About

Registered Number: 06239765
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 16 Ambleside, Purfleet, Essex, RM19 1PX

 

Groupe Harcourt Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Tayapa, Chika, Tayapa, Godwin, Iyortyom, Clementina Membe, Lawal, Ishmael Olusegun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYAPA, Godwin 08 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TAYAPA, Chika 22 June 2010 - 1
IYORTYOM, Clementina Membe 08 May 2007 12 May 2007 1
LAWAL, Ishmael Olusegun 27 June 2007 22 June 2010 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 28 February 2020
AAMD - Amended Accounts 15 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 27 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 February 2014
MR04 - N/A 23 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 08 July 2010
TM02 - Termination of appointment of secretary 23 June 2010
AD01 - Change of registered office address 23 June 2010
AP03 - Appointment of secretary 23 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AAMD - Amended Accounts 12 May 2010
AA - Annual Accounts 26 February 2010
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 19 June 2009
CERTNM - Change of name certificate 11 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 20 October 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.