London
EC3M 6BL
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BL |
Director Name | Mr Nicholas Hugo Astaire |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Website | harcourtcapital.co.uk |
---|---|
Telephone | 020 31783334 |
Telephone region | London |
Registered Address | 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Harcourt Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | £4,736 |
Current Liabilities | £4,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
24 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
13 April 2018 | Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
12 April 2018 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
5 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
9 June 2014 | Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
13 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 October 2011 | Registered office address changed from 271 Regent Street London W1B 2ES on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 271 Regent Street London W1B 2ES on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 271 Regent Street London W1B 2ES on 6 October 2011 (2 pages) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|