30 HARCOURT TERRACE LIMITED

Register to unlock more data on OkredoRegister

30 HARCOURT TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436327

Incorporation date

18/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Redan House 23 Redan Place, London W2 4SACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon10/02/2026
Director's details changed for Christian Moerch on 2026-02-10
dot icon07/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon23/09/2025
Registered office address changed from 30 Harcourt Terrace London SW10 9JR England to 11 Redan House 23 Redan Place London W2 4SA on 2025-09-23
dot icon23/09/2025
Appointment of Ash Ponsonby Management Ltd as a secretary on 2025-09-23
dot icon16/06/2025
Termination of appointment of Albert Daniel Josue as a secretary on 2025-06-16
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon23/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-28
dot icon03/05/2022
Director's details changed for Christian Moerch on 2020-03-14
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-28
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon09/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon17/05/2018
Appointment of Mr Albert Daniel Josue as a secretary on 2018-05-17
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-09-28
dot icon18/11/2016
Termination of appointment of Farrar Property Management Limited as a secretary on 2015-12-14
dot icon18/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon18/11/2016
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 30 Harcourt Terrace London SW10 9JR on 2016-11-18
dot icon21/03/2016
Accounts for a dormant company made up to 2015-09-28
dot icon20/10/2015
Termination of appointment of Mark Angus Jeffery as a director on 2015-07-24
dot icon25/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/09/2015
Appointment of Christian Moerch as a director on 2015-07-24
dot icon29/07/2015
Appointment of Emma Rosella Corpetti as a director on 2015-07-21
dot icon29/07/2015
Appointment of Celeste Difford as a director on 2015-07-21
dot icon23/03/2015
Accounts for a dormant company made up to 2014-09-28
dot icon24/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-09-28
dot icon28/02/2014
Director's details changed for Annabella Judge on 2014-02-25
dot icon17/10/2013
Appointment of Sarah Juliet Ducker as a director on 2013-10-11
dot icon27/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/09/2013
Termination of appointment of Irene Ertugrul as a director on 2012-08-15
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-28
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-09-28
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-09-28
dot icon21/09/2010
Register inspection address has been changed
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon01/04/2010
Accounts for a dormant company made up to 2009-09-28
dot icon06/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon24/09/2009
Director's change of particulars / rosemary poston / 17/09/2009
dot icon24/09/2009
Location of register of members
dot icon02/05/2009
Accounts for a dormant company made up to 2008-09-28
dot icon16/10/2008
Return made up to 18/09/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-09-28
dot icon26/09/2008
Director appointed mark jeffery
dot icon29/11/2007
Return made up to 18/09/07; full list of members
dot icon06/09/2007
New director appointed
dot icon20/03/2007
Total exemption full accounts made up to 2006-09-28
dot icon01/03/2007
Director resigned
dot icon26/10/2006
Return made up to 18/09/06; full list of members
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-28
dot icon20/10/2005
Return made up to 18/09/05; full list of members
dot icon20/10/2005
Secretary's particulars changed
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Registered office changed on 06/10/05 from: c/o eggar forrester holdings LTD 8TH floor rodwell house middlesex street london E1 7HJ
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned
dot icon21/01/2005
Total exemption full accounts made up to 2004-09-28
dot icon10/09/2004
Return made up to 18/09/04; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-09-28
dot icon19/09/2003
Return made up to 18/09/03; full list of members
dot icon14/03/2003
Return made up to 18/09/02; full list of members
dot icon13/03/2003
Total exemption full accounts made up to 2002-09-28
dot icon09/01/2002
Total exemption full accounts made up to 2001-09-28
dot icon14/12/2001
Return made up to 18/09/00; full list of members; amend
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Return made up to 18/09/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon21/12/2000
Full accounts made up to 2000-09-28
dot icon23/10/2000
Return made up to 18/09/00; full list of members
dot icon22/03/2000
Ad 17/03/00--------- £ si 4@1=4 £ ic 2/6
dot icon22/03/2000
Resolutions
dot icon22/03/2000
£ nc 1000/1004 17/03/00
dot icon06/01/2000
Accounting reference date shortened from 30/09/99 to 28/09/99
dot icon06/01/2000
Full accounts made up to 1999-09-28
dot icon20/12/1999
Accounts for a small company made up to 1998-09-30
dot icon10/11/1999
Return made up to 18/09/99; no change of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: c/o jay benning & peltz one great cumberland place london W1
dot icon15/09/1999
New secretary appointed
dot icon27/01/1999
Return made up to 18/09/98; full list of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon28/10/1997
Memorandum and Articles of Association
dot icon28/10/1997
Resolutions
dot icon24/10/1997
Memorandum and Articles of Association
dot icon20/10/1997
Certificate of change of name
dot icon14/10/1997
Registered office changed on 14/10/97 from: 788-790 fichley road london NW117UR
dot icon18/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASH PONSONBY MANAGEMENT LTD
Corporate Secretary
23/09/2025 - Present
40
Corpetti, Emma Rosella
Director
21/07/2015 - Present
1
Moerch, Christian
Director
24/07/2015 - Present
1
Josue, Albert Daniel
Secretary
17/05/2018 - 16/06/2025
-
Judge, Annabella
Director
08/08/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 HARCOURT TERRACE LIMITED

30 HARCOURT TERRACE LIMITED is an(a) Active company incorporated on 18/09/1997 with the registered office located at 11 Redan House 23 Redan Place, London W2 4SA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 HARCOURT TERRACE LIMITED?

toggle

30 HARCOURT TERRACE LIMITED is currently Active. It was registered on 18/09/1997 .

Where is 30 HARCOURT TERRACE LIMITED located?

toggle

30 HARCOURT TERRACE LIMITED is registered at 11 Redan House 23 Redan Place, London W2 4SA.

What does 30 HARCOURT TERRACE LIMITED do?

toggle

30 HARCOURT TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 HARCOURT TERRACE LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Christian Moerch on 2026-02-10.