Company NameRichard Court (Alston Road) Management Limited
DirectorGraham Michael Cope
Company StatusActive
Company Number00973892
CategoryPrivate Limited Company
Incorporation Date4 March 1970(54 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Michael Cope
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(25 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleInsurence Representative
Country of ResidenceUnited Kingdom
Correspondence Address3 Richard Court Alston Road
Barnet
Hertfordshire
EN5 4EX
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed04 May 2000(30 years, 2 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Graeme Peter Field
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1997)
RoleClerk
Correspondence Address12 Richard Court
Barnet
Hertfordshire
EN5 4EZ
Director NameMr James Hall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 1995)
RolePolice Officer
Correspondence Address1 Richard Court
Barnet
Hertfordshire
EN5 4EZ
Secretary NameMr Graeme Peter Field
NationalityBritish
StatusResigned
Appointed15 July 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address12 Richard Court
Barnet
Hertfordshire
EN5 4EZ
Director NameIsabel Garcia
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(27 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 February 2006)
RoleSecretary
Correspondence Address14 Richard Court
Alston Road
Barnet
Hertfordshire
EN5 4EZ
Secretary NameIsabel Garcia
NationalityBritish
StatusResigned
Appointed06 May 1997(27 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 May 2000)
RoleSecretary
Correspondence Address14 Richard Court
Alston Road
Barnet
Hertfordshire
EN5 4EZ

Contact

Telephone020 84403002
Telephone regionLondon

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A. Dodhia
6.67%
Ordinary
1 at £1G. Eracleous
6.67%
Ordinary
1 at £1I. Wilkinson & A.j. Wilkinson
6.67%
Ordinary
1 at £1Miss A. Skinner
6.67%
Ordinary
1 at £1Miss J.j. Jones
6.67%
Ordinary
1 at £1Mr D.j. Willis
6.67%
Ordinary
1 at £1Mr D.p. Gillick
6.67%
Ordinary
1 at £1Mr G. Cope
6.67%
Ordinary
1 at £1Mr G.p. Field
6.67%
Ordinary
1 at £1Mr J.s. Patel
6.67%
Ordinary
1 at £1Mrs L. Edwards
6.67%
Ordinary
1 at £1Ms C. Wickenden
6.67%
Ordinary
1 at £1N.d. Griffiths
6.67%
Ordinary
1 at £1O. Amarantunga
6.67%
Ordinary
1 at £1Z. Sadowska
6.67%
Ordinary

Financials

Year2014
Net Worth£33,188
Cash£33,355
Current Liabilities£488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
16 February 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 15
(4 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 15
(4 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 July 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 July 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Graham Michael Cope on 2 April 2010 (2 pages)
19 July 2010Director's details changed for Graham Michael Cope on 2 April 2010 (2 pages)
19 July 2010Director's details changed for Graham Michael Cope on 2 April 2010 (2 pages)
26 April 2010Current accounting period extended from 24 December 2010 to 31 December 2010 (1 page)
26 April 2010Current accounting period extended from 24 December 2010 to 31 December 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
16 July 2009Secretary's change of particulars / philip simmons / 02/04/2009 (1 page)
16 July 2009Return made up to 15/07/09; full list of members (8 pages)
16 July 2009Return made up to 15/07/09; full list of members (8 pages)
16 July 2009Secretary's change of particulars / philip simmons / 02/04/2009 (1 page)
5 March 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
22 July 2008Return made up to 15/07/08; full list of members (7 pages)
22 July 2008Return made up to 15/07/08; full list of members (7 pages)
3 April 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
27 July 2007Return made up to 15/07/07; full list of members (8 pages)
27 July 2007Return made up to 15/07/07; full list of members (8 pages)
1 May 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
7 August 2006Return made up to 15/07/06; full list of members (11 pages)
7 August 2006Return made up to 15/07/06; full list of members (11 pages)
12 May 2006Total exemption small company accounts made up to 24 December 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 24 December 2005 (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
28 July 2005Return made up to 15/07/05; full list of members (12 pages)
28 July 2005Return made up to 15/07/05; full list of members (12 pages)
12 April 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
30 July 2004Return made up to 15/07/04; full list of members (12 pages)
30 July 2004Return made up to 15/07/04; full list of members (12 pages)
19 May 2004Total exemption full accounts made up to 24 December 2003 (5 pages)
19 May 2004Total exemption full accounts made up to 24 December 2003 (5 pages)
24 July 2003Return made up to 15/07/03; full list of members (12 pages)
24 July 2003Return made up to 15/07/03; full list of members (12 pages)
14 July 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
14 July 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
8 September 2002Total exemption full accounts made up to 24 December 2001 (5 pages)
8 September 2002Total exemption full accounts made up to 24 December 2001 (5 pages)
31 July 2002Return made up to 15/07/02; full list of members (12 pages)
31 July 2002Return made up to 15/07/02; full list of members (12 pages)
9 August 2001Return made up to 15/07/01; full list of members (11 pages)
9 August 2001Return made up to 15/07/01; full list of members (11 pages)
16 May 2001Full accounts made up to 24 December 2000 (5 pages)
16 May 2001Full accounts made up to 24 December 2000 (5 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 June 2000Full accounts made up to 24 December 1999 (5 pages)
21 June 2000Full accounts made up to 24 December 1999 (5 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
6 October 1999Full accounts made up to 24 December 1998 (5 pages)
6 October 1999Full accounts made up to 24 December 1998 (5 pages)
23 July 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Return made up to 15/07/98; full list of members (6 pages)
17 July 1998Return made up to 15/07/98; full list of members (6 pages)
20 May 1998Full accounts made up to 24 December 1997 (6 pages)
20 May 1998Full accounts made up to 24 December 1997 (6 pages)
20 August 1997Return made up to 15/07/97; change of members (5 pages)
20 August 1997Return made up to 15/07/97; change of members (5 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Accounts for a small company made up to 24 December 1996 (5 pages)
22 April 1997Accounts for a small company made up to 24 December 1996 (5 pages)
19 March 1997Return made up to 15/07/96; no change of members (4 pages)
19 March 1997Return made up to 15/07/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 24 December 1995 (5 pages)
26 February 1996Accounts for a small company made up to 24 December 1995 (5 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
24 October 1995Return made up to 15/07/95; full list of members (6 pages)
24 October 1995Return made up to 15/07/95; full list of members (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 24 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 24 December 1994 (5 pages)
4 March 1970Incorporation (13 pages)
4 March 1970Incorporation (13 pages)