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

HARK LONDON LIMITED

KINGS CROFT, JASPERS GREEN, SHALFORD, ESSEX, CM7 5AT,
Company Registration Number
02983471
Private Limited Company
Active

Company Overview

About Hark London Ltd
HARK LONDON LIMITED was founded on 1994-10-26 and has its registered office in Shalford. The organisation's status is listed as "Active". Hark London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARK LONDON LIMITED
 
Legal Registered Office
KINGS CROFT
JASPERS GREEN
SHALFORD
ESSEX
CM7 5AT
Other companies in SE1
 
Previous Names
EVERFI LIMITED03/03/2024
EDCOMS LIMITED27/01/2021
Filing Information
Company Number 02983471
Company ID Number 02983471
Date formed 1994-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/11/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB744055247  
Last Datalog update: 2024-07-05 14:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARK LONDON 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 HARK LONDON LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW FINN
Company Secretary 1999-12-23
ANDREW GERARD CARRICK
Director 2000-07-01
ELIZABETH ANN COOMBS
Director 2001-10-31
CAROLINE EVANS
Director 1997-02-01
MARTIN ANDREW FINN
Director 1996-07-01
NICHOLAS MICHAEL FREDERICK FULLER
Director 1995-01-10
ROBERT ALAN KITSON
Director 2006-01-20
VICTORIA RUTH MILLAR
Director 2005-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN CLARKE
Director 2014-01-01 2017-12-31
JONATHAN PAUL VINER
Director 2012-07-13 2014-12-10
DAVID PEARCE
Director 2009-05-01 2013-11-07
DESIREE JUDITH LOPEZ
Director 2010-02-16 2012-06-15
JONATHAN ANDREW BATTERHAM
Director 2005-01-18 2010-09-30
NIGEL KINGSLEY MAILE
Director 2001-06-19 2009-04-30
JOSHUA MATTHEW HARDIE
Director 2004-01-30 2008-10-01
VICTORIA CAROLINE SMITH
Director 2005-01-18 2007-03-19
RICHARD NATHAN COWEN
Director 2003-01-01 2007-02-28
RUTH GIRARDET
Director 1999-07-01 2005-03-31
JOHN BARTLE
Director 2000-01-04 2005-01-18
LYNN FABES
Director 2002-09-11 2004-03-30
NICHOLAS JOHN KENDALL
Director 2001-03-09 2001-12-31
UNA THERESA O'DOWD
Company Secretary 1998-10-23 1999-12-23
NICHOLAS JOHN KENDALL
Director 1996-07-01 1999-12-23
JULIE DAVIS
Director 1996-07-01 1999-08-31
ANTHONY JOHN PRICE
Company Secretary 1995-01-10 1998-10-23
NICHOLAS CHARLES GARLAND
Director 1995-01-10 1998-08-07
NIGEL KINGSLEY MAILE
Director 1995-01-10 1996-07-01
OVALSEC LIMITED
Nominated Secretary 1994-10-26 1995-01-10
OVAL NOMINEES LIMITED
Nominated Director 1994-10-26 1995-01-10
OVALSEC LIMITED
Nominated Director 1994-10-26 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW FINN EDCOMS TRUSTEES LIMITED Company Secretary 2007-02-28 CURRENT 2004-09-13 Active - Proposal to Strike off
MARTIN ANDREW FINN EDUCATIONAL COMMUNICATIONS LIMITED Company Secretary 2004-01-23 CURRENT 2003-10-29 Active - Proposal to Strike off
ANDREW GERARD CARRICK ONE DANCE UK Director 2017-07-11 CURRENT 1994-05-23 Active
ANDREW GERARD CARRICK EDCOMS INVESTMENTS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ANDREW GERARD CARRICK COLDSPARK LIMITED Director 2014-12-23 CURRENT 2014-12-03 Active
CAROLINE EVANS LEUKAEMIA UK ORGANISATION LTD Director 2016-03-10 CURRENT 2012-12-05 Active
CAROLINE EVANS TRYCE LTD Director 2015-08-03 CURRENT 2015-08-03 Active
CAROLINE EVANS TOWER HAMLETS ENVIRONMENT TRUST Director 2003-10-16 CURRENT 1979-07-19 Liquidation
MARTIN ANDREW FINN EDCOMS TRUSTEES LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active - Proposal to Strike off
MARTIN ANDREW FINN EDUCATIONAL COMMUNICATIONS LIMITED Director 2004-01-23 CURRENT 2003-10-29 Active - Proposal to Strike off
NICHOLAS MICHAEL FREDERICK FULLER THE TENNIS FOUNDATION (LEGACY) Director 2015-02-26 CURRENT 1987-06-05 Active
NICHOLAS MICHAEL FREDERICK FULLER I.I. FOUNDATION Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2013-11-26
NICHOLAS MICHAEL FREDERICK FULLER EDCOMS TRUSTEES LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active - Proposal to Strike off
NICHOLAS MICHAEL FREDERICK FULLER EDUCATIONAL COMMUNICATIONS LIMITED Director 2004-01-23 CURRENT 2003-10-29 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business Development Consultant (maternity cover role)LondonSharing company-wide successes through case studies, PR and social media. Business Development Consultant (maternity cover role)....2016-09-09
Marketing Assistant (Internship)LondonMarketing Assistant (Internship) EdComs is looking to recruit a Marketing Assistant (Intern) to join our marketing team, initially for a month in January2015-12-24
Communications ExecutiveLondonCommunications Executive EdComs is looking to recruit a talented Communications Executive to join our marketing team. How to apply Please send a CV and2015-12-18
Online Community ManagerLondonSupport social media links via EdComs Teachers Twitter and LinkedIn and via associated blogs. This would include recruitment and back-end maintenance and...2015-11-06

