SIMON HARRISON LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9DE

Company number 03867147
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 2 CATHEDRAL STREET, LONDON, SE1 9DE
Home Country United Kingdom
Nature of Business 32130 - Manufacture of imitation jewellery and related articles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of SIMON HARRISON LIMITED are www.simonharrison.co.uk, and www.simon-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Simon Harrison Limited is a Private Limited Company. The company registration number is 03867147. Simon Harrison Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Simon Harrison Limited is 2 Cathedral Street London Se1 9de. . BRASSINGTON, Christian Adam is a Secretary of the company. HARRISON, Simon Clifford is a Director of the company. Secretary HARRISON, Helen has been resigned. Secretary STEWART, Glyn Tavis has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BYRNE, Martin John Luke has been resigned. Director STEWART, Glyn Tavis has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Manufacture of imitation jewellery and related articles".


Current Directors

Secretary
BRASSINGTON, Christian Adam
Appointed Date: 03 November 2004

Director
HARRISON, Simon Clifford
Appointed Date: 27 October 1999
69 years old

Resigned Directors

Secretary
HARRISON, Helen
Resigned: 27 June 2003
Appointed Date: 27 October 1999

Secretary
STEWART, Glyn Tavis
Resigned: 03 November 2004
Appointed Date: 27 June 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
BYRNE, Martin John Luke
Resigned: 31 January 2013
Appointed Date: 01 December 2009
50 years old

Director
STEWART, Glyn Tavis
Resigned: 03 November 2004
Appointed Date: 27 June 2003
65 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Persons With Significant Control

Mr Simon Clifford Harrison
Notified on: 27 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SIMON HARRISON LIMITED Events

13 Dec 2016
Confirmation statement made on 27 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

02 Jul 2015
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200

02 Jul 2015
Notice of completion of voluntary arrangement
...
... and 58 more events
06 Dec 1999
New director appointed
06 Dec 1999
Registered office changed on 06/12/99 from: 152-160 city road london EC1V 2NX
06 Dec 1999
Accounting reference date extended from 31/10/00 to 31/12/00
06 Dec 1999
New secretary appointed
27 Oct 1999
Incorporation

SIMON HARRISON LIMITED Charges

29 March 2012
Debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
6 August 2004
Fixed charge on purchased debts which fail to vest and floating charge on all other debts
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge all purchased debts and by…
7 February 2000
Mortgage debenture
Delivered: 14 February 2000
Status: Satisfied on 11 May 2012
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 December 1999
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 10 January 2000
Status: Satisfied on 11 May 2012
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge any debt together with its…