30 Harcourt Terrace Limited LONDON


Founded in 1997, 30 Harcourt Terrace, classified under reg no. 03436327 is an active company. Currently registered at 30 Harcourt Terrace SW10 9JR, London the company has been in the business for 27 years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on Wed, 28th Sep 2022. Since Tue, 21st Oct 1997 30 Harcourt Terrace Limited is no longer carrying the name Sabotex.

At present there are 6 directors in the the firm, namely Christian M., Celeste D. and Emma C. and others. In addition one secretary - Albert J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

30 Harcourt Terrace Limited Address / Contact

Office Address 30 Harcourt Terrace
Town London
Post code SW10 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03436327
Date of Incorporation Thu, 18th Sep 1997
Industry Residents property management
End of financial Year 28th September
Company age 27 years old
Account next due date Fri, 28th Jun 2024 (49 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Albert J.

Position: Secretary

Appointed: 17 May 2018

Christian M.

Position: Director

Appointed: 24 July 2015

Celeste D.

Position: Director

Appointed: 21 July 2015

Emma C.

Position: Director

Appointed: 21 July 2015

Sarah D.

Position: Director

Appointed: 11 October 2013

Annabella J.

Position: Director

Appointed: 08 August 2007

Rosemary P.

Position: Director

Appointed: 08 October 1997

Mark J.

Position: Director

Appointed: 12 September 2008

Resigned: 24 July 2015

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 13 September 2005

Resigned: 14 December 2015

The Eggar Forrester Group Limited

Position: Corporate Secretary

Appointed: 21 March 2001

Resigned: 13 September 2005

Martin F.

Position: Secretary

Appointed: 03 September 1999

Resigned: 22 March 2001

Raffaele M.

Position: Director

Appointed: 18 December 1997

Resigned: 06 January 2000

Philip K.

Position: Director

Appointed: 18 December 1997

Resigned: 13 September 2005

Beatrice V.

Position: Secretary

Appointed: 08 October 1997

Resigned: 31 January 2006

Beatrice V.

Position: Director

Appointed: 08 October 1997

Resigned: 31 January 2007

Geoffrey C.

Position: Director

Appointed: 08 October 1997

Resigned: 09 January 2006

Irene E.

Position: Director

Appointed: 08 October 1997

Resigned: 15 August 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1997

Resigned: 08 October 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 September 1997

Resigned: 08 October 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Sarah D. The abovementioned PSC has significiant influence or control over the company,.

Sarah D.

Notified on 18 September 2016
Nature of control: significiant influence or control

Company previous names

Sabotex October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Debtors66666666
Net Assets Liabilities66666666
Other Debtors66666666
Other
Net Current Assets Liabilities66666666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 28th Sep 2022
filed on: 13th, June 2023
Free Download (5 pages)

Company search

Advertisements