Company NameTermhouse (Raymond Court) Management Limited
DirectorsSteven Richard Gilbert and Hrithik Kumar Mittal
Company StatusActive
Company Number01290436
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1976(47 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSteven Richard Gilbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(14 years, 4 months after company formation)
Appointment Duration33 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Raymond Court
Raymond Road
Wimbledon
London
SW19 4AR
Secretary NameMr David John Sweeting
StatusCurrent
Appointed29 April 2010(33 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressC/O Messrs Sweetings Property
Management
89 Bridge Road East Moslesey
Surrey
KT8 9HH
Director NameMr Hrithik Kumar Mittal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRaymond Court 5 Raymond Road
Raymond Road
London
SW19 4AR
Director NameMr John Ryland Jones
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 March 2007)
RoleSales Representative (Retired)
Correspondence Address8 Raymond Court
London
SW19 4AR
Director NameMiss Noemi Margarita Walliker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 April 1999)
RoleCivil Servant (Retired)
Correspondence Address1 Raymond Court
London
SW19 4AR
Secretary NameDaphne Margarita Jepsom
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressFlat4 Raymond Court
Raymond Road
London
SW19 4AR
Director NameDaphne Margarita Jepsom
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2002)
RoleRetired
Correspondence AddressFlat4 Raymond Court
Raymond Road
London
SW19 4AR
Secretary NameEric John Sweeting
NationalityBritish
StatusResigned
Appointed18 April 2001(24 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NamePaul St John Banwell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2004)
RolePublic Relations
Correspondence Address7 Raymond Court
Raymond Road
London
SW19 4AR
Director NameJoseph Pattara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2007(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Raymond Court
Raymond Road
Wimbledon
SW19 4AR
Director NameDusanka Srdic
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(31 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Raymond Court Raymond Road
London
SW19 4AR
Director NameZulema Noel Walliker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(31 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2015)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address1 Raymond Court Raymond Road
London
SW19 4AR
Director NameBranka Wynne
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(31 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Court Raymond Road
Wimbledon
London
SW19 4AR
Director NameMr Oscar Lopez Juarez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2010(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Raymond Court Raymond Road
Wimbledon
London
SW19 4AR
Director NamePaul Kerr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Sweetings Property
Management
89 Bridge Road East Moslesey
Surrey
KT8 9HH
Director NameMr Douglas Chin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(37 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Raymond Court Raymond Road
London
SW19 4AR

Location

Registered AddressC/O Messrs Sweetings Property
Management
89 Bridge Road East Moslesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,443
Cash£13,773
Current Liabilities£1,250

