Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 HARLEY ROAD MANAGEMENT LIMITED
Company Information for

14 HARLEY ROAD MANAGEMENT LIMITED

272 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3HN,
Company Registration Number
03199777
Private Limited Company
Active

Company Overview

About 14 Harley Road Management Ltd
14 HARLEY ROAD MANAGEMENT LIMITED was founded on 1996-05-16 and has its registered office in London. The organisation's status is listed as "Active". 14 Harley Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
14 HARLEY ROAD MANAGEMENT LIMITED
 
Legal Registered Office
272 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3HN
Other companies in N3
 
Filing Information
Company Number 03199777
Company ID Number 03199777
Date formed 1996-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 HARLEY ROAD MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWMAN ENTERPRISES LIMITED   SPENCER HYDE LIMITED
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.

Company Officers of 14 HARLEY ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT STANLEY BOYD
Company Secretary 2006-10-04
MAHA NEJMEH KASSIS
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANN BOYD
Director 2006-10-04 2016-12-12
JOHN ROBERT STANLEY BOYD
Director 2006-10-04 2016-12-12
IAN ST CLAIR MORGAN
Director 2009-06-10 2014-09-01
SAMIR KASSIS
Director 1998-02-28 2010-04-03
NICHOLAS ST CLAIR MORGAN
Director 1996-05-16 2009-06-11
C I LAW SERVICES LIMITED
Company Secretary 1996-05-16 2006-10-04
JASMIN MOUND
Director 2001-09-04 2006-01-10
ST JOHN DE BURGH MOUND
Director 2001-09-03 2006-01-10
DAVID ST CLAIR MORGAN
Director 1996-05-16 1998-03-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-05-16 1996-05-16
LONDON LAW SERVICES LIMITED
Nominated Director 1996-05-16 1996-05-16

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
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-05-23CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-06-22CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-25PSC08Notification of a person with significant control statement
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-06-11TM02Termination of appointment of John Robert Stanley Boyd on 2016-12-12
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOYD
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-06-07RT01Administrative restoration application
2017-10-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0116/05/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ST CLAIR MORGAN
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0116/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0116/05/12 ANNUAL RETURN FULL LIST
2012-06-02DISS40Compulsory strike-off action has been discontinued
2012-05-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29GAZ1FIRST GAZETTE
2011-12-07AP01DIRECTOR APPOINTED DR MAHA NEJMEH KASSIS
2011-08-25AR0116/05/11 FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR KASSIS
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-12AR0116/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ST CLAIR MORGAN / 16/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR KASSIS / 16/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT STANLEY BOYD / 16/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BOYD / 16/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ST CLAIR MORGAN / 16/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR KASSIS / 16/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT STANLEY BOYD / 16/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BOYD / 16/05/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED IAN ST CLAIR MORGAN
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MORGAN
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-10-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-11363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-24288bDIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-03363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-07-16363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-12-10363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-07363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
1999-10-13288bDIRECTOR RESIGNED
1999-08-04363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-06-09288bDIRECTOR RESIGNED
1999-06-09288aNEW DIRECTOR APPOINTED
1998-06-10363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 14 HARLEY ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-29
Fines / Sanctions
No fines or sanctions have been issued against 14 HARLEY ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 HARLEY ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 14 HARLEY ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0
Tangible Fixed Assets 2013-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 14 HARLEY ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 HARLEY ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 14 HARLEY ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 HARLEY ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 14 HARLEY ROAD MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 14 HARLEY ROAD MANAGEMENT LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party14 HARLEY ROAD MANAGEMENT LIMITEDEvent Date2012-05-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14 HARLEY ROAD MANAGEMENT LIMITED 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 14 HARLEY ROAD MANAGEMENT LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3