Company NameHarley Street Nominees Limited
Company StatusActive
Company Number00612508
CategoryPrivate Limited Company
Incorporation Date7 October 1958(65 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(39 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Moneyer Road
Andover
Hants
SP10 4NG
Director NameMr Colin Robert Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(45 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Stephen Paul Coleman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(49 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Deval Shashikant Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(49 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Howard Jonathan Wallis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(49 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Oakwood Road
Bricket Wood
Hertfordshire
AL2 3QA
Director NameMr Richard Howard Kleiner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(49 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(34 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 December 1997)
RoleCompany Director
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(34 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed15 December 1992(34 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr David Albert Convisser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(49 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QW

Contact

Websitegenesiswealth.co.uk
Email address[email protected]
Telephone01376 344234
Telephone regionBraintree

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Simon Hosier
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

14 May 2015Delivered on: 16 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 September 1999Delivered on: 19 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between barrowgate properties (worship street) LTD, wontasthrust LTD & harley street nominees limited (1) & national westminster bank PLC (2) the said barrowgate properties (worship street) LTD charging as trustee for the companies iss
Secured details: All monies due or to become due from barrowgate properties (worship street) limited to the chargee on any account whatsoever.
Particulars: The freehold property known as 43-51 worship street & 1 paul street london EC2 title number LN170854. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 December 1995Delivered on: 20 December 1995
Persons entitled: David Garrard

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date and/or the memorandum.
Particulars: All the secureities held ny hnsl in the capital of willowmist estates and all dividends and interest. See the mortgage charge document for full details.
Outstanding

Filing History

3 April 2024Accounts for a dormant company made up to 31 March 2024 (2 pages)
15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
3 August 2023Director's details changed for Mr Colin Robert Burns on 3 August 2023 (2 pages)
24 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 February 2021Director's details changed for Mr Stephen Paul Coleman on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Colin Robert Burns on 17 February 2021 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Deval Shashikant Patel on 30 March 2020 (2 pages)
26 February 2020Satisfaction of charge 006125080003 in full (4 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of David Albert Convisser as a director on 1 April 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
26 October 2017Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Satisfaction of charge 1 in full (4 pages)
4 March 2016Satisfaction of charge 1 in full (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(10 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(10 pages)
16 May 2015Registration of charge 006125080003, created on 14 May 2015 (29 pages)
16 May 2015Registration of charge 006125080003, created on 14 May 2015 (29 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 February 2015Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(10 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(10 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(10 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(10 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
19 December 2011Registered office address changed from 25 Harley Street London W1N 2BR on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 25 Harley Street London W1N 2BR on 19 December 2011 (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 September 2010Director's details changed for Mr Colin Robert Burns on 31 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Colin Robert Burns on 31 August 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 December 2008Return made up to 15/12/08; full list of members (5 pages)
19 December 2008Return made up to 15/12/08; full list of members (5 pages)
19 June 2008Director appointed deval shashikant patel (1 page)
19 June 2008Director appointed david albert convisser (1 page)
19 June 2008Director appointed deval shashikant patel (1 page)
19 June 2008Director appointed david albert convisser (1 page)
18 June 2008Director appointed stephen paul coleman (1 page)
18 June 2008Director appointed stephen paul coleman (1 page)
18 June 2008Director appointed howard jonathan wallis (2 pages)
18 June 2008Director appointed richard howard kleiner (3 pages)
18 June 2008Director appointed howard jonathan wallis (2 pages)
18 June 2008Director appointed richard howard kleiner (3 pages)
17 June 2008Appointment terminated director and secretary patricia norris (1 page)
17 June 2008Appointment terminated director and secretary patricia norris (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
4 January 2006Return made up to 15/12/05; full list of members (3 pages)
4 January 2006Return made up to 15/12/05; full list of members (3 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 December 2004Return made up to 15/12/04; full list of members (6 pages)
21 December 2004Return made up to 15/12/04; full list of members (6 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Return made up to 15/12/03; full list of members (5 pages)
22 December 2003Return made up to 15/12/03; full list of members (5 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Return made up to 15/12/02; full list of members (5 pages)
20 December 2002Return made up to 15/12/02; full list of members (5 pages)
19 December 2001Return made up to 15/12/01; full list of members (5 pages)
19 December 2001Return made up to 15/12/01; full list of members (5 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Return made up to 15/12/00; full list of members (5 pages)
28 December 2000Return made up to 15/12/00; full list of members (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Return made up to 15/12/99; full list of members (6 pages)
10 January 2000Return made up to 15/12/99; full list of members (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 January 1999Return made up to 15/12/98; full list of members (10 pages)
11 January 1999Return made up to 15/12/98; full list of members (10 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (3 pages)
29 December 1997Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 December 1997Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 January 1997Return made up to 15/12/96; no change of members (8 pages)
2 January 1997Return made up to 15/12/96; no change of members (8 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 January 1996Return made up to 15/12/95; full list of members (11 pages)
3 January 1996Return made up to 15/12/95; full list of members (11 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 July 1959Alter mem and arts (5 pages)
30 July 1959Alter mem and arts (5 pages)
7 October 1958Certificate of incorporation (1 page)
7 October 1958Incorporation (17 pages)
7 October 1958Incorporation (17 pages)
7 October 1958Certificate of incorporation (1 page)