UKBizDB.co.uk

ROSS LEVENSON HARRIS LIMITED

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

This company is commonly known as Ross Levenson Harris Limited. The company was founded 46 years ago and was given the registration number 01337758. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ROSS LEVENSON HARRIS LIMITED
Company Number:01337758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1977
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ibex House, Baker Street, Weybridge, Surrey, England, KT13 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director21 July 2023Active
Garden Cottage, 29 Station Road, Thames Ditton, KT7 0NU

Secretary31 December 2007Active
Windlecroft Cottage Church Road, Windlesham, GU20 6BH

Secretary-Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director24 April 2020Active
Garden Cottage, 29 Station Road, Thames Ditton, KT7 0NU

Director01 December 1994Active
124, City Road, London, England, EC1V 2NX

Director24 April 2020Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director24 November 2020Active
74 Broad Lane, Hampton, TW12 3BG

Director-Active
2 Prospect Cottages, Epsom Road, East Clandon, Guildford, GU4 7RN

Director-Active
Windlecroft Cottage Church Road, Windlesham, GU20 6BH

Director-Active

People with Significant Control

Namare Grp Ltd
Notified on:21 July 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leighton Herdson
Notified on:28 April 2023
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
5by3 Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Law Bland
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:60-63 Victoria Road, Surrey, KT6 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hall Ross
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:60-63 Victoria Road, Surrey, KT6 4NQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Address

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

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.