Company Name22 Harcourt Terrace Limited
DirectorsMarcus Boston Oliver and Peter James Holland Riley
Company StatusActive
Company Number03457194
CategoryPrivate Limited Company
Incorporation Date29 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

Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed01 September 1998(10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMarcus Boston Oliver
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressFlat 2
22 Harcourt Terrace
London
SW10 9JR
Director NamePeter James Holland Riley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(3 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
22 Harcourt Terrace
London
SW10 9JB
Director NameRichard Vosper Kirkby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Director NameKaren Bell Hutt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressFlat 3
22 Harcourt Terrace
London
SW10 9JR
Director NameTheodora Hodges
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2000)
RoleDesigner
Correspondence AddressFlat 2 35 Elm Park Gardens
London
SW10 9QF
Director NameLionel Brook Holliday
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2000)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThirlby Grange
Thirlby
Thirsk
North Yorkshire
YO7 2DL
Director NameDr John Mark Kynaston Macalpine
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2004)
RoleUniversity Lecturer
Correspondence AddressFlat C1 Pak Tak Yuen Lok Kwai Path
Shatin Nt Fo Tan
Hong Kong
Foreign
Director NameWilliam Neil Young
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 1999)
RoleBanker
Correspondence AddressFlat 5 22 Harcourt Terrace
London
SW10 9JR
Director NameMrs Lucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 November 2017)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFlat 5
22 Harcourt Terrace
London
SW10 9JB
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arabella Charlotte Mckay
20.00%
Ordinary
1 at £1Edward Francis Valpy & Lucy Elizabeth Valpy
20.00%
Ordinary
1 at £1Judith Mary Nichol & Alexandra Kate Nichol & David Brett Nichol
20.00%
Ordinary
1 at £1Marcus Bostow Oliver
20.00%
Ordinary
1 at £1Peter James H. Riley & Francis Georgina Riley
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts29 September 2023 (7 months, 2 weeks ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 29 September 2022 (3 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 29 September 2021 (3 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 29 September 2020 (3 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 29 September 2019 (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
27 June 2019Accounts for a dormant company made up to 29 September 2018 (3 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
14 November 2017Termination of appointment of Lucy Elizabeth Valpy as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Lucy Elizabeth Valpy as a director on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5
(7 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5
(7 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(7 pages)
7 July 2014Total exemption full accounts made up to 29 September 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 29 September 2013 (8 pages)
15 October 2013Annual return made up to 14 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 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
(7 pages)
28 June 2013Total exemption full accounts made up to 29 September 2012 (8 pages)
28 June 2013Total exemption full accounts made up to 29 September 2012 (8 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
27 June 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
27 June 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
10 November 2009Director's details changed for Lucy Elizabeth Valpy on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Peter James Holland Riley on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Marcus Boston Oliver on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Lucy Elizabeth Valpy on 13 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Marcus Boston Oliver on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Peter James Holland Riley on 13 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
19 May 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
19 May 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
21 October 2008Return made up to 14/10/08; full list of members (6 pages)
21 October 2008Return made up to 14/10/08; full list of members (6 pages)
22 July 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
16 October 2007Return made up to 14/10/07; full list of members (4 pages)
16 October 2007Return made up to 14/10/07; full list of members (4 pages)
24 April 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
24 April 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
30 November 2006Return made up to 14/10/06; full list of members (3 pages)
30 November 2006Return made up to 14/10/06; full list of members (3 pages)
24 July 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
24 July 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
29 November 2005Return made up to 14/10/05; full list of members (9 pages)
29 November 2005Return made up to 14/10/05; full list of members (9 pages)
4 August 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
3 August 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
3 November 2003Return made up to 14/10/03; full list of members (10 pages)
3 November 2003Return made up to 14/10/03; full list of members (10 pages)
4 August 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
27 February 2003Total exemption full accounts made up to 29 September 2001 (9 pages)
27 February 2003Total exemption full accounts made up to 29 September 2001 (9 pages)
18 October 2002Return made up to 14/10/02; full list of members (10 pages)
18 October 2002Return made up to 14/10/02; full list of members (10 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
3 December 2001Return made up to 19/10/01; full list of members (9 pages)
3 December 2001Return made up to 19/10/01; full list of members (9 pages)
23 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
23 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
13 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 September 2000Full accounts made up to 29 September 1999 (7 pages)
22 September 2000Full accounts made up to 29 September 1999 (7 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1999Full accounts made up to 31 October 1998 (9 pages)
4 October 1999Full accounts made up to 31 October 1998 (9 pages)
10 February 1999Accounting reference date shortened from 31/10/99 to 29/09/99 (1 page)
10 February 1999Accounting reference date shortened from 31/10/99 to 29/09/99 (1 page)
17 November 1998Return made up to 28/10/98; full list of members (8 pages)
17 November 1998Return made up to 28/10/98; full list of members (8 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 45 pont street london SW1X 0BX (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 45 pont street london SW1X 0BX (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
29 October 1997Incorporation (15 pages)
29 October 1997Incorporation (15 pages)