Jobs results powered by Indeed
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
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 11 Cambridge Road London W7 3PA England
2024-03-03Company name changed everfi LIMITED\certificate issued on 03/03/24
2024-03-02Termination of appointment of Jon Walter Olson on 2024-03-02
2024-03-02APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES ANGERMAN
2024-03-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM BOOR
2024-03-02DIRECTOR APPOINTED MS KATHRYN JANE MCCOLL
2024-03-02DIRECTOR APPOINTED MISS VICTORIA RUTH MILLAR
2024-03-02CESSATION OF EVERFI INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-02Notification of Mccoll Millar Limited as a person with significant control on 2024-03-02
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM Studio 1.19 Canterbury Court 1-3 Brixton Road London SW9 6DE England
2024-03-01Previous accounting period extended from 31/12/23 TO 28/02/24
2024-03-0101/03/24 STATEMENT OF CAPITAL GBP 3267662
2024-02-27DIRECTOR APPOINTED MR JEFFREY CHARLES ANGERMAN
2023-10-25CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART CHAPMAN
2022-06-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL FREDERICK FULLER
2022-06-06APPOINTMENT TERMINATED, DIRECTOR THOMAS MARSHALL DAVIDSON
2022-06-06DIRECTOR APPOINTED MR ANTHONY WILLIAM BOOR
2022-06-06Appointment of Mr Jon Walter Olson as company secretary on 2022-06-06
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ELLEN BUTLER PATTERSON
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART CHAPMAN
2022-06-06AP03Appointment of Mr Jon Walter Olson as company secretary on 2022-06-06
2022-06-06AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM BOOR
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20RES01ADOPT ARTICLES 20/05/21
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20CC04Statement of company's objects
2021-05-14RES01ADOPT ARTICLES 14/05/21
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10CC04Statement of company's objects
2021-01-27RES15CHANGE OF COMPANY NAME 27/01/21
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-11-12RES01ADOPT ARTICLES 12/11/19
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029834710008
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-11AP01DIRECTOR APPOINTED MS ELLEN BUTLER PATTERSON
2019-10-04SH0130/09/19 STATEMENT OF CAPITAL GBP 1907
2019-10-04PSC02Notification of Everfi International Limited as a person with significant control on 2019-09-30
2019-10-04PSC07CESSATION OF NICHOLAS MICHAEL FREDERICK FULLER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04AP01DIRECTOR APPOINTED MR THOMAS MARSHALL DAVIDSON
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN KITSON
2019-10-04TM02Termination of appointment of Martin Andrew Finn on 2019-09-30
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029834710007
2019-08-22RES01ADOPT ARTICLES 22/08/19
2019-07-23AP01DIRECTOR APPOINTED MR PHILIP JOHN KEDGERLEY WALTERS
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD CARRICK
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD CARRICK
2019-03-22SH06Cancellation of shares. Statement of capital on 2019-02-25 GBP 1,573
2019-03-22SH06Cancellation of shares. Statement of capital on 2019-02-25 GBP 1,573
2019-03-22RES09Resolution of authority to purchase a number of shares
2019-03-22RES09Resolution of authority to purchase a number of shares
2019-03-22SH03Purchase of own shares
2019-03-22SH03Purchase of own shares
2019-02-07AP01DIRECTOR APPOINTED MS KATHRYN JANE MCCOLL
2019-02-07AP01DIRECTOR APPOINTED MS KATHRYN JANE MCCOLL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834710009
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CLARKE
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834710008
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834710007
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-20AAMDAmended account small company full exemption
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1655
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 11th Floor Capital Tower 91 Waterloo Road London SE1 8RT
