Background WavePink WaveYellow Wave

HARVARD COURT LIMITED (03210977)

HARVARD COURT LIMITED (03210977) is an active UK company. incorporated on 6 June 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARVARD COURT LIMITED has been registered for 29 years. Current directors include BAKER, Dawn Hazel Louise, BARKER, Iestyn, HIGGINS, Alan and 4 others.

Company Number
03210977
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
20 Red Lion Street, London, WC1R 4PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Dawn Hazel Louise, BARKER, Iestyn, HIGGINS, Alan, MCCALL SCOTT, Rory Alexander, SALEH, Bettool, SCREECH, James Patrick, THORPE, Jamie Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVARD COURT LIMITED

HARVARD COURT LIMITED is an active company incorporated on 6 June 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARVARD COURT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03210977

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

20 Red Lion Street London, WC1R 4PS,

Previous Addresses

C/O Faraday Property Management 4th Floor High Holborn House 52-54 High Holborn London WC1V 6RL
From: 31 July 2019To: 23 January 2025
8 Hazelwood Road Northampton Northamptonshire NN1 1LP
From: 6 June 1996To: 31 July 2019
Timeline

31 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Oct 09
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SCREECH, James Patrick

Active
Red Lion Street, LondonWC1R 4PS
Secretary
Appointed 21 Jan 2006

BAKER, Dawn Hazel Louise

Active
Red Lion Street, LondonWC1R 4PS
Born February 1972
Director
Appointed 23 Jan 2025

BARKER, Iestyn

Active
Red Lion Street, LondonWC1R 4PS
Born June 1985
Director
Appointed 16 Dec 2022

HIGGINS, Alan

Active
Red Lion Street, LondonWC1R 4PS
Born December 1983
Director
Appointed 16 Dec 2022

MCCALL SCOTT, Rory Alexander

Active
Red Lion Street, LondonWC1R 4PS
Born September 1992
Director
Appointed 12 Nov 2025

SALEH, Bettool

Active
Red Lion Street, LondonWC1R 4PS
Born March 1962
Director
Appointed 26 Oct 2022

SCREECH, James Patrick

Active
Red Lion Street, LondonWC1R 4PS
Born September 1957
Director
Appointed 05 Sept 2005

THORPE, Jamie Steven

Active
Red Lion Street, LondonWC1R 4PS
Born August 1984
Director
Appointed 17 Feb 2026

CARTER, Sylvia Mary Elizabeth

Resigned
27 Harvard Court, LondonNW6 1HL
Secretary
Appointed 25 Feb 2001
Resigned 12 Jun 2004

HELME, Damian

Resigned
88 Harvard Court, LondonNW6 1HW
Secretary
Appointed 01 Nov 2004
Resigned 11 Aug 2005

SCREECH, James Patrick

Resigned
10 Harvard Court, LondonNW6 1HJ
Secretary
Appointed 21 Jun 1996
Resigned 25 Feb 2001

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 06 Jun 1996
Resigned 21 Jun 1996

ALLSOP, Andrew Charles

Resigned
Flat 33 Harvard Court, LondonNW6 1HL
Born December 1954
Director
Appointed 17 Nov 1996
Resigned 19 Jul 2002

BARRETT, Jean

Resigned
8 Meadowcourt Road, LondonSE3 9DY
Born May 1942
Director
Appointed 17 Nov 1996
Resigned 25 Feb 2001

BRAYLEY MORRIS, Helen Elizabeth, Dr

Resigned
4th Floor High Holborn House, LondonWC1V 6RL
Born June 1983
Director
Appointed 06 Dec 2018
Resigned 01 Dec 2022

CAHILL, Brian Daniel

Resigned
Honeybourne Road, LondonNW6 1HJ
Born May 1940
Director
Appointed 28 Sept 2009
Resigned 04 Nov 2013

CARTER, Sylvia

Resigned
Flat 27 Harvard Court, LondonNW6 1HL
Born June 1949
Director
Appointed 17 Nov 1996
Resigned 04 Nov 2013

