London
W1G 0PG
Director Name | Ms Alison Rae Brister |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Website | harcourtcapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31783334 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bracknell Property LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,515,876 |
Gross Profit | £1,627,727 |
Net Worth | £2 |
Cash | £302,128 |
Current Liabilities | £418,919 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 5 January 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 4 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 18 December 2021 (overdue) |
5 April 2012 | Delivered on: 26 April 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security executed on 03 april 2012 Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the buildings known as and forming 133-141 west george street and 39-45 renfield street, glasgow, t/no: GLA210552 see image for full details. Outstanding |
---|---|
5 April 2012 | Delivered on: 19 April 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security executed on 3 april 2012 Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the buildings k/a and forming 133-141 west george street and 39-45 renfield street glasgow t/n GLA210552. Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Fixed charge over cash deposit Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges the deposit by way of first fixed charge see image for full details. Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 August 2023 | Restoration by order of the court (2 pages) |
---|---|
18 April 2023 | Final Gazette dissolved following liquidation (1 page) |
19 January 2023 | Administrator's progress report (10 pages) |
18 January 2023 | Notice of move from Administration to Dissolution (13 pages) |
23 August 2022 | Administrator's progress report (10 pages) |
2 February 2022 | Administrator's progress report (10 pages) |
13 January 2022 | Notice of extension of period of Administration (3 pages) |
22 April 2021 | Notice of deemed approval of proposals (3 pages) |
29 March 2021 | Statement of administrator's proposal (34 pages) |
2 March 2021 | Statement of affairs with form AM02SOA (8 pages) |
5 February 2021 | Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 5 February 2021 (2 pages) |
4 February 2021 | Appointment of an administrator (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
19 August 2019 | Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 April 2018 | Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
18 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) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 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) |
12 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
19 October 2016 | Full accounts made up to 5 April 2016 (14 pages) |
19 October 2016 | Full accounts made up to 5 April 2016 (14 pages) |
4 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
19 December 2015 | Full accounts made up to 5 April 2015 (13 pages) |
19 December 2015 | Full accounts made up to 5 April 2015 (13 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Full accounts made up to 5 April 2014 (13 pages) |
19 December 2014 | Full accounts made up to 5 April 2014 (13 pages) |
19 December 2014 | Full accounts made up to 5 April 2014 (13 pages) |
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) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Full accounts made up to 5 April 2013 (11 pages) |
16 December 2013 | Full accounts made up to 5 April 2013 (11 pages) |
16 December 2013 | Full accounts made up to 5 April 2013 (11 pages) |
6 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (12 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (12 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (12 pages) |
26 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
26 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
19 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
19 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 February 2012 | Current accounting period shortened from 31 December 2012 to 5 April 2012 (3 pages) |
6 February 2012 | Current accounting period shortened from 31 December 2012 to 5 April 2012 (3 pages) |
6 February 2012 | Current accounting period shortened from 31 December 2012 to 5 April 2012 (3 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|