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1655
2015-11-06AR0109/10/15 ANNUAL RETURN FULL LIST
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN CLARKE / 05/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL FREDERICK FULLER / 05/11/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINER
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA RUTH MILLAR / 30/10/2014
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1655
2014-10-30AR0109/10/14 FULL LIST
2014-10-28RES01ADOPT ARTICLES 28/08/2014
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-10AP01DIRECTOR APPOINTED MR PHILLIP JOHN CLARKE
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1655
2014-01-29SH0629/01/14 STATEMENT OF CAPITAL GBP 1655
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-12SH0612/12/13 STATEMENT OF CAPITAL GBP 2038
2013-11-04AR0109/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DESIREE LOPEZ
2012-10-09AR0109/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED MR JONATHAN PAUL VINER
2012-01-04AR0101/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KITSON / 01/01/2012
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0101/12/10 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATTERHAM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AP01DIRECTOR APPOINTED MS DESIREE JUDITH LOPEZ
2010-02-08AR0101/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUTH MILLAR / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KITSON / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EVANS / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COOMBS / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARRICK / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW BATTERHAM / 01/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10288aDIRECTOR APPOINTED MR DAVID PEARCE
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MAILE
2009-01-20363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JOSHUA HARDIE
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2006-12-22363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-22353LOCATION OF REGISTER OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 91 WATERLOO ROAD LONDON SE1 8RT
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-05353LOCATION OF REGISTER OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HARK LONDON LIMITED 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 HARK LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-18 Satisfied HARMONY PROPERTIES (UK) LIMITED
RENT DEPOSIT DEED 2006-03-31 Satisfied P&O PROPERTY HOLDINGS LIMITED
LEASE DATED 22 APRIL 2003 CREATING A CHARGE 2004-03-26 Satisfied P&O PROPERTY HOLDINGS LIMITED
DEBENTURE 2000-10-31 Satisfied BARCLAYS BANK PLC
UNDERLEASE 2000-08-15 Satisfied P&O PROPERTY HOLDINGS LIMITED
MORTGAGE DEBENTURE 2000-01-07 Satisfied BBH COMMUNICATIONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HARK LONDON LIMITED

Intangible Assets
Patents
We have not found any records of HARK LONDON LIMITED registering or being granted any patents
Domain Names

HARK LONDON LIMITED owns 5 domain names.

capital-view.co.uk   edcomsteachers.co.uk   numberpartners.co.uk   edcoms.co.uk   chewitbinit.co.uk  

Trademarks
We have not found any records of HARK LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARK LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2013-03-25 GBP £4,999
London Borough of Havering 2013-03-25 GBP £4,999
Hounslow Council 2013-03-11 GBP £3,600
London Borough of Ealing 2013-02-11 GBP £2,400
London Borough of Ealing 2013-02-11 GBP £480
Durham County Council 2013-01-22 GBP £500 Miscellaneous Expenses
London Borough of Ealing 2012-05-28 GBP £14,300
London Borough of Ealing 2012-05-28 GBP £2,860
London Borough of Ealing 2010-07-22 GBP £8,660
London Borough of Ealing 2010-07-22 GBP £6,800

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 HARK LONDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARK LONDON 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 HARK LONDON 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.