ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harley Street Bid Limited

Harley Street Bid Limited is an active company incorporated on 9 April 2019 with the registered office located in London, Greater London. Harley Street Bid Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11934719
Private limited by guarantee without share capital
Age
6 years
Incorporated 9 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 April 2025 (5 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
37 Harley Street
London
W1G 8QG
England
Address changed on 9 May 2024 (1 year 4 months ago)
Previous address was C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England
Telephone
Unreported
Email
Unreported
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Director • Director • Director Of AMP Athletic Ltd • British • Lives in England • Born in Jan 1984
Secretary • Director • Management Consultant • British • Lives in England • Born in Sep 1966
Director • Operations Director Pharmacy/Healthcare • British • Lives in England • Born in Aug 1972
Director • Planning & Engagement Director • Canadian • Lives in England • Born in Jan 1980
Director • Project Manager • British • Lives in England • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bexley Services Limited
Ruth Anne Casey is a mutual person.
Active
Hammer Holdings Limited
George Christopher Hammer is a mutual person.
Active
London Retreats Limited
George Christopher Hammer is a mutual person.
Active
Howard De Walden Management Limited
Andrea Merrington is a mutual person.
Active
Ridgeford Properties Limited
Christopher Timothy Murray is a mutual person.
Active
Ridgeford Properties Management Limited
Christopher Timothy Murray is a mutual person.
Active
Whitehall Court London Limited
George Christopher Hammer is a mutual person.
Active
The Shires (Chipperfield) Management Limited
Mr Robin Jeffrey Winfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£212.92K
Decreased by £106.19K (-33%)
Turnover
£906.95K
Decreased by £99.6K (-10%)
Employees
16
Increased by 2 (+14%)
Total Assets
£298.87K
Decreased by £130.39K (-30%)
Total Liabilities
-£200.58K
Increased by £113K (+129%)
Net Assets
£98.29K
Decreased by £243.39K (-71%)
Debt Ratio (%)
67%
Increased by 46.71% (+229%)
Latest Activity
Michele Louise Acton Resigned
2 Months Ago on 24 Jun 2025
Confirmation Submitted
4 Months Ago on 10 Apr 2025
Small Accounts Submitted
9 Months Ago on 10 Dec 2024
Mr Stephen James Mellor Appointed
9 Months Ago on 2 Dec 2024
Stephen James Mellor Resigned
1 Year Ago on 8 Aug 2024
Kevin Hartley Green Resigned
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Apr 2024
Gordon Alexander Miles Drake Resigned
1 Year 8 Months Ago on 1 Jan 2024
Mr Nicholas Davies Appointed
1 Year 9 Months Ago on 5 Dec 2023
Get Credit Report
Discover Harley Street Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michele Louise Acton as a director on 24 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 10 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 10 Dec 2024
Appointment of Mr Stephen James Mellor as a director on 2 December 2024
Submitted on 6 Dec 2024
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Certificate of change of name
Submitted on 5 Nov 2024
Termination of appointment of Stephen James Mellor as a director on 8 August 2024
Submitted on 8 Aug 2024
Termination of appointment of Kevin Hartley Green as a director on 18 June 2024
Submitted on 3 Jul 2024
Registered office address changed from C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England to 37 Harley Street London W1G 8QG on 9 May 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year