Introduction
Watch Company
H
HARRIS BALCOMBE LLP
HARRIS BALCOMBE LLP is an active company incorporated on 24 June 2008 with the registered office located in Borehamwood. HARRIS BALCOMBE LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC338273
LLP Company
Age
17 Years
Incorporated 24 June 2008
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 24 June 2025 (9 months ago)
Next Due
Due by 8 July 2026
For period ending 24 June 2026
Address
Unit 5 Capital Business Park Manor Way Borehamwood, WD6 1GW,
No significant events found
Officers
10
5 Active
5 Resigned
Name
Role
Appointed
Status
BALCOMBE, Alexander James
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born June 1984
Llp designated member
Appointed 01 Oct 2018
BALCOMBE, Alexander James
Capital Business Park, BorehamwoodWD6 1GW
Born June 1984
Llp designated member
01 Oct 2018
Active
BALCOMBE, Jeremy Simon
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born May 1975
Llp designated member
Appointed 01 Oct 2018
BALCOMBE, Jeremy Simon
Capital Business Park, BorehamwoodWD6 1GW
Born May 1975
Llp designated member
01 Oct 2018
Active
HARRIS, Mark Ian
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born May 1980
Llp designated member
Appointed 01 Oct 2024
HARRIS, Mark Ian
Capital Business Park, BorehamwoodWD6 1GW
Born May 1980
Llp designated member
01 Oct 2024
Active
NOCK, Steven Roy
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born March 1972
Llp designated member
Appointed 01 Oct 2018
NOCK, Steven Roy
Capital Business Park, BorehamwoodWD6 1GW
Born March 1972
Llp designated member
01 Oct 2018
Active
SAMUELSON, Jonathan
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born July 1955
Llp designated member
Appointed 24 Jul 2008
SAMUELSON, Jonathan
Capital Business Park, BorehamwoodWD6 1GW
Born July 1955
Llp designated member
24 Jul 2008
Active
ALLSO, Steven David
Resigned90 Spring Lane, SolihullB94 6QY
Born May 1955
Llp designated member
Appointed 24 Jul 2008
Resigned 28 Feb 2017
ALLSO, Steven David
90 Spring Lane, SolihullB94 6QY
Born May 1955
Llp designated member
24 Jul 2008
Resigned 28 Feb 2017
Resigned
BALCOMBE, Nicholas Simon
ResignedSpringfield Road, LondonNW8 0QN
Born June 1948
Llp designated member
Appointed 24 Jun 2008
Resigned 01 Oct 2018
BALCOMBE, Nicholas Simon
Springfield Road, LondonNW8 0QN
Born June 1948
Llp designated member
24 Jun 2008
Resigned 01 Oct 2018
Resigned
DYMANT, Stewart
ResignedTanglewood Close, StanmoreHA7 2JA
Born February 1948
Llp designated member
Appointed 24 Jun 2008
Resigned 03 May 2017
DYMANT, Stewart
Tanglewood Close, StanmoreHA7 2JA
Born February 1948
Llp designated member
24 Jun 2008
Resigned 03 May 2017
Resigned
HARRIS, Alan Lewis
ResignedBirkbeck Road, LondonNW7 4AA
Born September 1953
Llp designated member
Appointed 24 Jul 2008
Resigned 31 Jul 2013
HARRIS, Alan Lewis
Birkbeck Road, LondonNW7 4AA
Born September 1953
Llp designated member
24 Jul 2008
Resigned 31 Jul 2013
Resigned
LAWRENCE, Paul
ResignedParkside, LondonNW7 2LH
Born November 1963
Llp designated member
Appointed 24 Jul 2008
Resigned 31 Dec 2011
LAWRENCE, Paul
Parkside, LondonNW7 2LH
Born November 1963
Llp designated member
24 Jul 2008
Resigned 31 Dec 2011
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Jonathan Samuelson
CeasedCapital Business Park, BorehamwoodWD6 1GW
Born July 1955
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Oct 2018
Ceased 01 Oct 2023
Jonathan Samuelson
Capital Business Park, BorehamwoodWD6 1GW
Born July 1955
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Oct 2018
Ceased 01 Oct 2023
Ceased
Mr Alexander James Balcombe
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born June 1984
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Oct 2018
Mr Alexander James Balcombe
Capital Business Park, BorehamwoodWD6 1GW
Born June 1984
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Oct 2018
Active
Jeremy Simon Balcombe
ActiveCapital Business Park, BorehamwoodWD6 1GW
Born May 1975
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Oct 2018
Jeremy Simon Balcombe
Capital Business Park, BorehamwoodWD6 1GW
Born May 1975
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Oct 2018
Active
Mr Nicholas Simon Balcombe
CeasedSpringfield Road, LondonNW8 0QN
Born June 1948
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Oct 2018
Mr Nicholas Simon Balcombe
Springfield Road, LondonNW8 0QN
Born June 1948
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 01 Oct 2018
Ceased
Filing History
72
Description
Type
Date Filed
Document
19 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 December 2024
4 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 June 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 July 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 July 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 June 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 June 2019
6 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 June 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 June 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 June 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2019
5 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 October 2018
5 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 October 2018
5 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 October 2018
5 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 October 2018
5 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 October 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 October 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 October 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 October 2018
21 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 August 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 May 2017