Company NameHarlequin Investments Limited
DirectorsDavid Howarth Seymour Howard and Valerie Picton Howard
Company StatusActive
Company Number02119492
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Charles Stanley & Co Ltd
55 Bishopsgate
London
EC2N 3AS
Director NameLady Valerie Picton Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Charles Stanley & Co Ltd
55 Bishopsgate
London
EC2N 3AS
Secretary NameLady Valerie Picton Howard
NationalityBritish
StatusCurrent
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charles Stanley & Co Ltd
55 Bishopsgate
London
EC2N 3AS

Location

Registered Address17 Brunswick Gardens
London
W8 4AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Sir David H.s Howard
50.00%
Ordinary
70k at £1V.p. Howard
50.00%
Ordinary

Financials

Year2014
Turnover£4,157
Net Worth£386,786
Current Liabilities£83,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (9 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
30 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 October 2017Registered office address changed from Charles Stanley & Co Ltd, Bishopsgate London EC2N 3AS England to 55 Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Charles Stanley & Co Ltd, Bishopsgate London EC2N 3AS England to 55 Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 12 October 2017 (1 page)
18 September 2017Register inspection address has been changed from 25 Luke Street London EC2A 4AR England to Charles Stanley & Co Ltd, 55 Bishopsgate London EC2N 3AS (1 page)
18 September 2017Register inspection address has been changed from 25 Luke Street London EC2A 4AR England to Charles Stanley & Co Ltd, 55 Bishopsgate London EC2N 3AS (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Notification of David Howarth Seymour Howard as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of David Howarth Seymour Howard as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Registered office address changed from 25 Luke Street London EC2A 4AR to Charles Stanley & Co Ltd, Bishopsgate London EC2N 3AS on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Notification of Valerie Picton Howard as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Valerie Picton Howard as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Registered office address changed from 25 Luke Street London EC2A 4AR to Charles Stanley & Co Ltd, Bishopsgate London EC2N 3AS on 15 September 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 140,000
(4 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 140,000
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 140,000
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 140,000
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 140,000
(4 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 140,000
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 October 2011Secretary's details changed for Lady Valerie Picton Howard on 15 September 2011 (1 page)
25 October 2011Director's details changed for Sir David Howarth Seymour Howard on 15 September 2011 (2 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Sir David Howarth Seymour Howard on 15 September 2011 (2 pages)
25 October 2011Register inspection address has been changed from Toucans Hurst Drive Walton-on-the-Hill Tadworth Surrey KT20 7QT England (1 page)
25 October 2011Secretary's details changed for Lady Valerie Picton Howard on 15 September 2011 (1 page)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 October 2011Register inspection address has been changed from Toucans Hurst Drive Walton-on-the-Hill Tadworth Surrey KT20 7QT England (1 page)
25 October 2011Director's details changed for Lady Valerie Picton Howard on 15 September 2011 (2 pages)
25 October 2011Director's details changed for Lady Valerie Picton Howard on 15 September 2011 (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Lady Valerie Picton Howard on 15 September 2010 (2 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Director's details changed for Lady Valerie Picton Howard on 15 September 2010 (2 pages)
21 September 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
16 February 2005Return made up to 15/09/04; full list of members (7 pages)
16 February 2005Return made up to 15/09/04; full list of members (7 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 September 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002Return made up to 01/10/02; full list of members (7 pages)
29 November 2002Return made up to 01/10/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
29 September 1999Return made up to 01/10/99; no change of members (6 pages)
29 September 1999Return made up to 01/10/99; no change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Return made up to 01/10/98; no change of members (6 pages)
5 October 1998Return made up to 01/10/98; no change of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 October 1997Return made up to 01/10/97; full list of members (8 pages)
12 October 1997Return made up to 01/10/97; full list of members (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Return made up to 01/10/96; no change of members (5 pages)
3 October 1996Return made up to 01/10/96; no change of members (5 pages)
18 December 1995Director's particulars changed (2 pages)
18 December 1995Return made up to 01/10/95; full list of members (12 pages)
18 December 1995Return made up to 01/10/95; full list of members (12 pages)
18 December 1995Director's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 June 1987Memorandum and Articles of Association (11 pages)
18 June 1987Memorandum and Articles of Association (11 pages)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1987Certificate of Incorporation (1 page)
3 April 1987Certificate of Incorporation (1 page)