Background WavePink WaveYellow Wave

JOHN HARLEY LIMITED (00378919)

JOHN HARLEY LIMITED (00378919) is an active UK company. incorporated on 18 February 1943. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN HARLEY LIMITED has been registered for 83 years. Current directors include SIMMONDS, Charles, SIMMONDS, Jean Mildred, SIMMONDS, John.

Company Number
00378919
Status
active
Type
ltd
Incorporated
18 February 1943
Age
83 years
Address
14 Basing Hill, London, NW11 8TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMMONDS, Charles, SIMMONDS, Jean Mildred, SIMMONDS, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HARLEY LIMITED

JOHN HARLEY LIMITED is an active company incorporated on 18 February 1943 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN HARLEY LIMITED was registered 83 years ago.(SIC: 68209)

Status

active

Active since 83 years ago

Company No

00378919

LTD Company

Age

83 Years

Incorporated 18 February 1943

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

14 Basing Hill London, NW11 8TH,

Previous Addresses

, 14 Stanmore Hall, Wood Lane, Stanmore, Middlesex, HA7 4JY
From: 18 February 1943To: 16 April 2015
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
New Owner
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SIMMONDS, Jean Mildred

Active
14 Stanmore Hall, StanmoreHA7 4JY
Secretary
Appointed N/A

SIMMONDS, Charles

Active
Golders Green, LondonNW11 8TH
Born October 1969
Director
Appointed 30 Sept 2021

SIMMONDS, Jean Mildred

Active
Basing Hill, LondonNW11 8TH
Born August 1933
Director
Appointed 01 Sept 2011

SIMMONDS, John

Active
Golders Green, LondonNW11 8TH
Born December 1962
Director
Appointed 30 Sept 2021

SIMMONDS, Geoffrey Lionel

Resigned
14 Stanmore Hall, StanmoreHA7 4JY
Born February 1930
Director
Appointed N/A
Resigned 12 Jul 2012

SIMMONDS, Jean Mildred

Resigned
3 Hampstead Way, LondonNW10 6PU
Born August 1933
Director
Appointed N/A
Resigned 31 Mar 1993

SIMMONDS, John

Resigned
Tower Workshops, LondonSE1 3DG
Born December 1962
Director
Appointed 09 Jan 2013
Resigned 21 Dec 2017

SIMMONDS, Stephen

Resigned
Hinton Road, LondonSE24 0HR
Born August 1964
Director
Appointed 20 Dec 2017
Resigned 08 Aug 2021

Persons with significant control

5

4 Active
1 Ceased

Mr Charles Simmonds

Active
Golders Green, LondonNW11 8TH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2024

John Simmonds

Active
Golders Green, LondonNW11 8TH
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2024

Jean, John, Stephen And Charles Simmonds

Ceased
Llanvanor Road, LondonNW2 2AP
Born August 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024

Jean, John, Stephen And Charles Simmonds

Active
Llanvanor Road, LondonNW2 2AP
Born August 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jean Mildred Simmonds

Active
Llanvanor Road, LondonNW2 2AP
Born August 1933

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Termination Director Company With Name Termination Date
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 February 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Accounts With Accounts Type Full Group
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 June 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 January 1991
AAAnnual Accounts
Legacy
10 October 1990
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Full Group
23 April 1990
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full Group
1 November 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full Group
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 February 1988
AAAnnual Accounts
Legacy
22 October 1987
287Change of Registered Office
Accounts With Accounts Type Small Group
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87