About

Registered Number: 04427882
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR

 

89 Harcourt Terrace Ltd was registered on 30 April 2002 and are based in London, it's status is listed as "Active". The current directors of this company are Beardsley, Nicola Jane, Dr, Ingenhoven, Moritz Valentin, Cleall, Michael Anthony, Frohne, Hester Jutta, Giacometti, Umberto.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSLEY, Nicola Jane, Dr 24 June 2002 - 1
INGENHOVEN, Moritz Valentin 01 May 2020 - 1
CLEALL, Michael Anthony 01 November 2017 08 November 2019 1
FROHNE, Hester Jutta 24 June 2002 12 December 2008 1
GIACOMETTI, Umberto 30 September 2009 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 21 May 2020
AA - Annual Accounts 07 January 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 January 2018
AP01 - Appointment of director 02 November 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 24 January 2017
AP04 - Appointment of corporate secretary 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 15 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 16 January 2014
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 22 November 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 May 2011
CH04 - Change of particulars for corporate secretary 16 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 June 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 27 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 03 June 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 21 April 2004
AA - Annual Accounts 01 March 2004
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.