Company NameHarcourt Cas Limited
DirectorsAlison Rae Brister and Mark Fielding
Company StatusActive
Company Number07923235
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Previous NameDS Capital (Birmingham) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG

Contact

Websiteharcourtcapital.co.uk
Telephone020 31783334
Telephone regionLondon

Location

Registered Address1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Harcourt Capital LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,243,572
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

7 July 2017Delivered on: 27 July 2017
Persons entitled: Data Centre (Dc) LTD

Classification: A registered charge
Outstanding
4 April 2012Delivered on: 16 April 2012
Persons entitled: Bank Winter & Co Aktiengesellschaft

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged debt see image for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
19 August 2019Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
11 March 2019Change of details for Harcourt Capital Llp as a person with significant control on 1 June 2018 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
13 April 2018Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
13 April 2018Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
12 April 2018Registered 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)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 July 2017Registration of charge 079232350002, created on 7 July 2017 (44 pages)
27 July 2017Registration of charge 079232350002, created on 7 July 2017 (44 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
5 May 2017Registered 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 2017Registered office address changed from , 4 Cavendish Square, London, W1G 0PG to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 5 May 2017 (1 page)
9 February 2017Satisfaction of charge 1 in full (4 pages)
9 February 2017Satisfaction of charge 1 in full (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (14 pages)
18 December 2016Full accounts made up to 31 March 2016 (14 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
19 December 2015Full accounts made up to 31 March 2015 (14 pages)
19 December 2015Full accounts made up to 31 March 2015 (14 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from , 26 Dover Street, London, W1S 4LY on 9 June 2014 (1 page)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (13 pages)
13 December 2013Full accounts made up to 31 March 2013 (13 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)