UKBizDB.co.uk

96 HARLEY STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 96 Harley Street Limited. The company was founded 26 years ago and was given the registration number 03424311. The firm's registered office is in . You can find them at 96 Harley Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:96 HARLEY STREET LIMITED
Company Number:03424311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:96 Harley Street, London, W1N 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Harley Street, London, England, W1G 7HY

Secretary31 August 2004Active
96, Harley Street, London, England, W1G 7HY

Director03 September 1997Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary22 August 1997Active
The Lodge, Sandy Lane, Old Oxted, RH8 9LU

Secretary03 September 1997Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director22 August 1997Active
96, Harley Street, London, W1G 7HY

Director25 February 2019Active

People with Significant Control

Newgold Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hallswelle House, Hallswelle Road, London, England, NW11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robin Edward Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:96, Harley Street, London, England, W1G 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-06-01Accounts

Change account reference date company previous shortened.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Accounts

Change account reference date company previous shortened.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Change account reference date company previous shortened.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.