HARCOURT 75 LIMITED - LONDON
Company Profile | Company Filings |
Overview
HARCOURT 75 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HARCOURT 75 LIMITED was incorporated 21 years ago on 29/05/2003 and has the registered number: 04780725. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
HARCOURT 75 LIMITED was incorporated 21 years ago on 29/05/2003 and has the registered number: 04780725. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
HARCOURT 75 LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
31 CLONMEL ROAD
LONDON
SW6 5BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2024 | 27/05/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMITY GEORGIANA BEATRICE FRANCESCA WADIA | Oct 1984 | British | Director | 2022-08-11 | CURRENT |
MILTON STEFANI | Oct 1970 | British | Director | 2015-02-16 | CURRENT |
DR JACK MELLING | Feb 1940 | British | Director | 2004-10-21 | CURRENT |
MR JIM CLAY | Sep 1948 | British | Director | 2021-06-01 | CURRENT |
MR MILTON STEFANI | Secretary | 2022-06-10 | CURRENT | ||
GEORGE RICHARD JOHN WADIA | Aug 1943 | British | Director | 2004-10-21 UNTIL 2022-06-10 | RESIGNED |
VALERIE SINGLETON | Apr 1937 | British | Director | 2004-10-21 UNTIL 2005-11-25 | RESIGNED |
SIMON LAURENCE LIVESEY | Aug 1959 | British | Director | 2003-05-29 UNTIL 2006-03-07 | RESIGNED |
MR ANDREW VICTOR WILLIAM VANWELL GROENEVELD-GREENFIELD | British | Director | 2003-05-29 UNTIL 2006-01-04 | RESIGNED | |
MS ANNE ELIZABETH BASSIS | Apr 1971 | American/British | Director | 2006-03-12 UNTIL 2015-02-05 | RESIGNED |
GEORGE RICHARD JOHN WADIA | Aug 1943 | British | Secretary | 2004-10-21 UNTIL 2016-06-30 | RESIGNED |
DR JACK MELLING | Secretary | 2016-07-01 UNTIL 2022-06-10 | RESIGNED | ||
MR ANDREW VICTOR WILLIAM VANWELL GROENEVELD-GREENFIELD | British | Secretary | 2003-05-29 UNTIL 2006-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George Wadia | 2016-04-06 - 2022-06-17 | 8/1943 | Exeter | Significant influence or control |
Dr Jack Melling | 2016-04-06 | 2/1940 | Bath | Significant influence or control |
Mr Milton Stefani | 2016-04-06 | 10/1970 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HARCOURT 75 LIMITED | 2023-09-26 | 31-05-2023 | £101 equity |
Micro-entity Accounts - HARCOURT 75 LIMITED | 2023-03-28 | 31-05-2022 | £100 equity |
Harcourt 75 Limited - Period Ending 2021-05-31 | 2021-10-23 | 31-05-2021 | £343 equity |
Harcourt 75 Limited - Period Ending 2020-05-31 | 2020-10-09 | 31-05-2020 | £910 equity |
Harcourt 75 Limited - Period Ending 2019-05-31 | 2019-10-04 | 31-05-2019 | £3,155 equity |
Harcourt 75 Limited - Period Ending 2018-05-31 | 2018-10-24 | 31-05-2018 | £764 equity |
Harcourt 75 Limited - Period Ending 2017-05-31 | 2017-09-22 | 31-05-2017 | £1,239 equity |
Harcourt 75 Limited - Period Ending 2016-05-31 | 2016-11-17 | 31-05-2016 | £785 Cash |