Company NameAtherton Court Management Limited
DirectorsChristopher John Morris and Muna Arephin
Company StatusActive
Company Number01626428
CategoryPrivate Limited Company
Incorporation Date1 April 1982(42 years, 1 month 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 NameMr Christopher John Morris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst 98-106 High Road
London
E18 2QS
Director NameDr Muna Arephin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleStatistician
Country of ResidenceEngland
Correspondence AddressElmhurst 98-106 High Road
London
E18 2QS
Secretary NameVision Property & Estate Management UK Ltd (Corporation)
StatusCurrent
Appointed15 October 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
London
E18 2QS
Director NameMr William Robert Carrick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 03 September 2001)
RoleRetired
Correspondence Address27 Malcolm Court
London
E7 9JD
Director NameMr Gerald John Empson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(10 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 13 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Malcolm Court
London
E7 9JD
Director NameMiss Tereso Jacobs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 1993)
RoleAdministrator
Correspondence Address26 Malcolm Street
191 Romford Road Forest Gate
London
E7 9JD
Director NameMr Roy Nottage
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 1994)
RoleRetired
Correspondence AddressFlat No 8 Malcolm Crt Romford Road
Forest Gate
London
E7 9JD
Secretary NameMr Roy Nottage
NationalityBritish
StatusResigned
Appointed28 January 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 1994)
RoleRetired
Correspondence AddressFlat No 8 Malcolm Crt Romford Road
Forest Gate
London
E7 9JD
Secretary NameMr Gerald John Empson
NationalityBritish
StatusResigned
Appointed14 September 1994(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Malcolm Court
London
E7 9JD
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed03 September 2001(19 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMs Ingrid Walsh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2012(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameISEC Secretarial And Corporate Services (Corporation)
StatusResigned
Appointed01 April 2017(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2018)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressElmhurst
98-106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Diana Choy-wan Cheung
3.70%
Ordinary
1 at £1Dr B.c. Lim
3.70%
Ordinary
1 at £1Dr J. Gul
3.70%
Ordinary
1 at £1Emma Louise Ring
3.70%
Ordinary
1 at £1Gary John Wood
3.70%
Ordinary
1 at £1Harmegh Singh Rattan & Charnjeet Kaur Rattan
3.70%
Ordinary
1 at £1Ketan Purohit
3.70%
Ordinary
1 at £1Lipi Uddin & Giash Uddin
3.70%
Ordinary
1 at £1Marc Daniel Summers & Steven Jeffrey Summers
3.70%
Ordinary
1 at £1Megan Sandy Mackay & Christopher John Morris
3.70%
Ordinary
1 at £1Miss Ingrid Kathrina Walsh
3.70%
Ordinary
1 at £1Miss K.t. Doyle
3.70%
Ordinary
1 at £1Miss Olga Mcbarnett
3.70%
Ordinary
1 at £1Mr Delroy Anthony Wellington
3.70%
Ordinary
1 at £1Mr E.s. Breavington
3.70%
Ordinary
1 at £1Mr Gerald John Empson
3.70%
Ordinary
1 at £1Mr L.g. Pacquette
3.70%
Ordinary
1 at £1Mr R. Kelly
3.70%
Ordinary
1 at £1Mr T. Stawski
3.70%
Ordinary
1 at £1Mr W.e. Black
3.70%
Ordinary
1 at £1Mrs A. O'brien
3.70%
Ordinary
1 at £1Mrs Gilliland & Mr Gilliland
3.70%
Ordinary
1 at £1Mrs Rukiat Ajoke Laniyan
3.70%
Ordinary
1 at £1Ms Wenona Marion Elie
3.70%
Ordinary
1 at £1Muna Arephin
3.70%
Ordinary
1 at £1Pankal Pradip Pandit & Pradip Jivanlal Pandit
3.70%
Ordinary
1 at £1Peter Atkinson
3.70%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 20 August 2022 with updates (6 pages)
24 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
25 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
15 October 2019Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 15 October 2019 (2 pages)
30 August 2019Confirmation statement made on 20 August 2019 with updates (6 pages)
19 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 December 2018Termination of appointment of Isec Secretarial and Corporate Services as a secretary on 5 December 2018 (1 page)
28 September 2018Registered office address changed from Lancaster House Aviation Way Southend-on-Sea SS2 6UN England to Elmhurst 98-106 High Road London E18 2QS on 28 September 2018 (1 page)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
31 May 2017Termination of appointment of John Trevor Price as a secretary on 31 March 2017 (1 page)
31 May 2017Appointment of Isec Secretarial and Corporate Services as a secretary on 1 April 2017 (2 pages)
31 May 2017Termination of appointment of John Trevor Price as a secretary on 31 March 2017 (1 page)
31 May 2017Appointment of Isec Secretarial and Corporate Services as a secretary on 1 April 2017 (2 pages)
