Company NameArterberry Court Limited
Company StatusDissolved
Company Number01081007
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1972(51 years, 6 months ago)
Dissolution Date4 June 2008 (15 years, 11 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 NameMrs Christine Margaret Channer
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(18 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 04 June 2008)
RoleActress
Correspondence Address3 Southdean Gardens
London
SW19 6NT
Director NamePeter Hazelhurst
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(18 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 04 June 2008)
RoleJournalist
Correspondence Address11 St Andrews Road
Glenardrienne
Stadton 2196
South Africa
Director NameStephen James Curtis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(26 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 04 June 2008)
RoleTax Research Assistant
Correspondence Address3 Arterberry Court
6 Arterberry Road
London
SW20 8AB
Secretary NameChristine Margaret Channer
NationalityBritish
StatusClosed
Appointed01 November 2000(27 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address3 Southdean Gardens
London
SW19 6NT
Director NameRichard De Renzy Channer
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(29 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleRetired
Correspondence Address3 Southdean Gardens
London
SW19 6NT
Director NameCharles Harold Turner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(29 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 04 June 2008)
RoleHM Armed Forces
Correspondence Address44 Herringston Road
Dorchester
DT1 2BT
Director NameMiss Catherine Maude Lewis
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 1999)
RoleRetired Publicity Executive
Correspondence Address3 Arterberry Court
Wimbledon
London
SW20 8AB
Director NameMiss Mary Elizabeth Christine Mroczek
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1994)
RoleLecturer
Correspondence AddressFlat 2 Arterberry Court
Wimbledon
London
SW20 8AB
Director NameJohn Hugh Vanes Nowell
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(18 years, 8 months after company formation)
Appointment Duration10 months (resigned 14 May 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunmore Road
London
SW20 8TN
Secretary NameMiss Catherine Maude Lewis
NationalityBritish
StatusResigned
Appointed17 July 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 1995)
RoleCompany Director
Correspondence Address3 Arterberry Court
Wimbledon
London
SW20 8AB
Director NameJohn Jorge Pereira
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2000)
RoleCredit Controller
Correspondence Address2 Arterberry Court
6 Arterberry Road Wimbledon
London
SW20 8AB
Secretary NameJohn Jorge Pereira
NationalityBritish
StatusResigned
Appointed22 April 1995(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2000)
RoleCredit Controller
Correspondence Address2 Arterberry Court
6 Arterberry Road Wimbledon
London
SW20 8AB
Director NameZara Syed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 June 2002)
RoleHousewife
Correspondence AddressFlat 2 Arterberry Court
Arterberry Road
London
SW20 8AB
Secretary NameStephen James Curtis
NationalityBritish
StatusResigned
Appointed01 June 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleTax Research Assistant
Correspondence Address3 Arterberry Court
6 Arterberry Road
London
SW20 8AB

Location

Registered Address3 Southdean Gardens
London
SW19 6NT
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£429
Cash£463
Current Liabilities£141

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
20 June 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 June 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 June 2005Annual return made up to 10/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 June 2004Annual return made up to 10/06/04 (5 pages)
10 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 June 2003Annual return made up to 10/06/03 (6 pages)
27 May 2003Secretary resigned (1 page)
22 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
21 September 2001Annual return made up to 17/07/01 (4 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2001Accounts made up to 31 March 2000 (8 pages)
11 January 2001Annual return made up to 17/07/00
  • 363(287) ‐ Registered office changed on 11/01/01
(5 pages)
15 November 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
9 December 1999Accounts made up to 31 March 1999 (8 pages)
23 September 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director resigned
(4 pages)
20 September 1999New director appointed (2 pages)
19 January 1999Accounts made up to 31 March 1998 (7 pages)
31 December 1997Accounts made up to 31 March 1997 (7 pages)
15 July 1997Annual return made up to 17/07/97 (4 pages)
16 January 1997Accounts made up to 31 March 1996 (7 pages)
20 September 1996Annual return made up to 17/07/96 (4 pages)