Company NameHarrison Bell Limited
DirectorsNigel Stewart Edward Cornish and Harriet Marie Soubry Cornish
Company StatusActive
Company Number07772149
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Stewart Edward Cornish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Court Farm Bough Beech Road
Four Elms
Edenbridge
Kent
TN8 6ND
Secretary NameHarriet Marie Soubry Cornish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHill Court Farm Bough Beech Road
Four Elms
Edenbridge
Kent
TN8 6ND
Director NameMrs Harriet Marie Soubry Cornish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressHill Court Farm Bough Beech Road
Four Elms
Edenbridge
TN8 6ND

Contact

Websitewww.harrison-bell.co.uk

Location

Registered AddressSuites 5 & 7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Harriet Marie Soubry Cornish
50.00%
Ordinary
50 at £1Nigel Stewart Edward Cornish
50.00%
Ordinary

Financials

Year2014
Net Worth£106,660
Cash£506,783
Current Liabilities£553,375

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: Handf Finance Limited and Loanpad Security Trustee Limited

Classification: A registered charge
Particulars: 39B hawks road kingston upon thames KT1 3DS.
Outstanding
7 September 2018Delivered on: 7 September 2018
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: 55 queens road minster on sea sheerness ME12 2EX and 12A new street sheerness ME12 1BP.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and building thereon and k/a 148 henwood green road pembury tunbridge wells kent t/no. K188407.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building thereon and k/a 13 offens drive staplehurst t/no. K165205 and garage 29 bell lane estate staplehurst t/no. K200876.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and building thereon and known as 11 egerton road, london t/n SGL732147.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and building thereon and k/a 62 pevensey road london t/n LN74656.
Outstanding

Filing History

8 March 2021Appointment of Mrs Harriet Marie Soubry Cornish as a director on 4 March 2021 (2 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 November 2019Registration of charge 077721490006, created on 22 November 2019 (20 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
7 September 2018Registration of charge 077721490005, created on 7 September 2018 (23 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from Suites 5 and 7 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from Suites 5 and 7 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 19 September 2012 (1 page)
18 September 2012Director's details changed for Nigel Stewart Edward Cornish on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Harriet Marie Soubry Cornish on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Nigel Stewart Edward Cornish on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Harriet Marie Soubry Cornish on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Harriet Marie Soubry Cornish on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Nigel Stewart Edward Cornish on 1 September 2012 (2 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2011Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 6 October 2011 (1 page)
13 September 2011Incorporation (28 pages)
13 September 2011Incorporation (28 pages)