Company NameSimon Harrison (Associates) Limited
DirectorSimon Clifford Harrison
Company StatusActive
Company Number08011037
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Previous NameBcomp 450 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Simon Clifford Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Secretary NameMr Christian Adam Brassington
StatusCurrent
Appointed13 April 2012(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor St James' House St James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameMr Martin Byrne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-58 Bartholomew Close
London
EC1A 7HP

Contact

Websitesimonharrison.com
Telephone020 73972740
Telephone regionLondon

Location

Registered Address2 Cathedral Street
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

Year2013
Net Worth£25,401
Cash£4,588
Current Liabilities£161,649

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days 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

Filing History

29 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 November 2019Registration of charge 080110370001, created on 4 November 2019 (25 pages)
11 June 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 2 July 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 2 July 2015 (1 page)
2 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 April 2013Termination of appointment of Martin Byrne as a director (1 page)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Martin Byrne as a director (1 page)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
9 April 2013Termination of appointment of Martin Byrne as a director (1 page)
9 April 2013Termination of appointment of Martin Byrne as a director (1 page)
13 April 2012Termination of appointment of Margaret Garnett as a director (1 page)
13 April 2012Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR England on 13 April 2012 (1 page)
13 April 2012Company name changed bcomp 450 LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Appointment of Mr Simon Clifford Harrison as a director (2 pages)
13 April 2012Appointment of Mr Christian Adam Brassington as a secretary (1 page)
13 April 2012Appointment of Mr Martin Byrne as a director (2 pages)
13 April 2012Appointment of Mr Simon Clifford Harrison as a director (2 pages)
13 April 2012Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR England on 13 April 2012 (1 page)
13 April 2012Appointment of Mr Christian Adam Brassington as a secretary (1 page)
13 April 2012Termination of appointment of Margaret Garnett as a director (1 page)
13 April 2012Appointment of Mr Martin Byrne as a director (2 pages)
13 April 2012Company name changed bcomp 450 LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)