Company NameHarley Street Bureau
Company StatusDissolved
Company Number03635732
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 September 1998(25 years, 6 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew James Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusClosed
Appointed03 March 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMrs Barbara Dawn Hall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleSolicitor
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Secretary NameMrs Barbara Dawn Hall
NationalityBritish
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleSolicitor
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL

Contact

Telephone020 72914616
Telephone regionLondon

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 21 September 2015 no member list (2 pages)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 21 September 2014 no member list (2 pages)
6 October 2014Termination of appointment of John Philip Macarthur Lee as a director on 21 September 2014 (1 page)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 November 2012Annual return made up to 21 September 2012 no member list (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 November 2011Annual return made up to 21 September 2011 no member list (2 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 October 2010Director's details changed for Andrew James Wilson on 21 September 2010 (2 pages)
18 October 2010Secretary's details changed for John Philip Macarthur Lee on 21 September 2010 (1 page)
18 October 2010Director's details changed for John Philip Macarthur Lee on 21 September 2010 (2 pages)
18 October 2010Annual return made up to 21 September 2010 no member list (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 October 2009Annual return made up to 21 September 2009 no member list (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 September 2008Annual return made up to 21/09/08 (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 October 2007Annual return made up to 21/09/07 (4 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Annual return made up to 21/09/06 (4 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 October 2005Annual return made up to 21/09/05 (4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 October 2004Annual return made up to 21/09/04 (4 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Annual return made up to 21/09/03 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 October 2002Annual return made up to 21/09/02 (4 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 October 2001Annual return made up to 21/09/01 (3 pages)
7 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(3 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Annual return made up to 21/09/99 (5 pages)
14 July 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
21 September 1998Incorporation (22 pages)