Company NameCourtina Limited
DirectorDavid John Futerman
Company StatusActive
Company Number00933111
CategoryPrivate Limited Company
Incorporation Date31 May 1968(55 years, 11 months ago)
Previous NameCourtina Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David John Futerman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH
Secretary NameMr David John Futerman
NationalityBritish
StatusCurrent
Appointed14 December 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH
Director NameMrs Rachel Futerman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH
Director NameRichard Anthony Glover
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 January 2009)
RoleSales Director
Correspondence Address1 Forestry Cottages
Christmas Common
Watlington
Oxfordshire
OX49 5HN
Director NameJohn Derek Tye
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 06 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond House Chapel Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QG

Location

Registered Address24 The Ridgeway
Finchley
London
N3 2PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

61.9k at £1Rachel Futerman & Sarah Michelle Kaye & David John Futerman
61.91%
Ordinary A
5k at £1Donald Frederick Thompson
4.99%
Ordinary A
30.9k at £1David John Futerman & Marjorie Jill Tye & John Derek Tye
30.91%
Ordinary A
2k at £1Richard Anthony Glover
2.00%
Ordinary A
93 at £1Marjorie Jill Tye & John Derek Tye & David John Futerman
0.09%
Ordinary B
93 at £1Rachel Futerman & Sarah Michelle Kaye & David John Futerman
0.09%
Ordinary B
10 at £1Donald Frederick Thompson
0.01%
Ordinary D
4 at £1Richard Anthony Glover
0.00%
Ordinary C

Financials

Year2014
Net Worth£363,455
Cash£382,587
Current Liabilities£27,955

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

18 September 1989Delivered on: 4 October 1989
Satisfied on: 17 May 1995
Persons entitled: Privatbanken Limited

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of the insurance facility agreement dated 18.9.89.
Particulars: All bills of exchange, promissory notes and negotiable instruments of any description. (See 395 ref: M40 and contd sheets for full details).
Fully Satisfied
21 July 1989Delivered on: 10 August 1989
Satisfied on: 17 May 1995
Persons entitled: Privatbanken Limited

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All bills of exchange, promissory notes, and negotiable instruments all bills of lading, dock warrants, delivery orders, warehouse warrants, receipts, policies, certificates of insurance (see doc for full details ref M211C).
Fully Satisfied
17 July 1989Delivered on: 3 August 1989
Satisfied on: 17 May 1995
Persons entitled: Privatbanken Limited

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes and negotiable instruments of any description (see 395 ref M387C for full details).
Fully Satisfied
3 June 1986Delivered on: 20 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold cedar house glade road marlow buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1983Delivered on: 16 December 1983
Satisfied on: 9 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, great smith street, westminster, london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1981Delivered on: 19 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86A easton street, high wycombe bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 28 May 2009
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: Violet cottage, chapel lane, bledlow, wycombe, buckinghamshire t/no. BM266087. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 28 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as sheldon's piece house watlington industrial estate watlington oxfordshire and the proceeds of sale thereof; t/nos; on 85044,on 81752 and on 65125. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 November 1973Delivered on: 14 December 1973
Satisfied on: 28 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
25 June 1987Delivered on: 30 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor cedar house glade road marlow bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1983Delivered on: 30 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23RD november 1973.
Particulars: All book and other debts present & future.
Outstanding
15 February 2008Delivered on: 22 February 2008
Persons entitled: Davis Tate Limited

Classification: Lease
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: Rent deposit of £2,500.00.
Outstanding
8 March 1991Delivered on: 18 March 1991
Persons entitled: Rachel Futerman

Classification: Legal charge
Secured details: £200,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Freehold property 19 duke street henley on thames oxfordshire title no. 130056.
Outstanding

