Company NameSimon Harrison (Holdings) Limited
Company StatusActive
Company Number08030170
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Previous NameBcomp 452 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
Appointed18 April 2012(5 days after company formation)
Appointment Duration12 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Secretary NameMr Christian Adam Brassington
StatusCurrent
Appointed18 April 2012(5 days after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Director NameMr Christian Adam Brassington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Director NameMr David Goodwin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleDesign Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Director NameMrs Charlotte Grace Elizabeth Nelson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Director NameMr Brendon James O'Connor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleMarketing Communications Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address54-58 Bartholomew Close
London
EC1A 7HP
Director NameMr Martin Byrne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-58 Bartholomew Close
London
EC1A 7HP
Director NameMiss Carol Margaret Lister
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Street Cathedral Street
London
SE1 9DE

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

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

4 November 2019Delivered on: 7 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 13 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 November 2019Registration of charge 080301700001, created on 4 November 2019 (25 pages)
11 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Confirmation statement made on 13 April 2018 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 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 June 2016Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 17 June 2016 (1 page)
17 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 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)
17 June 2016Registered office address changed from 54-58 Bartholomew Close London EC1A 7HP to 2 Cathedral Street Cathedral Street London SE1 9DE on 17 June 2016 (1 page)
17 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
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)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • 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)
12 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 April 2014Annual return made up to 13 April 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 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 April 2013Termination of appointment of Martin Byrne as a director (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
17 April 2013Termination of appointment of Martin Byrne as a director (1 page)
17 April 2013Termination of appointment of Martin Byrne as a director (1 page)
17 April 2013Termination of appointment of Martin Byrne as a director (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 April 2012Company name changed bcomp 452 LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(3 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed bcomp 452 LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(3 pages)
19 April 2012Change of name notice (2 pages)
18 April 2012Appointment of Mr Martin Byrne as a director (2 pages)
18 April 2012Appointment of Mr Simon Clifford Harrison as a director (2 pages)
18 April 2012Termination of appointment of Margaret Garnett as a director (1 page)
18 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 18 April 2012 (1 page)
18 April 2012Appointment of Mr Christian Adam Brassington as a secretary (1 page)
18 April 2012Appointment of Mr Martin Byrne as a director (2 pages)
18 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 18 April 2012 (1 page)
18 April 2012Termination of appointment of Margaret Garnett as a director (1 page)
18 April 2012Appointment of Mr Simon Clifford Harrison as a director (2 pages)
18 April 2012Appointment of Mr Christian Adam Brassington as a secretary (1 page)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)