Company NameTen Courtland Management Limited
Company StatusDissolved
Company Number01798255
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 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 NameIrene Rose Mitchell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(26 years, 6 months after company formation)
Appointment Duration5 years (closed 29 September 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameCompdir Marine Limited (Corporation)
StatusClosed
Appointed16 December 2002(18 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 29 September 2015)
Correspondence AddressSterling House Langston Road
Loughton
Essex
IG10 3FA
Secretary NameCompsec Marine Limited (Corporation)
StatusClosed
Appointed16 December 2002(18 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 29 September 2015)
Correspondence AddressSterling House Langston Road
Loughton
Essex
IG10 3FA
Director NameJoseph Patrick Bullman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address80 River Road
Barking
Essex
IG11 0DS
Secretary NameIrene Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address2 Fairview Road
Chigwell
Essex
Ig7 Huhp

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

4 at £1Irene Mitchell
57.14%
Ordinary B
1 at £1Mr V. Singh
14.29%
Ordinary A
1 at £1Mrs C. Singh & Mr K. Singh
14.29%
Ordinary A
1 at £1S. Sahall
14.29%
Ordinary A

Financials

Year2014
Net Worth£1,233

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 April 2015Registered office address changed from Jackson House Station Road Chingford London E4 7BU to Sterling House Langston Road Loughton Essex IG10 3FA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Jackson House Station Road Chingford London E4 7BU to Sterling House Langston Road Loughton Essex IG10 3FA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Jackson House Station Road Chingford London E4 7BU to Sterling House Langston Road Loughton Essex IG10 3FA on 1 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(6 pages)
1 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 7
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 7
(6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Secretary's details changed for Compsec Marine Limited on 31 December 2011 (2 pages)
31 January 2012Director's details changed for Compdir Marine Limited on 31 December 2011 (2 pages)
31 January 2012Secretary's details changed for Compsec Marine Limited on 31 December 2011 (2 pages)
31 January 2012Director's details changed for Compdir Marine Limited on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 September 2010Appointment of Irene Rose Mitchell as a director (2 pages)
23 September 2010Appointment of Irene Rose Mitchell as a director (2 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2010Director's details changed for Compdir Marine Limited on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Compdir Marine Limited on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Compsec Marine Limited on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Compdir Marine Limited on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Compsec Marine Limited on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Compsec Marine Limited on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 31/12/08; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 31/12/08; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from crown house 151 high road loughton essex, IG10 4LG (1 page)
29 April 2009Registered office changed on 29/04/2009 from crown house 151 high road loughton essex, IG10 4LG (1 page)
28 August 2008Partial exemption accounts made up to 30 April 2008 (8 pages)
28 August 2008Partial exemption accounts made up to 30 April 2008 (8 pages)
21 February 2008Return made up to 31/12/07; no change of members (6 pages)
21 February 2008Return made up to 31/12/07; no change of members (6 pages)
13 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
13 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
26 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
4 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
19 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
28 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Director resigned (1 page)
9 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
9 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
13 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 July 2000Full accounts made up to 30 April 2000 (8 pages)
6 July 2000Full accounts made up to 30 April 2000 (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 June 1999Full accounts made up to 30 April 1999 (8 pages)
18 June 1999Full accounts made up to 30 April 1999 (8 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 June 1998Full accounts made up to 30 April 1998 (8 pages)
15 June 1998Full accounts made up to 30 April 1998 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 July 1997Full accounts made up to 30 April 1997 (8 pages)
20 July 1997Full accounts made up to 30 April 1997 (8 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 September 1996Full accounts made up to 30 April 1996 (8 pages)
3 September 1996Full accounts made up to 30 April 1996 (8 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1995Full accounts made up to 30 April 1995 (7 pages)
25 August 1995Full accounts made up to 30 April 1995 (7 pages)