Company Name20 Harcourt Terrace Limited
Company StatusActive
Company Number03448848
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Louis Courtauld
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleProperty Management
Country of ResidenceUnited States
Correspondence Address511 Arnon Meadow Road
Great Falls
Virginia Va 22066
United States
Director NameMr Robert Cristian Van Goethem
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed09 October 2015(18 years after company formation)
Appointment Duration8 years, 6 months
RoleFinancial Services
Country of ResidenceNetherlands
Correspondence AddressJohannes Verhulststraat 193
1075 Ha
Amsterdam
Netherlands
Director NameFranco Giuseppe Riva
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed05 June 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleBanker
Country of ResidenceItaly
Correspondence Address21 Viale Luigi Majno
Milano
20122
Director NameGuglielmo Franco Riva
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleStudent
Country of ResidenceItaly
Correspondence Address21 Viale Luigi Majno
Milano
20122
Director NameRichard Vosper Kirkby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Director NamePeter John Davidson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(10 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1999)
RoleSales Director
Correspondence AddressFlat 5 20 Harcourt Terrace
London
SW10 9JR
Director NameDr Angela Valerie Delaforce
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2002)
RoleArt Historian
Correspondence AddressFlat 4, 20 Harcourt Terrace
London
SW10 9JR
Director NameMrs Paola Carla Alexander
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1998(10 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 16 December 2014)
RoleRetired
Country of ResidenceItaly
Correspondence AddressFlat 1 20 Harcourt Terrace
London
SW10 9JR
Director NameDavid Leslie Martin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 2007)
RoleSurgeon
Correspondence AddressFlat 5 20 Harcourt Terrace
London
SW10 9JR
Director NameMr Nicholas Alexander Kinder
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 January 2017)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 4
20 Harcourt Terrace
London
SW10 9JR
Director NameClaude Jean Lazare Olivier Savaricas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2014(17 years, 2 months after company formation)
Appointment Duration5 months (resigned 20 May 2015)
RoleProfessional
Country of ResidenceEngland
Correspondence Address20 Harcourt Terrace
London
SW10 9JR
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed21 August 1998(10 months, 1 week after company formation)
Appointment Duration23 years, 1 month (resigned 06 October 2021)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Contact

Telephone020 73868800
Telephone regionLondon

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Azur Consult Sa
20.00%
Ordinary
1 at £1Jonathan Louis Courtauld
20.00%
Ordinary
1 at £1Nicholas Alexander Kinder & Daniel James Kinder
20.00%
Ordinary
1 at £1Poitou LTD
20.00%
Ordinary
1 at £1Robert Cristian Van Goethem & Marie-christine Magdalena Massa
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£3,052

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
15 April 2023Total exemption full accounts made up to 28 September 2022 (6 pages)
4 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 28 September 2021 (6 pages)
19 November 2021Director's details changed for Mr Robert Cristian Van Goethem on 25 October 2021 (2 pages)
5 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
28 October 2021Termination of appointment of Quadrant Property Management Limited as a secretary on 6 October 2021 (1 page)
27 October 2021Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 27 October 2021 (1 page)
2 July 2021Total exemption full accounts made up to 28 September 2020 (6 pages)
22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 28 September 2018 (6 pages)
19 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
11 June 2018Appointment of Guglielmo Franco Riva as a director on 5 June 2018 (2 pages)
11 June 2018Appointment of Franco Giuseppe Riva as a director on 5 June 2018 (2 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
22 February 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
17 February 2017Termination of appointment of Nicholas Alexander Kinder as a director on 23 January 2017 (1 page)
17 February 2017Termination of appointment of Nicholas Alexander Kinder as a director on 23 January 2017 (1 page)
17 February 2017Director's details changed for Mr Robert Cristian Van Goethem on 24 January 2017 (2 pages)
17 February 2017Director's details changed for Mr Robert Cristian Van Goethem on 24 January 2017 (2 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
15 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
2 December 2015Appointment of Mr Robert Cristian Van Goethem as a director on 9 October 2015 (2 pages)
2 December 2015Appointment of Mr Robert Cristian Van Goethem as a director on 9 October 2015 (2 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(9 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(9 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
1 July 2015Appointment of Jonathan Louis Courtauld as a director on 20 May 2015 (3 pages)
1 July 2015Appointment of Jonathan Louis Courtauld as a director on 20 May 2015 (3 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
23 June 2015Termination of appointment of Claude Jean Lazare Olivier Savaricas as a director on 20 May 2015 (1 page)
23 June 2015Termination of appointment of Claude Jean Lazare Olivier Savaricas as a director on 20 May 2015 (1 page)
21 January 2015Termination of appointment of Paola Carla Alexander as a director on 16 December 2014 (2 pages)
21 January 2015Appointment of Claude Jean Lazare Olivier Savaricas as a director on 16 December 2014 (3 pages)
21 January 2015Termination of appointment of Paola Carla Alexander as a director on 16 December 2014 (2 pages)
21 January 2015Appointment of Claude Jean Lazare Olivier Savaricas as a director on 16 December 2014 (3 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(7 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(7 pages)
19 November 2013Total exemption full accounts made up to 28 September 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 28 September 2013 (6 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
(7 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
(7 pages)
16 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
16 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
24 February 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 28 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 28 September 2009 (6 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Paola Carla Alexander on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Paola Carla Alexander on 13 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
6 January 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
6 January 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
2 May 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
2 May 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
29 June 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
29 June 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
16 October 2006Return made up to 13/10/06; full list of members (3 pages)
16 October 2006Return made up to 13/10/06; full list of members (3 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
21 October 2005Return made up to 13/10/05; full list of members (4 pages)
21 October 2005Return made up to 13/10/05; full list of members (4 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
19 April 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
20 October 2004Return made up to 13/10/04; full list of members (9 pages)
20 October 2004Return made up to 13/10/04; full list of members (9 pages)
16 July 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
16 July 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
19 October 2003Return made up to 13/10/03; full list of members (8 pages)
19 October 2003Return made up to 13/10/03; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
21 November 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
21 November 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
6 February 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
6 February 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (8 pages)
17 October 2001Return made up to 13/10/01; full list of members (8 pages)
25 January 2001Full accounts made up to 28 September 2000 (6 pages)
25 January 2001Full accounts made up to 28 September 2000 (6 pages)
18 October 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2000Full accounts made up to 28 September 1999 (6 pages)
6 February 2000Full accounts made up to 28 September 1999 (6 pages)
19 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
25 February 1999Full accounts made up to 28 September 1998 (6 pages)
25 February 1999Full accounts made up to 28 September 1998 (6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
3 February 1999Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page)
3 February 1999Ad 24/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 1999Ad 24/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 1999Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page)
16 December 1998Return made up to 13/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 1998Return made up to 13/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 45 pont street london SW1X 0BX (1 page)
20 November 1998Registered office changed on 20/11/98 from: 45 pont street london SW1X 0BX (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
13 October 1997Incorporation (15 pages)
13 October 1997Incorporation (15 pages)