26 May 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Lancaster House Aviation Way Southend-on-Sea SS2 6UN on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Lancaster House Aviation Way Southend-on-Sea SS2 6UN on 26 May 2017 (1 page)
21 February 2017Appointment of Dr Muna Arephin as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Dr Muna Arephin as a director on 8 February 2017 (2 pages)
17 November 2016Appointment of Mr Christopher John Morris as a director on 4 November 2016 (2 pages)
17 November 2016Termination of appointment of Ingrid Walsh as a director on 6 November 2016 (1 page)
17 November 2016Termination of appointment of Ingrid Walsh as a director on 6 November 2016 (1 page)
17 November 2016Appointment of Mr Christopher John Morris as a director on 4 November 2016 (2 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 27
(5 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 27
(5 pages)
1 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
1 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 27
(5 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 27
(5 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 27
(5 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 27
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
13 March 2012Termination of appointment of Gerald Empson as a director (1 page)
13 March 2012Termination of appointment of Gerald Empson as a director (1 page)
18 February 2012Appointment of Ms Ingrid Kathrina Walsh as a director (2 pages)
18 February 2012Appointment of Ms Ingrid Kathrina Walsh as a director (2 pages)
26 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
26 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
11 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Gerald John Empson on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Gerald John Empson on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Gerald John Empson on 1 August 2010 (2 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
7 September 2009Return made up to 20/08/09; full list of members (13 pages)
7 September 2009Return made up to 20/08/09; full list of members (13 pages)
4 February 2009Accounts for a small company made up to 30 November 2007 (6 pages)
4 February 2009Accounts for a small company made up to 30 November 2007 (6 pages)
2 September 2008Return made up to 20/08/08; full list of members (13 pages)
2 September 2008Return made up to 20/08/08; full list of members (13 pages)
11 January 2008Return made up to 20/08/07; full list of members (9 pages)
11 January 2008Return made up to 20/08/07; full list of members (9 pages)
12 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
12 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
26 February 2007Return made up to 20/08/06; full list of members (9 pages)
26 February 2007Return made up to 20/08/06; full list of members (9 pages)
6 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
6 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
10 March 2006Return made up to 20/08/05; change of members (6 pages)
10 March 2006Return made up to 20/08/05; change of members (6 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
11 February 2005Return made up to 20/08/04; change of members (6 pages)
11 February 2005Return made up to 20/08/04; change of members (6 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 October 2003Return made up to 20/08/03; full list of members (15 pages)
6 October 2003Return made up to 20/08/03; full list of members (15 pages)
3 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 October 2002Return made up to 20/08/02; change of members (6 pages)
14 October 2002Return made up to 20/08/02; change of members (6 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 September 2001Director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 20/08/01; change of members (6 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Return made up to 20/08/01; change of members (6 pages)
7 September 2001Secretary resigned (1 page)
14 June 2001Return made up to 20/08/00; full list of members (12 pages)
14 June 2001Return made up to 20/08/00; full list of members (12 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 September 1999Return made up to 20/08/99; change of members (6 pages)
15 September 1999Return made up to 20/08/99; change of members (6 pages)
28 January 1999Return made up to 20/08/98; change of members (6 pages)
28 January 1999Return made up to 20/08/98; change of members (6 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 September 1997Return made up to 20/08/97; full list of members (6 pages)
16 September 1997Return made up to 20/08/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 September 1995Return made up to 20/08/95; no change of members (4 pages)
1 September 1995Return made up to 20/08/95; no change of members (4 pages)
17 March 1995Return made up to 20/08/94; full list of members (6 pages)
17 March 1995Return made up to 20/08/94; full list of members (6 pages)
1 April 1982Incorporation (12 pages)
1 April 1982Incorporation (12 pages)