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
8 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 September 2016Appointment of Mr Hrithik Kumar Mittal as a director on 7 July 2016 (2 pages)
29 September 2016Appointment of Mr Hrithik Kumar Mittal as a director on 7 July 2016 (2 pages)
28 September 2016Termination of appointment of Douglas Chin as a director on 19 September 2016 (1 page)
28 September 2016Termination of appointment of Douglas Chin as a director on 19 September 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Termination of appointment of Dusanka Srdic as a director on 20 June 2016 (1 page)
24 June 2016Termination of appointment of Dusanka Srdic as a director on 20 June 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
10 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Termination of appointment of Zulema Noel Walliker as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Zulema Noel Walliker as a director on 12 June 2015 (1 page)
5 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
21 July 2014Termination of appointment of Paul Kerr as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Paul Kerr as a director on 21 July 2014 (1 page)
20 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
20 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2014Appointment of Mr Douglas Chin as a director (3 pages)
10 January 2014Appointment of Mr Douglas Chin as a director (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 June 2013Appointment of Paul Kerr as a director (3 pages)
4 June 2013Appointment of Paul Kerr as a director (3 pages)
15 May 2013Termination of appointment of Oscar Lopez Juarez as a director (1 page)
15 May 2013Termination of appointment of Oscar Lopez Juarez as a director (1 page)
7 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
18 August 2011Termination of appointment of Joseph Pattara as a director (1 page)
18 August 2011Termination of appointment of Joseph Pattara as a director (1 page)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
4 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
29 March 2011Appointment of Oscar Lopez Juarez as a director (3 pages)
29 March 2011Appointment of Oscar Lopez Juarez as a director (3 pages)
15 November 2010Termination of appointment of Branka Wynne as a director (1 page)
15 November 2010Termination of appointment of Branka Wynne as a director (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Annual return made up to 30 April 2010 no member list (4 pages)
30 April 2010Annual return made up to 30 April 2010 no member list (4 pages)
30 April 2010Termination of appointment of Eric Sweeting as a secretary (1 page)
30 April 2010Appointment of Mr David John Sweeting as a secretary (1 page)
30 April 2010Appointment of Mr David John Sweeting as a secretary (1 page)
30 April 2010Director's details changed for Steven Richard Gilbert on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Branka Wynne on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Zulema Noel Walliker on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Dusanka Srdic on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Steven Richard Gilbert on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Joseph Pattara on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Joseph Pattara on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Zulema Noel Walliker on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Branka Wynne on 29 April 2010 (2 pages)
30 April 2010Termination of appointment of Eric Sweeting as a secretary (1 page)
30 April 2010Director's details changed for Dusanka Srdic on 29 April 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 May 2009Annual return made up to 30/04/09 (3 pages)
6 May 2009Annual return made up to 30/04/09 (3 pages)
10 February 2009Director appointed zulema noel walliker (2 pages)
10 February 2009Director appointed dusanka srdic (2 pages)
10 February 2009Director appointed zulema noel walliker (2 pages)
10 February 2009Director appointed branka wynne (2 pages)
10 February 2009Director appointed branka wynne (2 pages)
10 February 2009Director appointed dusanka srdic (2 pages)
13 August 2008Appointment terminated director zulena walliker (1 page)
13 August 2008Appointment terminated director zulena walliker (1 page)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 April 2008Annual return made up to 30/04/08 (3 pages)
30 April 2008Annual return made up to 30/04/08 (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
1 June 2007Annual return made up to 30/04/07 (4 pages)
1 June 2007Annual return made up to 30/04/07 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
4 May 2006Annual return made up to 30/04/06 (4 pages)
4 May 2006Annual return made up to 30/04/06 (4 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2005Annual return made up to 30/04/05 (4 pages)
11 May 2005Annual return made up to 30/04/05 (4 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004Annual return made up to 30/04/04 (4 pages)
10 May 2004Annual return made up to 30/04/04 (4 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
2 May 2003Annual return made up to 30/04/03 (4 pages)
2 May 2003Annual return made up to 30/04/03 (4 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 May 2002Annual return made up to 30/04/02 (4 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 30/04/02 (4 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 May 2001Annual return made up to 30/04/01 (4 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: flat 4 raymond court raymond road london SW19 4AR (1 page)
1 May 2001Registered office changed on 01/05/01 from: flat 4 raymond court raymond road london SW19 4AR (1 page)
1 May 2001Annual return made up to 30/04/01 (4 pages)
13 April 2001Full accounts made up to 30 September 2000 (6 pages)
13 April 2001Full accounts made up to 30 September 2000 (6 pages)
19 June 2000Full accounts made up to 30 September 1999 (6 pages)
19 June 2000Full accounts made up to 30 September 1999 (6 pages)
16 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1999Full accounts made up to 30 September 1998 (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
4 June 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1998Annual return made up to 30/04/98 (4 pages)
28 July 1998Annual return made up to 30/04/98 (4 pages)
26 July 1998Full accounts made up to 30 September 1997 (6 pages)
26 July 1998Full accounts made up to 30 September 1997 (6 pages)
23 May 1997Full accounts made up to 30 September 1996 (6 pages)
23 May 1997Full accounts made up to 30 September 1996 (6 pages)
20 May 1997Annual return made up to 30/04/97 (4 pages)
20 May 1997Annual return made up to 30/04/97 (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (6 pages)
13 May 1996Annual return made up to 30/04/96 (4 pages)
13 May 1996Annual return made up to 30/04/96 (4 pages)
30 June 1995Full accounts made up to 30 September 1994 (6 pages)
30 June 1995Full accounts made up to 30 September 1994 (6 pages)
30 May 1995Annual return made up to 30/04/95 (4 pages)
30 May 1995Annual return made up to 30/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 December 1976Incorporation (16 pages)
13 December 1976Incorporation (16 pages)