Company NameHarcourt Richmond Limited
Company StatusDissolved
Company Number04142874
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameFeltons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NamePeter Kevin Sarney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 23 November 2021)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameStephen Hinton-Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandford House Cottages
Knowl Hill
Kingsclere
Hampshire
RG15 8NZ
Director NameMr Jeremy James Watts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAli Akbar Afridi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2006)
RoleChartered Accountant
Correspondence Address82 Belgrave Road
Slough
Berkshire
SL1 3RE
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address1 The Green
Richmond
TW9 1PL

Contact

Websitewww.FPCA.CO.UK

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Mr Peter Kevin Sarney & Mrs Susan Carol Sarney
4.85%
Ordinary D
5 at £1Mr Richard Spencer Rhodes & Mr Jeremy James Watts
4.85%
Ordinary E
30 at £1Mr Jeremy James Watts
29.13%
Ordinary A
30 at £1Mr Richard Spencer Rhodes
29.13%
Ordinary A
3 at £1Richard Spencer Rhodes
2.91%
Ordinary
15 at £1Mr Jeremy James Watts
14.56%
Ordinary B
15 at £1Mr Richard Spencer Rhodes
14.56%
Ordinary C

Financials

Year2014
Net Worth-£91,705
Current Liabilities£681,284

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 March 2009Delivered on: 31 March 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
15 February 2017Director's details changed for Mr Jeremy James Watts on 15 February 2017 (2 pages)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(8 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (23 pages)
2 February 2016Director's details changed for Peter Kevin Sarney on 15 January 2016 (2 pages)
2 February 2016Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 September 2015Director's details changed for Peter Kevin Sarney on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Peter Kevin Sarney on 7 September 2015 (2 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103
(8 pages)
11 March 2015Director's details changed for Peter Kevin Sarney on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103

Statement of capital on 2016-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(9 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 June 2014Registered office address changed from , 12 Sheet Street, Windsor, Berkshire, SL4 1BG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Director's details changed for Mr Jeremy James Watts on 18 January 2010 (2 pages)
4 March 2011Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 March 2011Director's details changed for Peter Kevin Sarney on 18 January 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Kevin Sarney on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Peter Kevin Sarney on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 April 2009Return made up to 17/01/09; no change of members (5 pages)
29 April 2009Director's change of particulars / richard rhodes / 17/01/2009 (1 page)
29 April 2009Director's change of particulars / jeremy watts / 17/01/2009 (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 April 2008Return made up to 17/01/08; full list of members (8 pages)
8 April 2008Director's change of particulars / peter sarney / 16/11/2007 (1 page)
27 February 2008Return made up to 17/01/07; full list of members (12 pages)
19 February 2008Director resigned (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
16 February 2006Return made up to 17/01/06; full list of members (4 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 April 2005Return made up to 17/01/05; full list of members (9 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 February 2004Div 19/08/03 (1 page)
27 February 2004Return made up to 17/01/04; full list of members (7 pages)
7 November 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
12 September 2003Div 19/08/03 (1 page)
20 August 2003Director resigned (1 page)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
7 February 2003Return made up to 17/01/03; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
16 January 2002Return made up to 17/01/02; full list of members (7 pages)
18 October 2001Director's particulars changed (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
17 January 2001Incorporation (16 pages)