About

Registered Number: 03254876
Date of Incorporation: 25/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Established in 1996, Harlequin Direct Ltd have registered office in Hertfordshire, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDT, Suzanne 26 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDT, Suzanne 02 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 01 February 2019
PSC04 - N/A 17 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 April 2018
PSC09 - N/A 07 March 2018
MR04 - N/A 09 December 2017
MR04 - N/A 29 November 2017
MR04 - N/A 29 November 2017
MR04 - N/A 29 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 18 October 2016
CH03 - Change of particulars for secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 10 February 2016
AAMD - Amended Accounts 10 November 2015
AA01 - Change of accounting reference date 13 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 February 2013
AAMD - Amended Accounts 11 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 25 March 2010
AP03 - Appointment of secretary 23 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 13 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 13 December 2006
395 - Particulars of a mortgage or charge 25 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
AAMD - Amended Accounts 21 December 2004
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
RESOLUTIONS - N/A 26 August 2003
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
123 - Notice of increase in nominal capital 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 30 May 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 14 January 2002
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 23 May 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 26 September 2000
RESOLUTIONS - N/A 19 June 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 29 September 1999
RESOLUTIONS - N/A 09 June 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 29 September 1998
RESOLUTIONS - N/A 04 November 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 21 October 1997
287 - Change in situation or address of Registered Office 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2006 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Legal mortgage 14 September 2004 Fully Satisfied

N/A

Debenture 20 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.