Company NameJohn Harley Limited
Company StatusActive
Company Number00378919
CategoryPrivate Limited Company
Incorporation Date18 February 1943(81 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Jean Mildred Simmonds
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY
Director NameMrs Jean Mildred Simmonds
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(68 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Basing Hill
London
NW11 8TH
Director NameMr Charles Simmonds
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(78 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Basing Hill Golders Green
London
NW11 8TH
Director NameJohn Simmonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(78 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address14 Basing Hill Golders Green
London
NW11 8TH
Director NameMr Geoffrey Lionel Simmonds
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY
Director NameMrs Jean Mildred Simmonds
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address3 Hampstead Way
London
NW10 6PU
Director NameJohn Simmonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(69 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressStudio 19f Tower Workshops
Riley Road
London
SE1 3DG
Director NameMr Stephen Simmonds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(74 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hinton Road
London
SE24 0HR

Location

Registered Address14 Basing Hill
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Jean Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£1,019,953
Cash£52,681
Current Liabilities£7,714

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

24 January 2020Delivered on: 28 January 2020
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: Registered land:. Title no: LN72858. Hammersmith and fulham. 66 goldhawk road, london, W12 8HA.
Outstanding
10 July 1980Delivered on: 21 July 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 66 goldhawk road, shepherds bush, hammersmith, london, with all fixtures title no ln 72858.
Outstanding
8 November 1973Delivered on: 15 November 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103, powis street, woolwich, london SE18 with all fixtures.
Outstanding
22 January 1973Delivered on: 30 January 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises 12 byward street EC3 together with fixtures for details see doc 83.
Outstanding
22 January 1973Delivered on: 30 January 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises being 29 old bailey london EC4 together with all fixtures etc. for details see doc 82.
Outstanding
27 September 1972Delivered on: 29 September 1972
Persons entitled: Audrey Margaret Atkins.

Classification: Legal charge
Secured details: £25,704.40.
Particulars: 66 goldhawk road,shepherds bush london W12.
Outstanding
30 July 1970Delivered on: 7 August 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and premises 6 tower belgrave street eaton square london together with the power trade machinery and fixtures and all other machinery utensils chattels and things now or at any time after.
Outstanding
1 July 1970Delivered on: 22 July 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 goldhawk road, shepherds bush, london W12. With all fixtures.
Outstanding
25 November 2020Delivered on: 8 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 66 goldhawk road, london, W12 8HA registered at the land registry under title number LN72858.
Outstanding
2 September 2020Delivered on: 7 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: The property: 66 goldhawk road, london W12 8HA. Title no: LN72858.
Outstanding
1 July 1970Delivered on: 22 July 1970
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 December 2023Confirmation statement made on 13 December 2023 with updates (5 pages)
10 January 2023Confirmation statement made on 13 December 2022 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
30 September 2021Appointment of Mr Charles Simmonds as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of John Simmonds as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Stephen Simmonds as a director on 8 August 2021 (1 page)
7 January 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
8 December 2020Registration of charge 003789190012, created on 25 November 2020 (38 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Registration of charge 003789190011, created on 2 September 2020 (41 pages)
28 January 2020Registration of charge 003789190010, created on 24 January 2020 (9 pages)
28 January 2020Registration of charge 003789190009, created on 24 January 2020 (23 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
11 December 2019Satisfaction of charge 4 in full (1 page)
11 December 2019Satisfaction of charge 2 in full (1 page)
11 December 2019Satisfaction of charge 6 in full (1 page)
11 December 2019Satisfaction of charge 8 in full (1 page)
11 December 2019Satisfaction of charge 7 in full (1 page)
11 December 2019Satisfaction of charge 5 in full (1 page)
11 December 2019Satisfaction of charge 3 in full (1 page)
11 December 2019Satisfaction of charge 1 in full (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2017Termination of appointment of John Simmonds as a director on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Stephen Simmonds as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of John Simmonds as a director on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Stephen Simmonds as a director on 20 December 2017 (2 pages)
13 December 2017Notification of Jean, John, Stephen and Charles Simmonds as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Jean Mildred Simmonds as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Notification of Jean, John, Stephen and Charles Simmonds as a person with significant control on 6 April 2016 (2 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Director's details changed for Mrs Jean Simmonds on 22 July 2016 (2 pages)
22 July 2016Director's details changed for John Simmonds on 22 July 2016 (2 pages)
22 July 2016Director's details changed for John Simmonds on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Mrs Jean Simmonds on 22 July 2016 (2 pages)
25 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(5 pages)
25 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Registered office address changed from 14 Stanmore Hall Wood Lane Stanmore Middlesex HA7 4JY to 14 Basing Hill London NW11 8TH on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 14 Stanmore Hall Wood Lane Stanmore Middlesex HA7 4JY to 14 Basing Hill London NW11 8TH on 16 April 2015 (1 page)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
(5 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Termination of appointment of Geoffrey Lionel Simmonds as a director on 12 July 2012 (1 page)
31 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Geoffrey Lionel Simmonds as a director on 12 July 2012 (1 page)
9 January 2013Appointment of John Simmonds as a director on 9 January 2013 (2 pages)
9 January 2013Appointment of John Simmonds as a director on 9 January 2013 (2 pages)
9 January 2013Appointment of John Simmonds as a director on 9 January 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 November 2011Appointment of Mrs Jean Simmonds as a director on 1 September 2011 (2 pages)
22 November 2011Appointment of Mrs Jean Simmonds as a director on 1 September 2011 (2 pages)
22 November 2011Appointment of Mrs Jean Simmonds as a director on 1 September 2011 (2 pages)
31 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
17 January 2010Director's details changed for Mr Geoffrey Lionel Simmonds on 24 December 2009 (2 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Mr Geoffrey Lionel Simmonds on 24 December 2009 (2 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
21 January 2009Return made up to 13/12/08; full list of members (4 pages)
21 January 2009Return made up to 13/12/08; full list of members (4 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
6 January 2005Return made up to 13/12/04; full list of members (7 pages)
6 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
23 December 1999Full accounts made up to 31 March 1999 (17 pages)
23 December 1999Full accounts made up to 31 March 1999 (17 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1998Full accounts made up to 31 March 1997 (17 pages)
28 January 1998Full accounts made up to 31 March 1997 (17 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 June 1996Return made up to 31/12/95; full list of members (6 pages)
9 June 1996Return made up to 31/12/95; full list of members (6 pages)
9 June 1996Return made up to 31/12/94; full list of members (6 pages)
9 June 1996Return made up to 31/12/94; full list of members (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (16 pages)
27 October 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)