HARLEY STREET CONCIERGE LTD
Overview
Company Name | HARLEY STREET CONCIERGE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08331310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARLEY STREET CONCIERGE LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is HARLEY STREET CONCIERGE LTD located?
Registered Office Address | The Square Basing View RG21 4EB Basingstoke Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARLEY STREET CONCIERGE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARLEY STREET CONCIERGE LTD?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for HARLEY STREET CONCIERGE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Pauline Anne Bradley on Jan 01, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||
Termination of appointment of Ann Heron Gloag as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with updates | 7 pages | CS01 | ||||||||||
Change of details for Highland and Universal Investments Limited as a person with significant control on Jul 29, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2022
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2021
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Catherine Mcdermott as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Mark Stephenson as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Kennedy on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2020
| 4 pages | SH01 | ||||||||||
Cessation of Ian Malcolm Cairns as a person with significant control on Mar 19, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Glyn Robert Parkin as a person with significant control on Mar 19, 2021 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mrs Ann Heron Gloag on May 07, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on May 07, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to The Square Basing View Basingstoke Hampshire RG21 4EB on May 07, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of HARLEY STREET CONCIERGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Pauline Anne | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | Scotland | British | Director | 217392200002 | ||||||||
KENNEDY, Michael | Director | Basing View RG21 4EB Basingstoke The Square Hampshire United Kingdom | United Kingdom | Irish | Director | 126516860002 | ||||||||
STEPHENSON, Robert Mark | Director | Basing View RG21 4EB Basingstoke The Square Hampshire United Kingdom | England | British | Director | 265164390001 | ||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
CAIRNS, Ian Malcolm | Director | 316 Beulah Hill SE19 3HF London Regent House United Kingdom | United Kingdom | British | Company Director | 164615850001 | ||||||||
GLOAG, Ann Heron, Dame | Director | Basing View RG21 4EB Basingstoke The Square Hampshire United Kingdom | United Kingdom | British | Company Director | 141120014 | ||||||||
MACKENZIE, Alan Grant | Director | Brown Place KW1 5QQ Wick Harley Street Concierge Caithness Scotland | Scotland | British | None | 134785320002 | ||||||||
MCDERMOTT, Catherine | Director | Basing View RG21 4EB Basingstoke The Square Hampshire United Kingdom | United Kingdom | British | Director | 216034480001 | ||||||||
PARKIN, Glyn Robert | Director | The Square Basing View RG21 4EB Basingstoke Hsc Ltd United Kingdom | United Kingdom | British | Company Executive | 133926760001 | ||||||||
ROWE, Darren | Director | 316 Beulah Hill SE19 3HF London Regent House United Kingdom | England | English | General Manager | 182495150002 |
Who are the persons with significant control of HARLEY STREET CONCIERGE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Glyn Robert Parkin | Mar 06, 2018 | The Square Basing View RG21 4EB Basingstoke Hsc Ltd United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ian Malcolm Cairns | May 17, 2016 | Basing View RG21 4EB Basingstoke The Square Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Darren Rowe | May 17, 2016 | 316 Beulah Hill SE19 3HF London Regent House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Highland And Universal Investments Limited | May 17, 2016 | 69 Old Broad Street EC2M 1QS London Level 4 Dashwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0