London
E1 6RF
Director Name | Mr Harry Courts |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(40 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 1993) |
Role | Merchant |
Correspondence Address | 4 Hillside Gardens Edgware Middlesex HA8 8HE |
Director Name | Mrs Rita Courts |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(40 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 August 2003) |
Role | Secretary |
Correspondence Address | 28 Eaton Court 126 Edgware Way Edgware Middlesex HA8 8JZ |
Director Name | Mr Michael Gross |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(40 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 April 2014) |
Role | Merchant |
Country of Residence | Israel |
Correspondence Address | 35/3 Aza Street Jerusalem 92383 Israel |
Secretary Name | Mrs Rita Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(40 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 28 Eaton Court 126 Edgware Way Edgware Middlesex HA8 8JZ |
Director Name | Mr Russell Blackman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2001) |
Role | Sales Manager |
Correspondence Address | 13 Bowdon Road Leyton London E17 8JB |
Secretary Name | Barbara Adele Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 5 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Leonard David Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Director Name | Allan Paul Michael Myers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(53 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 22 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Hyde Park Place London W2 2LH |
Director Name | Leonard David Courts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Website | mcourts.co.uk |
---|
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6k at £1 | Epra Fabrics Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200 |
Current Liabilities | £18,149 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 September 2009 | Delivered on: 22 September 2009 Satisfied on: 21 November 2012 Persons entitled: Cattles Invoice Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from stenco flowers limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 50 brick lane london t/n NGL296520, any shares or other rights in the property, insurance, guarantees, see image for full details. Fully Satisfied |
---|---|
21 February 1996 | Delivered on: 29 February 1996 Satisfied on: 2 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 brick lane,london borough of tower hamlets; ngl 296520. Fully Satisfied |
31 January 1996 | Delivered on: 12 February 1996 Satisfied on: 2 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 1976 | Delivered on: 5 January 1977 Satisfied on: 21 November 2012 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, brick lane london E1. Fully Satisfied |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
8 May 2014 | Registered office address changed from 52-56 Brick Lane London E1 6RF on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 52-56 Brick Lane London E1 6RF on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 52-56 Brick Lane London E1 6RF on 8 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Leonard Courts as a director (2 pages) |
7 May 2014 | Registered office address changed from 73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Leonard Courts as a director (2 pages) |
7 May 2014 | Registered office address changed from 73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ on 7 May 2014 (2 pages) |
7 May 2014 | Appointment of Daniel Epstein as a director (3 pages) |
7 May 2014 | Registered office address changed from 73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Michael Gross as a director (2 pages) |
7 May 2014 | Termination of appointment of Leonard Courts as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Leonard Courts as a secretary (2 pages) |
7 May 2014 | Appointment of Daniel Epstein as a director (3 pages) |
7 May 2014 | Termination of appointment of Michael Gross as a director (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
17 October 2013 | Company name changed M.courts and son,LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed M.courts and son,LIMITED\certificate issued on 17/10/13
|
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for Mr Michael Gross on 28 January 2010 (2 pages) |
28 February 2010 | Director's details changed for Mr Michael Gross on 28 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
10 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members
|
3 March 2005 | Return made up to 28/02/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members
|
26 February 2004 | Return made up to 28/02/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (5 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
8 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 April 1996 | Return made up to 28/02/96; no change of members (5 pages) |
25 April 1996 | Return made up to 28/02/96; no change of members (5 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 April 1995 | Return made up to 28/02/95; no change of members (10 pages) |
18 April 1995 | Return made up to 28/02/95; no change of members (10 pages) |