2 London Wall Place
London
EC2Y 5AU
Secretary Name | Mr William George Gibbs |
---|---|
Status | Current |
Appointed | 05 June 2019(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Benjamin Courts |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 July 2001) |
Role | Company Director |
Correspondence Address | 1 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Mrs Ella Courts |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 1 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Mr Hugh Ivri Courts |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 28 years (resigned 05 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mrs Ella Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 1 Halsbury Close Stanmore Middlesex HA7 3DY |
Secretary Name | Hugh Ivri Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(45 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 6 Weech Road East Cricklewood London NW6 1DL |
Director Name | Miriam Courts |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(50 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 February 2016) |
Role | Radiographer |
Correspondence Address | 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Miriam Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(50 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 February 2016) |
Role | Radiographer |
Correspondence Address | 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mr Louis Raphael Courts |
---|---|
Status | Resigned |
Appointed | 15 February 2016(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | 95 High Street Edgware Middlesex HA8 7DB |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
101 at £1 | Mr Hugh Ivri Courts 50.50% Ordinary |
---|---|
99 at £1 | Mrs Miriam Courts 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,179,430 |
Cash | £161,452 |
Current Liabilities | £689,867 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 12 April 2022 (overdue) |
5 July 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 london road portsmouth hampshire t/no HP274026. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
5 July 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on south west side of stanmore hill stanmore being 65 stanmore hil stanmore middlesex t/no MX179563. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 October 1985 | Delivered on: 15 October 1985 Persons entitled: National Westminster 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: Property known as 53 london road, north end, portsmouth title nos. Hp 7497 and hp 274026. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1985 | Delivered on: 15 October 1985 Persons entitled: National Westminster 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: F/H property 7 lavant street, petersfield hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1951 | Delivered on: 1 January 1952 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All moneys due to from B. courts LTD to the charge. Particulars: Freehold premises at stanmore hill stanmore middx. Title no's mx. 179562 and mx. 179563. tog with plant machinery fixtures implements and utensils present and future. Outstanding |
30 September 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Termination of appointment of Louis Raphael Courts as a secretary on 5 June 2019 (1 page) |
16 December 2019 | Appointment of Mr William George Gibbs as a secretary on 5 June 2019 (2 pages) |
16 December 2019 | Termination of appointment of Hugh Ivri Courts as a director on 5 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 May 2016 | Termination of appointment of Miriam Courts as a director on 15 February 2016 (1 page) |
5 May 2016 | Appointment of Mr Louis Raphael Courts as a director on 15 February 2016 (2 pages) |
5 May 2016 | Termination of appointment of Miriam Courts as a director on 15 February 2016 (1 page) |
5 May 2016 | Appointment of Mr Louis Raphael Courts as a secretary on 15 February 2016 (2 pages) |
5 May 2016 | Appointment of Mr Louis Raphael Courts as a secretary on 15 February 2016 (2 pages) |
5 May 2016 | Termination of appointment of Miriam Courts as a secretary on 15 February 2016 (1 page) |
5 May 2016 | Appointment of Mr Louis Raphael Courts as a director on 15 February 2016 (2 pages) |
5 May 2016 | Termination of appointment of Miriam Courts as a secretary on 15 February 2016 (1 page) |
4 March 2016 | Satisfaction of charge 4 in full (2 pages) |
4 March 2016 | Satisfaction of charge 4 in full (2 pages) |
4 March 2016 | Satisfaction of charge 5 in full (2 pages) |
4 March 2016 | Satisfaction of charge 2 in full (1 page) |
4 March 2016 | Satisfaction of charge 2 in full (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Satisfaction of charge 5 in full (2 pages) |
4 March 2016 | Satisfaction of charge 3 in full (1 page) |
4 March 2016 | Satisfaction of charge 3 in full (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Hugh Ivri Courts on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Miriam Courts on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Miriam Courts on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Hugh Ivri Courts on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Miriam Courts on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Miriam Courts on 14 May 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 September 2005 | Return made up to 31/05/05; full list of members (3 pages) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
6 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 June 1997 | Return made up to 31/05/97; full list of members
|
25 June 1997 | Return made up to 31/05/97; full list of members
|
14 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
14 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |