCK
Director 1996-11-21 2013-03-31
PETER BERNARD GOODALL
Director 1996-02-27 2008-03-03
DAVID NATHAN ROBINS
Director 2001-01-08 2007-10-06
RUPERT PIERS TROTTER
Director 2000-07-03 2007-01-18
KARIN LEE WOODLEY
Director 2004-03-22 2007-01-18
ELIZABETH RAYMENT PICKARD
Director 1996-02-27 2004-12-31
GEOFFREY CASTRO
Director 2000-07-03 2002-12-16
DAVID ROLAND ELLERAY
Director 1998-11-04 2002-12-16
KEITH CUNNINGHAM
Director 2000-04-10 2002-01-28
ROGER LEVY
Company Secretary 2000-07-03 2001-12-31
ADRIAN DOUGLAS JOHN MAY
Director 1996-02-27 2000-07-03
DAVID SIDNEY DAWES
Director 1996-04-25 1999-01-19
DEE LINDA TOUSSAINT
Director 1997-01-15 1999-01-19
ALAN WILIAM BATEMAN
Director 1996-02-27 1998-06-20
ELIZABETH RAND-GRAVES
Director 1997-01-15 1998-05-21
MARY TUCK
Director 1996-02-20 1996-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER ELLIS SANCTUM SOFTWARE LTD Director 2014-08-28 CURRENT 2014-08-28 Active
MARK CHRISTOPHER ELLIS EXIGO MARKETING LTD Director 2009-11-18 CURRENT 2009-11-18 Active
KEVIN WILLIAM BRUCE GILBERT HARROW INTERNATIONAL SCHOOLS LIMITED Director 2010-02-11 CURRENT 2009-12-14 Active
CHRISTOPHER JOHN MARTIN BROOK YOUNG PEOPLE Director 2017-06-07 CURRENT 1990-02-05 Active
CHRISTOPHER JOHN MARTIN YOUTHNET UK Director 2017-03-31 CURRENT 1995-03-06 Active
LESLIE HARVEY ROBERTS ENDEAVOUR TRAINING SERVICES LIMITED Director 2002-03-19 CURRENT 2000-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELISE ROSSAN
2024-02-02Director's details changed for Mr Tom Moy on 2024-02-02
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON
2023-11-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATTHEW DALTON
2023-11-28DIRECTOR APPOINTED MR TOM MOY
2023-06-26Memorandum articles filed
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-14DIRECTOR APPOINTED MR DAVID BENSON
2023-06-14DIRECTOR APPOINTED MR DAVID BENSON
2023-05-04DIRECTOR APPOINTED DR LYNNE ELIZABETH GUYTON
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MRS ROSALIND JEAN MARY OXLEY
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-01CC04Statement of company's objects
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES13Resolutions passed:
  • Change of name 23/08/2021
  • ADOPT ARTICLES
2021-09-03RES15CHANGE OF COMPANY NAME 30/12/22
2021-09-02RES01ADOPT ARTICLES 02/09/21
2021-09-02CC04Statement of company's objects
2021-08-19RES15CHANGE OF COMPANY NAME 30/12/22
2021-08-19NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-08-06NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-01-20AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TROTTER
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ELLIS
2020-02-14AP01DIRECTOR APPOINTED MS CHARLOTTE ELISE ROSSAN
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-10RES13Resolutions passed:
  • Authorise the trustees to re appoint the auditors/receive and adopt the trustees report and accounts 25/11/2019
  • ADOPT ARTICLES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA CHARLES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HARVEY ROBERTS
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM 45 Cadogan Gardens London SW3 2AQ England
2019-08-21AP03Appointment of Mrs Rosalind Jean Mary Oxley as company secretary on 2019-08-21
2019-08-21TM02Termination of appointment of Andrew John Francis Stebbings on 2019-08-21
2019-04-18CH01Director's details changed for Cassandra Charles on 2019-04-18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MS LEANDA MARGARET ROSEMARY SCOTT FAUSET
2019-04-17AP01DIRECTOR APPOINTED CASSANDRA CHARLES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05PSC08Notification of a person with significant control statement
2018-10-05CH01Director's details changed for Mr Tomothy Matthew Dalton on 2018-10-01
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 45 Cadogan Gardens London SW3 2TB
2018-03-25PSC09Withdrawal of a person with significant control statement on 2018-03-25
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEBBINGS
2018-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POWER
2018-03-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-04AP01DIRECTOR APPOINTED MRS KATHERINE MARIA WALKER
2018-01-03AP01DIRECTOR APPOINTED MR TOMOTHY MATTHEW DALTON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID ALEXANDER
2017-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN FRANCIS STEBBINGS on 2017-11-01
