London
SW1Y 6QF
Director Name | Mr Jonathan Simon Djanogly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Angel Court London SW1Y 6QF |
Secretary Name | Mr Jonathan Simon Djanogly |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Angel Court London SW1Y 6QF |
Director Name | Laura Louise Hamilton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Vice President |
Correspondence Address | 6 Park Lodge Park Close London SW1X 7PH |
Director Name | Mr Kenneth Andrew Macnaughton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2a West Hill Road London SW18 1LN |
Director Name | Albert Richard Jr Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Relton Mews London SW7 1ET |
Director Name | Graham Edward Frost |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Lorna Frost |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Cheshire WA14 3JF |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Secretary Name | Graham Edward Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Secretary Name | Deos Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 7 Clifford Street London W1X 2US |
Website | 3harecourt.com |
---|---|
Telephone | 020 74157800 |
Telephone region | London |
Registered Address | 3 Angel Court London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £255 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
3 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 August 2020 | Secretary's details changed for Mr Jonathan Simon Djanogly on 9 August 2020 (1 page) |
18 August 2020 | Director's details changed for Mr Jonathan Simon Djanogly on 9 August 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
27 April 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
10 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
10 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Jonathan Simon Djanogly on 23 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Jonathan Simon Djanogly on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martin John Foulds on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martin John Foulds on 23 April 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 May 2009 | Annual return made up to 23/04/09 (2 pages) |
15 May 2009 | Annual return made up to 23/04/09 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Annual return made up to 23/04/08 (2 pages) |
14 May 2008 | Annual return made up to 23/04/08 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
3 May 2007 | Annual return made up to 23/04/07 (4 pages) |
3 May 2007 | Annual return made up to 23/04/07 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
10 May 2006 | Annual return made up to 23/04/06 (4 pages) |
10 May 2006 | Annual return made up to 23/04/06 (4 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
22 August 2005 | Full accounts made up to 30 April 2005 (7 pages) |
22 August 2005 | Full accounts made up to 30 April 2005 (7 pages) |
29 April 2005 | Annual return made up to 23/04/05 (4 pages) |
29 April 2005 | Annual return made up to 23/04/05 (4 pages) |
13 July 2004 | Full accounts made up to 30 April 2004 (7 pages) |
13 July 2004 | Full accounts made up to 30 April 2004 (7 pages) |
30 April 2004 | Annual return made up to 23/04/04 (4 pages) |
30 April 2004 | Annual return made up to 23/04/04 (4 pages) |
30 August 2003 | Full accounts made up to 30 April 2003 (7 pages) |
30 August 2003 | Full accounts made up to 30 April 2003 (7 pages) |
24 April 2003 | Annual return made up to 23/04/03
|
24 April 2003 | Annual return made up to 23/04/03
|
30 August 2002 | Full accounts made up to 30 April 2002 (7 pages) |
30 August 2002 | Full accounts made up to 30 April 2002 (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 7 clifford street london W1X 2WE (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 7 clifford street london W1X 2WE (1 page) |
21 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Annual return made up to 23/04/02
|
1 May 2002 | Annual return made up to 23/04/02
|
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (1 page) |
18 March 2002 | New director appointed (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
23 April 2001 | Incorporation (16 pages) |
23 April 2001 | Incorporation (16 pages) |