Company NameSimon Harrison Limited
Company StatusActive
Company Number03867147
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Director NameSimon Clifford Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Great Sutton Street
London
EC1V 5LR
Secretary NameMr Christian Adam Brassington
NationalityBritish
StatusCurrent
Appointed03 November 2004(5 years after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Correspondence Address6f Fieldgate Mansions
Myrdle Street
London
E1 1HA
Director NameMr Christian Adam Brassington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Cathedral Street
London
SE1 9DE
Director NameMr David Goodwin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleDesign Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street
London
SE1 9DE
Director NameMrs Charlotte Grace Elizabeth Nelson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street
London
SE1 9DE
Director NameMr Brendon James O'Connor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleMarketing Communications Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street
London
SE1 9DE
Secretary NameHelen Harrison
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Priory Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HU
Director NameGlyn Tavis Stewart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2004)
RoleManager
Correspondence Address15 Hartley Court Gardens
Cranbrook
Kent
TN17 3QY
Secretary NameGlyn Tavis Stewart
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2004)
RoleManager
Correspondence Address15 Hartley Court Gardens
Cranbrook
Kent
TN17 3QY
Director NameMr Martin John Luke Byrne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Theobalds Road
London
WC1X 8NW
Director NameMiss Carol Margaret Lister
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street
London
SE1 9DE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitesimonharrison.com/
Telephone020 73972740
Telephone regionLondon

Location

Registered Address2 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£426,035
Cash£1,695
Current Liabilities£2,037,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Charges

4 November 2019Delivered on: 6 November 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 March 2012Delivered on: 31 March 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 August 2004Delivered on: 21 August 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts and by way of fixed equitable charge all related rights pertaining to the purchased debts by way of floating charge all other debts all related rights pertaining to the other debts by way of floating charge the property assets and rights of the company.
Outstanding
7 February 2000Delivered on: 14 February 2000
Satisfied on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
30 December 1999Delivered on: 10 January 2000
Satisfied on: 11 May 2012
Persons entitled: Lombard Natwest Factors Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
6 November 2019Registration of charge 038671470005, created on 4 November 2019 (25 pages)
12 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(5 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(5 pages)
2 July 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
2 July 2015Notice of completion of voluntary arrangement (15 pages)
2 July 2015Notice of completion of voluntary arrangement (15 pages)
2 July 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street London SE1 9DE on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street London SE1 9DE on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street London SE1 9DE on 5 May 2015 (2 pages)
10 April 2015INSOLVENCY:progress report (4 pages)
10 April 2015INSOLVENCY:progress report (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2014 (18 pages)
17 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2014 (18 pages)
12 May 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
12 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 May 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
30 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2013 (14 pages)
30 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2013 (14 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
31 January 2013Termination of appointment of Martin Byrne as a director (1 page)
31 January 2013Termination of appointment of Martin Byrne as a director (1 page)
18 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 August 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
2 February 2012Secretary's details changed for Christian Adam Brassington on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Christian Adam Brassington on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Christian Adam Brassington on 2 February 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2010Director's details changed for Mr Martin John Luke Byrne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Martin John Luke Byrne on 13 August 2010 (2 pages)
26 March 2010Registered office address changed from 18 Stukeley Street Covent Garden London WC2B 5LR United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 18 Stukeley Street Covent Garden London WC2B 5LR United Kingdom on 26 March 2010 (1 page)
18 February 2010Registered office address changed from 18 Stukeley Street Covent Garden London WC2B 5LR on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 18 Stukeley Street Covent Garden London WC2B 5LR on 18 February 2010 (1 page)
9 December 2009Appointment of Mr Martin John Luke Byrne as a director (2 pages)
9 December 2009Appointment of Mr Martin John Luke Byrne as a director (2 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Simon Clifford Harrison on 27 October 2009 (2 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Simon Clifford Harrison on 27 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 27/10/08; full list of members (3 pages)
18 March 2009Return made up to 27/10/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Nc inc already adjusted 19/11/04 (1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Nc inc already adjusted 19/11/04 (1 page)
23 December 2004Particulars of contract relating to shares (4 pages)
23 December 2004Particulars of contract relating to shares (4 pages)
23 December 2004Ad 14/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 December 2004Ad 14/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 November 2004New secretary appointed (1 page)
25 November 2004New secretary appointed (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
18 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
16 June 2004Registered office changed on 16/06/04 from: 3 tottenham street london W1T 2AF (1 page)
16 June 2004Registered office changed on 16/06/04 from: 3 tottenham street london W1T 2AF (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
12 November 2002Return made up to 27/10/02; full list of members (6 pages)
12 November 2002Return made up to 27/10/02; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 November 2001Return made up to 27/10/01; full list of members (6 pages)
3 November 2001Return made up to 27/10/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (7 pages)
10 January 2000Particulars of mortgage/charge (7 pages)
16 December 1999Ad 29/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 December 1999Ad 29/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 152-160 city road london EC1V 2NX (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 December 1999Registered office changed on 06/12/99 from: 152-160 city road london EC1V 2NX (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 October 1999Incorporation (10 pages)
27 October 1999Incorporation (10 pages)