Company NameAlice Court Management Limited
DirectorColette Danielle Braham
Company StatusActive
Company Number01475125
CategoryPrivate Limited Company
Incorporation Date24 January 1980(44 years, 3 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 Colette Danielle Braham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address24 Spencer Close
Regents Park Road
London
N3 3TX
Secretary NameColette Danielle Braham
NationalityBritish
StatusCurrent
Appointed28 May 1993(13 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RolePersonal Assistant
Correspondence Address24 Spencer Close
Regents Park Road
London
N3 3TX
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusCurrent
Appointed01 August 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameDoreen Lay In See
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleBanker
Correspondence Address38 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMiss Susan Jane Shrago
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleLegal Secretary
Correspondence Address6 Alice Court
London
N3 2SQ
Secretary NameMiss Susan Jane Shrago
NationalityBritish
StatusResigned
Appointed08 October 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address6 Alice Court
London
N3 2SQ
Director NameSpencer Chapman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1996)
RoleMachinery Valuer
Correspondence AddressFlat 6 Alice Court
86 Station Road Finchley
London
N3 2SQ
Director NameThomas Patrick McKenna
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1996(16 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2011)
RoleActor/Director
Correspondence Address28 Claverley Grove
Finchley
London
N3 2DH
Director NameLouisa Pavli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Alice Court, 86 Station Road
Finchley
London
N3 2SQ
Director NameMs Tania Celani
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(35 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Alice Court
86 Station Road
London
N3 2SQ
Director NameRichard Alexander Cohen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Alice Court
86 Station Road
London
N3 2SQ

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Paul Townsend
16.67%
Ordinary
1 at £1Louisa Pavli
16.67%
Ordinary
1 at £1Miss Colette Danielle Braham
16.67%
Ordinary
1 at £1Mr B. Foux
16.67%
Ordinary
1 at £1Mr Prakesh Patel
16.67%
Ordinary
1 at £1Mr S.a. Senathirajah
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,935
Current Liabilities£698

