Company NameHarcourt House Developments Limited
Company StatusDissolved
Company Number04406963
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(2 years after company formation)
Appointment Duration6 years, 11 months (closed 29 March 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(3 years, 11 months after company formation)
Appointment Duration5 years (closed 29 March 2011)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£31
Gross Profit£13
Net Worth£26,776
Cash£26,103
Current Liabilities£208

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 9 March 2011 (2 pages)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (4 pages)
7 December 2010Application to strike the company off the register (4 pages)
8 June 2010Solvency Statement dated 10/05/10 (1 page)
8 June 2010Statement by Directors (1 page)
8 June 2010Statement of capital on 8 June 2010
  • GBP 1
(4 pages)
8 June 2010Resolutions
  • RES13 ‐ Cancel £10762.50 from share prem a/c 24/05/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2010Statement of capital on 8 June 2010
  • GBP 1
(4 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 1
(4 pages)
8 June 2010Statement by directors (1 page)
8 June 2010Resolutions
  • RES13 ‐ Cancel £10762.50 from share prem a/c 24/05/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2010Solvency statement dated 10/05/10 (1 page)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
4 May 2010Termination of appointment of Edward Porteous as a director (1 page)
4 May 2010Termination of appointment of Edward Porteous as a director (1 page)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 March 2009Return made up to 30/03/09; full list of members (3 pages)
30 March 2009Return made up to 30/03/09; full list of members (3 pages)
14 July 2008Appointment terminated director timothy jackson-stops (1 page)
14 July 2008Appointment Terminated Director timothy jackson-stops (1 page)
23 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 May 2006Return made up to 30/03/06; full list of members (2 pages)
15 May 2006Return made up to 30/03/06; full list of members (2 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
1 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
30 July 2003New director appointed (18 pages)
30 July 2003New director appointed (18 pages)
22 July 2003Return made up to 30/03/03; full list of members (6 pages)
22 July 2003Return made up to 30/03/03; full list of members (6 pages)
17 July 2003New director appointed (18 pages)
17 July 2003New director appointed (18 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
4 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 January 2003New secretary appointed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
25 April 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
25 April 2002New director appointed (4 pages)
25 April 2002Ad 04/04/02--------- £ si [email protected]=12500 £ ic 1/12501 (2 pages)
25 April 2002Ad 04/04/02--------- £ si [email protected]=12500 £ ic 1/12501 (2 pages)
25 April 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
25 April 2002New director appointed (18 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (4 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (18 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
30 March 2002Incorporation (13 pages)