Company NameSussex Court (Management) Limited
DirectorsIsrael Moskovitz and Arthur Abraham Zonszajn
Company StatusActive
Company Number01516971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1980(43 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 2003(22 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Arthur Abraham Zonszajn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed20 March 2007(26 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameWilliam Henry Hill
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 May 2011)
RoleRetired
Correspondence AddressFlat 7 Sussex Court
19 Rookwood Close
London
N16 6SL
Director NameIvor Solomon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 June 2002)
RoleRetired
Correspondence AddressFlat 5 Sussex Court
London
N16 6SL
Secretary NameDavid Gammons
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 1997)
RoleCompany Director
Correspondence AddressFlat 2 Sussex Court
London
N16 6SL
Secretary NameVictor Mitchell
NationalityBritish
StatusResigned
Appointed21 August 1998(17 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 June 2017)
RoleEstate Agent
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMichael Finbarr Hoadley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2003)
RoleRetired
Correspondence Address96 Castlewood Road
London
N16 6DH

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£11,862
Cash£9,083
Current Liabilities£840

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

19 February 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
12 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
27 January 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
10 September 2021Director's details changed for Mr Israel Moskovitz on 10 September 2021 (2 pages)
15 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
20 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Victor Mitchell as a secretary on 16 June 2017 (1 page)
28 July 2017Termination of appointment of Victor Mitchell as a secretary on 16 June 2017 (1 page)
29 June 2017Registered office address changed from 8 Sussex Court 19 Rookwood Road London N16 6SL to Avon House 2 Timberwharf Road London N16 6DB on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 8 Sussex Court 19 Rookwood Road London N16 6SL to Avon House 2 Timberwharf Road London N16 6DB on 29 June 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
10 October 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (4 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
11 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
11 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
25 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
25 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
20 September 2013Director's details changed for Mr Arthur Abraham Zonszajn on 1 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Israel Moskovitz on 1 September 2013 (2 pages)
20 September 2013Secretary's details changed for Victor Mitchell on 1 September 2013 (2 pages)
20 September 2013Secretary's details changed for Victor Mitchell on 1 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Arthur Abraham Zonszajn on 1 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Israel Moskovitz on 1 September 2013 (2 pages)
20 September 2013Secretary's details changed for Victor Mitchell on 1 September 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 September 2012Annual return made up to 4 September 2012 (14 pages)
25 September 2012Annual return made up to 4 September 2012 (14 pages)
25 September 2012Annual return made up to 4 September 2012 (14 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 August 2011Annual return made up to 10 August 2011 (14 pages)
16 August 2011Annual return made up to 10 August 2011 (14 pages)
27 July 2011Termination of appointment of William Hill as a director (2 pages)
27 July 2011Termination of appointment of William Hill as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 August 2010Annual return made up to 23 July 2010 (15 pages)
18 August 2010Annual return made up to 23 July 2010 (15 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 2 sussex court 19 rookwood road stamford hill london N16 6SL (1 page)
3 September 2009Registered office changed on 03/09/2009 from 2 sussex court 19 rookwood road stamford hill london N16 6SL (1 page)
31 July 2009Annual return made up to 23/07/09 (10 pages)
31 July 2009Annual return made up to 23/07/09 (10 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 July 2008Annual return made up to 12/07/08 (4 pages)
24 July 2008Annual return made up to 12/07/08 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 July 2007Annual return made up to 12/07/07 (4 pages)
24 July 2007Annual return made up to 12/07/07 (4 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Annual return made up to 12/07/06 (4 pages)
7 August 2006Annual return made up to 12/07/06 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 July 2005Annual return made up to 12/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 2005Annual return made up to 12/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 August 2004Annual return made up to 27/07/04 (4 pages)
4 August 2004Annual return made up to 27/07/04 (4 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
26 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
14 August 2003Annual return made up to 27/07/03 (4 pages)
14 August 2003Annual return made up to 27/07/03 (4 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
16 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
7 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director resigned
(4 pages)
7 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director resigned
(4 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
15 August 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 August 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 August 2000Annual return made up to 27/07/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 August 2000Annual return made up to 27/07/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Annual return made up to 27/07/98 (7 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Annual return made up to 27/07/98 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
4 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 October 1996Annual return made up to 27/07/96 (4 pages)
7 October 1996Annual return made up to 27/07/96 (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 August 1995Annual return made up to 27/07/95 (4 pages)
21 August 1995Annual return made up to 27/07/95 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)