Filing History

28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
27 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 July 2017Registered office address changed from C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG to 24 the Ridgeway Finchley London N3 2PH on 5 July 2017 (1 page)
5 July 2017Registered office address changed from C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG to 24 the Ridgeway Finchley London N3 2PH on 5 July 2017 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2016Termination of appointment of John Derek Tye as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of John Derek Tye as a director on 6 September 2016 (1 page)
16 June 2016Register(s) moved to registered inspection location 24 the Ridgeway London N3 2PH (1 page)
16 June 2016Register(s) moved to registered inspection location 24 the Ridgeway London N3 2PH (1 page)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(7 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(7 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2014Register inspection address has been changed to 24 the Ridgeway London N3 2PH (1 page)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(7 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(7 pages)
18 December 2014Register inspection address has been changed to 24 the Ridgeway London N3 2PH (1 page)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB to C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB to C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG on 26 September 2014 (1 page)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(7 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(7 pages)
1 November 2013Termination of appointment of Rachel Futerman as a director (1 page)
1 November 2013Termination of appointment of Rachel Futerman as a director (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
11 January 2012Partial exemption accounts made up to 30 June 2011 (8 pages)
11 January 2012Partial exemption accounts made up to 30 June 2011 (8 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 December 2010Registered office address changed from Bank Chambers 2 Hill Road Watlington Oxfordshire OX49 5AB on 16 December 2010 (1 page)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
16 December 2010Registered office address changed from Bank Chambers 2 Hill Road Watlington Oxfordshire OX49 5AB on 16 December 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
17 December 2009Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB United Kingdom on 17 December 2009 (1 page)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for John Derek Tye on 16 December 2009 (2 pages)
16 December 2009Director's details changed for John Derek Tye on 16 December 2009 (2 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 April 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
23 April 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
16 January 2009Resolutions
  • RES13 ‐ Director removed 13/01/2009
(1 page)
16 January 2009Resolutions
  • RES13 ‐ Director removed 13/01/2009
(1 page)
16 January 2009Appointment terminated director richard glover (1 page)
16 January 2009Appointment terminated director richard glover (1 page)
8 January 2009Memorandum and Articles of Association (19 pages)
8 January 2009Memorandum and Articles of Association (19 pages)
23 December 2008Return made up to 14/12/08; full list of members (9 pages)
23 December 2008Return made up to 14/12/08; full list of members (9 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of register of members (1 page)
19 December 2008Company name changed courtina foods LIMITED\certificate issued on 19/12/08 (2 pages)
19 December 2008Company name changed courtina foods LIMITED\certificate issued on 19/12/08 (2 pages)
16 September 2008Registered office changed on 16/09/2008 from cedar house, glade road marlow buckinghamshire SL7 1DQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from cedar house, glade road marlow buckinghamshire SL7 1DQ (1 page)
3 April 2008Full accounts made up to 30 June 2007 (19 pages)
3 April 2008Full accounts made up to 30 June 2007 (19 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
27 December 2007Return made up to 14/12/07; full list of members (5 pages)
27 December 2007Return made up to 14/12/07; full list of members (5 pages)
2 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
2 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
19 December 2006Return made up to 14/12/06; full list of members (5 pages)
19 December 2006Return made up to 14/12/06; full list of members (5 pages)
23 June 2006Registered office changed on 23/06/06 from: 175 the broadway london NW2 3HX (1 page)
23 June 2006Registered office changed on 23/06/06 from: 175 the broadway london NW2 3HX (1 page)
12 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
12 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
21 December 2005Return made up to 14/12/05; full list of members (5 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 14/12/05; full list of members (5 pages)
21 December 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 30 June 2004 (20 pages)
7 April 2005Full accounts made up to 30 June 2004 (20 pages)
22 December 2004Return made up to 14/12/04; full list of members (13 pages)
22 December 2004Return made up to 14/12/04; full list of members (13 pages)
29 April 2004Full accounts made up to 30 June 2003 (21 pages)
29 April 2004Full accounts made up to 30 June 2003 (21 pages)
30 December 2003Return made up to 14/12/03; full list of members (12 pages)
30 December 2003Return made up to 14/12/03; full list of members (12 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
30 December 2002Return made up to 14/12/02; full list of members (12 pages)
30 December 2002Return made up to 14/12/02; full list of members (12 pages)
17 December 2002Full accounts made up to 30 June 2002 (20 pages)
17 December 2002Full accounts made up to 30 June 2002 (20 pages)
24 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 October 2001Full accounts made up to 30 June 2001 (20 pages)
11 October 2001Full accounts made up to 30 June 2001 (20 pages)
15 March 2001Auditor's resignation (1 page)
15 March 2001Auditor's resignation (1 page)
27 December 2000Return made up to 14/12/00; full list of members (12 pages)
27 December 2000Return made up to 14/12/00; full list of members (12 pages)
3 October 2000Full accounts made up to 30 June 2000 (20 pages)
3 October 2000Full accounts made up to 30 June 2000 (20 pages)
28 September 2000Registered office changed on 28/09/00 from: 239 shaftesbury avenue london WC2H 8EH (1 page)
28 September 2000Registered office changed on 28/09/00 from: 239 shaftesbury avenue london WC2H 8EH (1 page)
20 January 2000Return made up to 14/12/99; full list of members (10 pages)
20 January 2000Return made up to 14/12/99; full list of members (10 pages)
24 September 1999Full accounts made up to 30 June 1999 (20 pages)
24 September 1999Full accounts made up to 30 June 1999 (20 pages)
15 December 1998Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1998Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1998Full accounts made up to 30 June 1998 (20 pages)
1 October 1998Full accounts made up to 30 June 1998 (20 pages)
19 December 1997Return made up to 14/12/97; full list of members (8 pages)
19 December 1997Return made up to 14/12/97; full list of members (8 pages)
8 October 1997Full accounts made up to 30 June 1997 (19 pages)
8 October 1997Full accounts made up to 30 June 1997 (19 pages)
18 December 1996Return made up to 14/12/96; no change of members (5 pages)
18 December 1996Return made up to 14/12/96; no change of members (5 pages)
1 November 1996Full accounts made up to 30 June 1996 (15 pages)
1 November 1996Full accounts made up to 30 June 1996 (15 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 14/12/95; no change of members (8 pages)
20 December 1995Return made up to 14/12/95; no change of members (8 pages)
12 October 1995Full accounts made up to 30 June 1995 (14 pages)
12 October 1995Full accounts made up to 30 June 1995 (14 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
11 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
11 June 1991Memorandum and Articles of Association (16 pages)
11 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
11 June 1991Memorandum and Articles of Association (16 pages)
21 July 1989Misc (3 pages)
21 July 1989Misc (3 pages)
23 September 1982New secretary appointed (1 page)
23 September 1982New secretary appointed (1 page)
26 May 1972Dir / sec appoint / resign (2 pages)
26 May 1972Dir / sec appoint / resign (2 pages)
31 May 1968Incorporation (13 pages)
31 May 1968Incorporation (13 pages)