Company NameHarecourt Services Limited
DirectorMichael Charles Smith
Company StatusActive - Proposal to Strike off
Company Number03587673
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Secretary NameHawksford UK Secretaries Limited (Corporation)
StatusCurrent
Appointed13 April 2021(22 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor, Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameMs Marina Stella Eden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(23 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 New Oxford Street
Fairgate House
London
WC1A 1HB
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Director NameOverstone Limited (Corporation)
StatusResigned
Appointed30 July 2003(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 July 2009)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed30 July 2003(5 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 13 April 2021)
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Secretary NameHawksford UK Services Limited (Corporation)
StatusResigned
Appointed13 April 2021(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 April 2021)
Correspondence Address3rd Floor, Fairgate House New Oxford Street
London
WC1A 1HB

Contact

Websiteshlandes.com

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Landes Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,379,370
Cash£1,411
Current Liabilities£3,413,527

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2021 (2 years, 10 months ago)
Next Return Due9 July 2022 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2022Termination of appointment of Marina Stella Eden as a director on 4 August 2022 (1 page)
31 December 2021Appointment of Ms Marina Stella Eden as a director on 31 December 2021 (2 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 May 2021Secretary's details changed for Hawksford Uk Services Limited on 13 April 2021 (1 page)
24 May 2021Appointment of Hawksford Uk Services Limited as a secretary on 13 April 2021 (2 pages)
24 May 2021Termination of appointment of Landes Limited as a secretary on 13 April 2021 (1 page)
24 May 2021Termination of appointment of Hawksford Uk Services Limited as a secretary on 13 April 2021 (1 page)
24 May 2021Appointment of Hawksford Uk Secretaries Limited as a secretary on 13 April 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Notification of Vadim Giner as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 July 2017Notification of Vadim Giner as a person with significant control on 6 April 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Appointment of Mr Michael Charles Smith as a director (2 pages)
5 March 2014Appointment of Mr Michael Charles Smith as a director (2 pages)
5 March 2014Termination of appointment of Robert Newberry as a director (1 page)
5 March 2014Termination of appointment of Robert Newberry as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 July 2011Secretary's details changed for Landes Ltd on 25 June 2011 (2 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Landes Ltd on 25 June 2011 (2 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2010Secretary's details changed for Landes Ltd on 25 June 2010 (1 page)
23 July 2010Secretary's details changed for Landes Ltd on 25 June 2010 (1 page)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 August 2009Director appointed robert john newberry (2 pages)
10 August 2009Appointment terminated director overstone LIMITED (1 page)
10 August 2009Director appointed robert john newberry (2 pages)
10 August 2009Appointment terminated director overstone LIMITED (1 page)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
12 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
15 July 2008Return made up to 25/06/08; no change of members (6 pages)
15 July 2008Return made up to 25/06/08; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 July 2007Return made up to 25/06/07; no change of members (6 pages)
9 July 2007Return made up to 25/06/07; no change of members (6 pages)
7 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
7 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
12 September 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 September 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
11 July 2005Return made up to 25/06/05; full list of members (6 pages)
11 July 2005Return made up to 25/06/05; full list of members (6 pages)
27 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
27 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
6 November 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
6 November 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 12 langham place burlington lane london W4 2QL (1 page)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 12 langham place burlington lane london W4 2QL (1 page)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
3 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
5 August 2003Return made up to 25/06/03; full list of members (6 pages)
5 August 2003Return made up to 25/06/03; full list of members (6 pages)
14 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 September 2002Return made up to 25/06/02; full list of members (6 pages)
26 September 2002Return made up to 25/06/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 August 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
27 March 2002Amended accounts made up to 30 June 1999 (11 pages)
27 March 2002Amended accounts made up to 30 June 2000 (11 pages)
27 March 2002Amended accounts made up to 30 June 1999 (11 pages)
27 March 2002Amended accounts made up to 30 June 2000 (11 pages)
22 March 2002Registered office changed on 22/03/02 from: 15 lombard street lidlington bedfordshire MK43 0RP (1 page)
22 March 2002Registered office changed on 22/03/02 from: 15 lombard street lidlington bedfordshire MK43 0RP (1 page)
16 August 2001Return made up to 25/06/01; full list of members (6 pages)
16 August 2001Return made up to 25/06/01; full list of members (6 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
9 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
9 August 2000Return made up to 25/06/00; full list of members (6 pages)
9 August 2000Return made up to 25/06/00; full list of members (6 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 25/06/99; full list of members (6 pages)
30 September 1999Return made up to 25/06/99; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 October 1998Registered office changed on 27/10/98 from: 186 hammersmith road london W6 7DJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 186 hammersmith road london W6 7DJ (1 page)
25 June 1998Incorporation (16 pages)
25 June 1998Incorporation (16 pages)