69-71 HARCOURT TERRACE LIMITED

The Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom
StatusACTIVE
Company No.03589737
CategoryPrivate Limited Company
Incorporated29 Jun 1998
Age25 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

69-71 HARCOURT TERRACE LIMITED is an active private limited company with number 03589737. It was incorporated 25 years, 11 months, 17 days ago, on 29 June 1998. The company address is The Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

Old address: 6 Roland Gardens London SW7 3PH England

New address: The Studio 16 Cavaye Place London SW10 9PT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Principia Estate & Asset Management Ltd

Appointment date: 2023-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M2 Property Limited

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 6 Roland Gardens London SW7 3PH

Old address: C/O Charles Metherell 52 Kenway Road London SW5 0RA

Change date: 2019-09-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M2 Property Limited

Appointment date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Metherell

Termination date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Lynne Kitching

Cessation date: 2017-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Peggy Smekal

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: James Richard Kenrick Price

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Kenrick Price

Appointment date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mr Daniel Jefferies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Ms Lee-Anne Nel

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Carl Mauritzon

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmine Diba

Termination date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-08

Officer name: Helen St John

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Von Silva-Tarouca

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Kenrick Price

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Lisa Frances Nyquist

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Lynne Kitching

Change date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Helen St John

Change date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Beatrice Larson Von Silva-Tarouca

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Mrs Peggy Smekal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Metherell

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-27

Old address: C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed yasmine diba

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed carl mauritzon

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl mauritzon

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yasmine diba

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed daniel pinto

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian kitching

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: harben house harben parade finchley road london NW3 6LH

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/12/05--------- £ si 3@1=3 £ ic 8/11

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 11/07/02 from: c/o roiter zucker solicitors regent house 5-7 broadhurst gardens swiss cottage london NW6 3QX

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 21 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/06/98--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA-RIDE PRO EQUESTRIAN SERVICES LIMITED

UNIT 1 PENPOUND GARAGE HEOL-Y-FELIN,AMMANFORD,SA18 2HL

Number:09447927
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL PIER TO PIER SWIM EVENT LTD

381 NEW ASHBY ROAD,LOUGHBOROUGH,LE11 4ET

Number:11404685
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE COMPUTER RECYCLING LIMITED

105 DITTON WALK,CAMBRIDGE,CB5 8QD

Number:08441354
Status:ACTIVE
Category:Private Limited Company

CHANDLERS CHASE(ROSE LANE) BILLERICAY LTD

THE GATEHOUSE,BILLERICAY,CM12 9FN

Number:07568669
Status:ACTIVE
Category:Private Limited Company

DETAIL ONE LIMITED

242A CANBURY PARK,KINGSTON UPON THAMES,KT2 6LG

Number:08894369
Status:ACTIVE
Category:Private Limited Company

SOMERVILLE COLLEGE TRADING LIMITED

SOMERVILLE COLLEGE,OXFORD,OX2 6HD

Number:07441664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source