This company is commonly known as 30 Harcourt Terrace Limited. The company was founded 26 years ago and was given the registration number 03436327. The firm's registered office is in LONDON. You can find them at 30 Harcourt Terrace, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 30 HARCOURT TERRACE LIMITED |
---|---|---|
Company Number | : | 03436327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1997 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Harcourt Terrace, London, England, SW10 9JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Valetta Road, London, England, W3 7TW | Secretary | 17 May 2018 | Active |
Flat 4, 30 Harcourt Terrace, London, Uk, SW10 9JR | Director | 21 July 2015 | Active |
Flat 5, 30 Harcourt Terrace, London, Uk, SW10 9JR | Director | 21 July 2015 | Active |
Flat 6 30, Harcourt Terrace, London, United Kingdom, SW10 9JR | Director | 11 October 2013 | Active |
30, Harcourt Terrace, London, England, SW10 9JR | Director | 08 August 2007 | Active |
Flat 1, 30 Harcourt Terrace, Kensington, London, United Kingdom, SW10 9JR | Director | 24 July 2015 | Active |
Copse House, Greys Green, Rotherfield Greys, Henley On Thames, RG9 4QQ | Director | 08 October 1997 | Active |
6 The Dell, Basildon, SS16 5HT | Secretary | 03 September 1999 | Active |
Domainede Peyrat, 34120 Pezenas, France, | Secretary | 08 October 1997 | Active |
152 Fulham Road, London, SW10 9PR | Corporate Secretary | 13 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 September 1997 | Active |
Rodwell House, Middlesex Street, London, E1 7HJ | Corporate Secretary | 21 March 2001 | Active |
Flat 6, 30 Harcourt Terrace, London, SW10 | Director | 08 October 1997 | Active |
Flat 5, 30 Harcourt Terrace, London, SW10 9JR | Director | 08 October 1997 | Active |
40 Perrymead Street, London, SW6 3SP | Director | 12 September 2008 | Active |
Flat 4, 30 Harcourt Terrace, London, SW10 9JR | Director | 18 December 1997 | Active |
Flat 1 20 Harcourt Terrace, London, SW10 9JR | Director | 18 December 1997 | Active |
Domainede Peyrat, 34120 Pezenas, France, | Director | 08 October 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 September 1997 | Active |
Ms. Sarah Juliet Ducker | ||
Notified on | : | 18 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Harcourt Terrace, London, England, SW10 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Appoint person secretary company with name date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Officers | Termination secretary company with name termination date. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Address | Change registered office address company with date old address new address. | Download |
2016-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-20 | Officers | Termination director company with name termination date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Officers | Appoint person director company with name date. | Download |
2015-07-29 | Officers | Appoint person director company with name date. | Download |
2015-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.