JOHN HARLEY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8TH

Company number 00378919
Status Active
Incorporation Date 18 February 1943
Company Type Private Limited Company
Address 14 BASING HILL, LONDON, NW11 8TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for John Simmonds on 22 July 2016. The most likely internet sites of JOHN HARLEY LIMITED are www.johnharley.co.uk, and www.john-harley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eight months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Brentford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Harley Limited is a Private Limited Company. The company registration number is 00378919. John Harley Limited has been working since 18 February 1943. The present status of the company is Active. The registered address of John Harley Limited is 14 Basing Hill London Nw11 8th. . SIMMONDS, Jean Mildred is a Secretary of the company. SIMMONDS, Jean Mildred is a Director of the company. SIMMONDS, John is a Director of the company. Director SIMMONDS, Geoffrey Lionel has been resigned. Director SIMMONDS, Jean Mildred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SIMMONDS, Jean Mildred
Appointed Date: 01 September 2011
92 years old

Director
SIMMONDS, John
Appointed Date: 09 January 2013
62 years old

Resigned Directors

Director
SIMMONDS, Geoffrey Lionel
Resigned: 12 July 2012
95 years old

Director
SIMMONDS, Jean Mildred
Resigned: 31 March 1993
92 years old

Persons With Significant Control

Mrs Jean Mildred Simmonds
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jean, John, Stephen And Charles Simmonds
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN HARLEY LIMITED Events

24 Jan 2017
Confirmation statement made on 13 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Director's details changed for John Simmonds on 22 July 2016
22 Jul 2016
Director's details changed for Mrs Jean Simmonds on 22 July 2016
25 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000

...
... and 64 more events
01 Jun 1988
Full group accounts made up to 31 March 1987

01 Feb 1988
Full group accounts made up to 31 March 1986

22 Oct 1987
Registered office changed on 22/10/87 from: 40 queen anne street london W1

16 Jun 1987
Group accounts for a small company made up to 31 March 1985

16 Jun 1987
Return made up to 31/12/86; full list of members

JOHN HARLEY LIMITED Charges

10 July 1980
Mortgage
Delivered: 21 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 66 goldhawk road, shepherds…
8 November 1973
Mortgage
Delivered: 15 November 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 103, powis street, woolwich, london SE18 with all fixtures.
22 January 1973
Mortgage
Delivered: 30 January 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises 12 byward street EC3…
22 January 1973
Mortgage
Delivered: 30 January 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises being 29 old bailey…
27 September 1972
Legal charge
Delivered: 29 September 1972
Status: Outstanding
Persons entitled: Audrey Margaret Atkins.
Description: 66 goldhawk road,shepherds bush london W12.
30 July 1970
Mortgage
Delivered: 7 August 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold land and premises 6 tower belgrave street eaton…
1 July 1970
Mortgage
Delivered: 22 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 66 goldhawk road, shepherds bush, london W12. With all…
1 July 1970
Floating charge
Delivered: 22 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…