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

3 March 1980Delivered on: 5 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or W.S. cook (builders) limited to the chargee on any account whatsoever.
Particulars: L/Hold 86, station road, london N3.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 November 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
14 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 October 2020Termination of appointment of Richard Alexander Cohen as a director on 29 January 2020 (1 page)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 December 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
10 December 2018Cessation of Bryan Foux as a person with significant control on 20 August 2018 (1 page)
10 December 2018Cessation of Colette Danielle Braham as a person with significant control on 20 August 2018 (1 page)
10 December 2018Cessation of Richard Alexander Cohen as a person with significant control on 20 August 2018 (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 August 2018Registered office address changed from 24 Spencer Close Regents Park Road Finchley Central London N3 3TX to Pyramid House 954 High Road London N12 9RT on 30 August 2018 (2 pages)
30 August 2018Appointment of Parkwood Management Company (London) Limited as a secretary on 1 August 2018 (3 pages)
4 April 2018Termination of appointment of Tania Celani as a director on 18 May 2016 (2 pages)
4 April 2018Appointment of Richard Alexander Cohen as a director on 1 April 2018 (3 pages)
29 March 2018Termination of appointment of Tania Celani as a director on 18 May 2016 (2 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 January 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
3 January 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
8 December 2016Confirmation statement made on 8 October 2016 with updates (10 pages)
8 December 2016Confirmation statement made on 8 October 2016 with updates (10 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(6 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Termination of appointment of Louisa Pavli as a director on 6 June 2015 (1 page)
5 August 2015Appointment of Ms Tania Celani as a director on 8 June 2015 (2 pages)
5 August 2015Termination of appointment of Louisa Pavli as a director on 6 June 2015 (1 page)
5 August 2015Appointment of Ms Tania Celani as a director on 8 June 2015 (2 pages)
5 August 2015Appointment of Ms Tania Celani as a director on 8 June 2015 (2 pages)
5 August 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(6 pages)
5 August 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(6 pages)
5 August 2015Termination of appointment of Louisa Pavli as a director on 6 June 2015 (1 page)
5 August 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(6 pages)
20 July 2015Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 24 Spencer Close Regents Park Road Finchley Central London N3 3TX on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 24 Spencer Close Regents Park Road Finchley Central London N3 3TX on 20 July 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(6 pages)
14 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(6 pages)
14 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Director's details changed for Colette Danielle Braham on 1 October 2011 (2 pages)
14 November 2011Secretary's details changed for Colette Danielle Braham on 1 October 2011 (2 pages)
14 November 2011Secretary's details changed for Colette Danielle Braham on 1 October 2011 (2 pages)
14 November 2011Secretary's details changed for Colette Danielle Braham on 1 October 2011 (2 pages)
14 November 2011Director's details changed for Colette Danielle Braham on 1 October 2011 (2 pages)
14 November 2011Director's details changed for Colette Danielle Braham on 1 October 2011 (2 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 August 2011Termination of appointment of Thomas Mckenna as a director (1 page)
12 August 2011Termination of appointment of Thomas Mckenna as a director (1 page)
29 July 2011Appointment of Louisa Pavli as a director (2 pages)
29 July 2011Appointment of Louisa Pavli as a director (2 pages)
12 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 08/10/08; full list of members (5 pages)
15 April 2009Return made up to 08/10/07; full list of members (5 pages)
15 April 2009Return made up to 08/10/07; full list of members (5 pages)
15 April 2009Return made up to 08/10/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 08/10/06; full list of members (3 pages)
20 February 2007Return made up to 08/10/05; full list of members (4 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Return made up to 08/10/05; full list of members (4 pages)
20 February 2007Registered office changed on 20/02/07 from: alice court 86 station road london N3 2SQ (1 page)
20 February 2007Return made up to 08/10/06; full list of members (3 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Registered office changed on 20/02/07 from: alice court 86 station road london N3 2SQ (1 page)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (6 pages)
27 October 2004Return made up to 08/10/04; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Return made up to 08/10/03; full list of members (9 pages)
24 October 2003Return made up to 08/10/03; full list of members (9 pages)
18 December 2002Return made up to 08/10/02; no change of members (4 pages)
18 December 2002Return made up to 08/10/02; no change of members (4 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 December 2001Return made up to 08/10/01; full list of members (6 pages)
19 December 2001Return made up to 08/10/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 08/10/00; no change of members (4 pages)
20 November 2000Return made up to 08/10/00; no change of members (4 pages)
14 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 November 2000Full accounts made up to 31 December 1999 (8 pages)
8 December 1999Return made up to 08/10/99; full list of members (5 pages)
8 December 1999Return made up to 08/10/99; full list of members (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (5 pages)
11 March 1999Return made up to 08/10/98; no change of members (4 pages)
11 March 1999Return made up to 08/10/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1997Return made up to 08/10/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
29 October 1997Return made up to 08/10/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
1 November 1996Return made up to 08/10/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Return made up to 08/10/96; no change of members (4 pages)
17 July 1996Return made up to 08/10/95; no change of members (6 pages)
17 July 1996Return made up to 08/10/95; no change of members (6 pages)
5 December 1995Full accounts made up to 31 December 1994 (8 pages)
5 December 1995Full accounts made up to 31 December 1994 (8 pages)
4 November 1988Director resigned;new director appointed (2 pages)
4 November 1988Director resigned;new director appointed (2 pages)
3 November 1987New director appointed (2 pages)
3 November 1987New director appointed (2 pages)
24 April 1987Dir / sec appoint / resign (2 pages)
24 April 1987Dir / sec appoint / resign (2 pages)
29 July 1986Director resigned;new director appointed (2 pages)
29 July 1986Director resigned;new director appointed (2 pages)
24 January 1980Incorporation (13 pages)
24 January 1980Incorporation (13 pages)