CAYGILL, Marjorie Lancaster

Resigned
Red Lion Street, LondonWC1R 4PS
Born October 1940
Director
Appointed 17 Nov 1996
Resigned 23 Jan 2025

HAMER, Janette Christa

Resigned
Honeybourne Road, LondonNW6 1HJ
Born June 1973
Director
Appointed 11 Jan 2012
Resigned 19 Sept 2022

HELME, Damian

Resigned
88 Harvard Court, LondonNW6 1HW
Born July 1968
Director
Appointed 03 Jun 2003
Resigned 11 Aug 2005

HERLIHY, Brian

Resigned
Flat 5 Harvard Court, LondonNW6 1HJ
Born April 1950
Director
Appointed 11 Apr 1999
Resigned 25 Feb 2001

HODGSON, Angus John

Resigned
2 Harvard Court, West HampsteadNW6 1HJ
Born May 1972
Director
Appointed 17 Jan 2006
Resigned 11 Jul 2009

JASPER, Anthony Edward

Resigned
Flat 29 Harvard Court, LondonNW6 1HJ
Born June 1940
Director
Appointed 20 Feb 2001
Resigned 30 May 2011

KELL, Joanna

Resigned
Harvard Court, LondonNW6 1HL
Born July 1984
Director
Appointed 04 Nov 2013
Resigned 27 Nov 2014

KUHLMANN, Claudia Hannelore

Resigned
4th Floor High Holborn House, LondonWC1V 6RL
Born June 1968
Director
Appointed 01 Nov 2007
Resigned 09 Jul 2021

MARCARINI, Elena, Dr

Resigned
4th Floor High Holborn House, LondonWC1V 6RL
Born September 1965
Director
Appointed 27 Nov 2014
Resigned 20 Jan 2025

MORRIS, Roderick Edmund Forbes, Lieutenant Colonel

Resigned
Flat 36 Harvard Court, LondonNW6
Born June 1946
Director
Appointed 12 May 2001
Resigned 03 Dec 2006

RUSHTON, Janet Maureen

Resigned
Red Lion Street, LondonWC1R 4PS
Born July 1946
Director
Appointed 19 Apr 2023
Resigned 19 Jan 2026

RUSHTON, Janet Maureen, Revd

Resigned
8 Hazelwood Road, NorthamptonshireNN1 1LP
Born July 1946
Director
Appointed 12 Jan 2012
Resigned 06 Apr 2018

SCREECH, James Patrick

Resigned
10 Harvard Court, LondonNW6 1HJ
Born September 1957
Director
Appointed 21 Jun 1996
Resigned 25 Feb 2001

SMIRNOVA, Anna

Resigned
Harvard Court, LondonNW6 1HJ
Born September 1983
Director
Appointed 04 Nov 2013
Resigned 14 Sept 2016

SMITH, Alan Francis

Resigned
Flat 41 Harvard Court, LondonNW6 1HL
Born June 1948
Director
Appointed 17 Nov 1996
Resigned 30 May 2011

STANTON, David Mark

Resigned
Uphill Grove, LondonNW7 4NJ
Born January 1969
Director
Appointed 21 Jun 1996
Resigned 15 Feb 1997

SUTTON, Margaret Wilkins Forshaw

Resigned
Honeybourne Road, LondonNW6 1HN
Born April 1951
Director
Appointed 29 Mar 2017
Resigned 18 Oct 2017

WRIGLEY, Belinda

Resigned
5 Harvard Court, LondonNW6 1HJ
Born February 1973
Director
Appointed 15 Sept 2003
Resigned 07 Dec 2004
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
8 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
8 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Termination Director Company
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
31 March 1999
225Change of Accounting Reference Date
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
88(2)R88(2)R
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
8 October 1996
MEM/ARTSMEM/ARTS
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
88(2)R88(2)R
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
287Change of Registered Office
Incorporation Company
6 June 1996
NEWINCIncorporation