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09AP01DIRECTOR APPOINTED MR PHILIPPE PAUL CHAPPATTE
2016-09-28AP01DIRECTOR APPOINTED MR LESLIE HARVEY ROBERTS
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HARVEY ROBERTS
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WHARTON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PLANT
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23AP01DIRECTOR APPOINTED MR GARETH DAVID ALEXANDER
2014-04-09AP01DIRECTOR APPOINTED MR THOMAS RICHARD MALCOLM STODDART-SCOTT
2014-04-09AP01DIRECTOR APPOINTED MS NICOLA JANE PLANT
2014-04-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTIN
2014-03-06MEM/ARTSARTICLES OF ASSOCIATION
2014-03-05AR0105/03/14 NO MEMBER LIST
2014-01-17RES01ALTER ARTICLES 10/12/2013
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-05AP01DIRECTOR APPOINTED MISS EMMA JANE WHARTON
2013-04-19AR0131/03/13 NO MEMBER LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TUCK
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOSKYNS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0120/02/12 NO MEMBER LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-05AP01DIRECTOR APPOINTED MR LESLIE HARVEY ROBERTS
2011-05-05AR0120/02/11 NO MEMBER LIST
2011-05-05AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ELLIS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0120/02/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TUNSTALL JOHNSON TUCK / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FRANCIS STEBBINGS / 20/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUNGERFORD HOSKYNS / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORTH BUXTON / 01/01/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN FRANCIS STEBBINGS / 20/02/2010
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 45 PONT STREET LONDON SW1X 0BX
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aANNUAL RETURN MADE UP TO 20/02/09
2009-03-18288aDIRECTOR APPOINTED MR KEVIN WILLIAM BRUCE GILBERT
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aANNUAL RETURN MADE UP TO 20/02/08
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR PETER GOODALL
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23363aANNUAL RETURN MADE UP TO 20/02/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22288bDIRECTOR RESIGNED
2006-03-22363(288)DIRECTOR RESIGNED
2006-03-22363sANNUAL RETURN MADE UP TO 20/02/06
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sANNUAL RETURN MADE UP TO 20/02/05
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-02363sANNUAL RETURN MADE UP TO 20/02/04
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363sANNUAL RETURN MADE UP TO 20/02/03
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07363sANNUAL RETURN MADE UP TO 20/02/02
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288bSECRETARY RESIGNED
2001-06-15363sANNUAL RETURN MADE UP TO 08/02/01
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

Licences & Regulatory approval
We could not find any licences issued to HARROW CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARROW CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARROW CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of HARROW CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for HARROW CLUB
Trademarks
We have not found any records of HARROW CLUB registering or being granted any trademarks
Income
Government Income

Government spend with HARROW CLUB

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-04-02 GBP £16,666
London Borough of Hammersmith and Fulham 2014-04-02 GBP £16,666
London Borough of Hammersmith and Fulham 2014-04-02 GBP £16,666
London Borough of Hammersmith and Fulham 2013-12-23 GBP £16,668
London Borough of Hammersmith and Fulham 2013-12-23 GBP £16,668
London Borough of Hammersmith and Fulham 2013-12-23 GBP £16,668
London Borough of Hammersmith and Fulham 2013-09-12 GBP £16,666
London Borough of Hammersmith and Fulham 2013-09-12 GBP £16,666
London Borough of Hammersmith and Fulham 2013-08-22 GBP £16,666
London Borough of Hammersmith and Fulham 2013-04-22 GBP £16,666
London Borough of Hammersmith and Fulham 2013-04-19 GBP £16,666
London Borough of Hammersmith and Fulham 2013-04-19 GBP £16,666

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARROW CLUB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARROW CLUB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARROW CLUB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.