Company NameCeaton Court Management Limited
DirectorsBraiden Joshua Jeremiah Zhawi and Lewis Honney
Company StatusActive
Company Number01936449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1985(38 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Braiden Joshua Jeremiah Zhawi
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(37 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address77-88 Courtland Grove London 77-88
Courtland Grove
London
SE28 8PD
Director NameMr Lewis Honney
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(37 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Tiller Road Tiller Road
London
E14 8PX
Director NameAlison Jane Sadler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleBank Clerk
Correspondence Address78 Courtland Grove
Crossways, Thamesmead
London
SE28 8PD
Secretary NameAndrew Thomas
NationalityBritish
StatusResigned
Appointed30 June 1996(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleCompany Director
Correspondence Address81 Courtland Grove
Thamesmead
London
SE28 8PD
Director NameSteve Burford
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address77 Courtland Grove
Thamesmead
London
SE28 8PD
Director NameJenny Malham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleLegal Secretary
Correspondence Address86 Courtland Grove
Thamesmead
London
SE28 8PD
Secretary NameRichard Philip
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address84 Courtland Grove
Thamesmead
London
SE28 8PD
Director NameAlison Jane Sadler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(12 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2007)
RoleBank Clerk
Correspondence Address78 Courtland Grove
Crossways, Thamesmead
London
SE28 8PD
Director NameJason Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2002)
RolePrinter
Correspondence Address82 Courtland Grove
London
SE28 8PD
Director NameRichard Earl
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 April 2004)
RoleCompany Director
Correspondence Address85 Courtland Grove
Thamesmead
London
SE28 8PD
Director NameMaureen Ann Bonner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(18 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 March 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address88 Courtland Grove
Thamesmead
London
SE28 8PD
Secretary NameErica Fernando
NationalityBritish
StatusResigned
Appointed04 May 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2007)
RoleNhs
Correspondence Address86 Courtland Grove
Thamesmead
London
SE28 8PD
Director NameRichard Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(21 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 January 2023)
RoleRoyal Mail
Country of ResidenceUnited Kingdom
Correspondence Address81 78 Courtland Grove
Crossways
Thamesmead
London
SE28 8PD
Secretary NameAlison Jane Sadler
NationalityBritish
StatusResigned
Appointed28 March 2007(21 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 November 2021)
RoleBank Clerk
Correspondence Address78 Courtland Grove
Crossways, Thamesmead
London
SE28 8PD
Secretary NameMr Braiden Joshua Jeremiah Zhawi
StatusResigned
Appointed10 January 2023(37 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2023)
RoleCompany Director
Correspondence Address77-88 Courtland Grove London 77-88
Courtland Grove
London
SE28 8PD

Location

Registered Address77-88 Courtland Grove London 77-88
Courtland Grove
London
SE28 8PD
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,636
Cash£1,671
Current Liabilities£428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 March 2017Termination of appointment of Maureen Ann Bonner as a director on 19 March 2017 (1 page)
19 March 2017Termination of appointment of Maureen Ann Bonner as a director on 19 March 2017 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2014Annual return made up to 30 June 2014 no member list (4 pages)
8 August 2014Annual return made up to 30 June 2014 no member list (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 June 2011Annual return made up to 30 June 2011 no member list (4 pages)
30 June 2011Annual return made up to 30 June 2011 no member list (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2010Director's details changed for Maureen Ann Bonner on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
5 July 2010Director's details changed for Maureen Ann Bonner on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
5 July 2010Director's details changed for Richard Smith on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Richard Smith on 31 March 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 July 2009Annual return made up to 30/06/09 (2 pages)
3 July 2009Annual return made up to 30/06/09 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2008Annual return made up to 30/06/08 (2 pages)
1 July 2008Annual return made up to 30/06/08 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2007Annual return made up to 30/06/07 (2 pages)
10 July 2007Annual return made up to 30/06/07 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: crown lodge crown road morden surrey SM4 5BY (1 page)
10 July 2007Registered office changed on 10/07/07 from: crown lodge crown road morden surrey SM4 5BY (1 page)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Annual return made up to 30/06/06 (2 pages)
5 October 2006Annual return made up to 30/06/06 (2 pages)
5 October 2006Secretary's particulars changed (1 page)
4 October 2006Annual return made up to 30/06/05 (2 pages)
4 October 2006Annual return made up to 30/06/05 (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2005Annual return made up to 30/06/04
  • 363(288) ‐ Director resigned
(2 pages)
27 June 2005Annual return made up to 30/06/04
  • 363(288) ‐ Director resigned
(2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 77 courtland grove thamesmead london SE28 8PD (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: 77 courtland grove thamesmead london SE28 8PD (1 page)
27 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 2-12 astra house arklow road london SE14 6EB (1 page)
15 May 2004Registered office changed on 15/05/04 from: 2-12 astra house arklow road london SE14 6EB (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
30 July 2003Full accounts made up to 31 March 2003 (8 pages)
30 July 2003Full accounts made up to 31 March 2003 (8 pages)
29 July 2003Annual return made up to 30/06/03 (4 pages)
29 July 2003Annual return made up to 30/06/03 (4 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
20 June 2002Full accounts made up to 31 March 2002 (8 pages)
20 June 2002Full accounts made up to 31 March 2002 (8 pages)
18 October 2001Full accounts made up to 31 March 2001 (8 pages)
18 October 2001Full accounts made up to 31 March 2001 (8 pages)
3 September 2001Annual return made up to 30/06/01 (3 pages)
3 September 2001Annual return made up to 30/06/01 (3 pages)
14 August 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 14/08/00
(3 pages)
14 August 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 14/08/00
(3 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
10 February 2000Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2000Annual return made up to 30/06/98 (4 pages)
10 February 2000Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2000Annual return made up to 30/06/98 (4 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 June 1998Full accounts made up to 31 March 1998 (8 pages)
16 June 1998Full accounts made up to 31 March 1998 (8 pages)
30 April 1998Registered office changed on 30/04/98 from: 77/78 courtland grove thamesmead london SE28 8PD (1 page)
30 April 1998Registered office changed on 30/04/98 from: 77/78 courtland grove thamesmead london SE28 8PD (1 page)
30 December 1997Full accounts made up to 31 March 1991 (8 pages)
30 December 1997Full accounts made up to 31 March 1991 (8 pages)
26 November 1997Full accounts made up to 31 March 1992 (7 pages)
26 November 1997Full accounts made up to 31 March 1992 (7 pages)
19 November 1997Full accounts made up to 31 March 1994 (7 pages)
19 November 1997Full accounts made up to 31 March 1994 (7 pages)
12 November 1997Full accounts made up to 31 March 1993 (7 pages)
12 November 1997Annual return made up to 30/06/93 (6 pages)
12 November 1997Annual return made up to 30/06/97 (8 pages)
12 November 1997Annual return made up to 30/06/89 (6 pages)
12 November 1997Full accounts made up to 31 March 1995 (7 pages)
12 November 1997Annual return made up to 30/06/92 (6 pages)
12 November 1997Full accounts made up to 31 March 1990 (7 pages)
12 November 1997Annual return made up to 30/06/91 (8 pages)
12 November 1997Annual return made up to 30/06/95 (6 pages)
12 November 1997Full accounts made up to 31 March 1993 (7 pages)
12 November 1997Annual return made up to 30/06/89 (6 pages)
12 November 1997Annual return made up to 30/06/90 (6 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Annual return made up to 30/06/90 (6 pages)
12 November 1997Full accounts made up to 31 March 1995 (7 pages)
12 November 1997Annual return made up to 30/06/94 (8 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Full accounts made up to 31 March 1996 (8 pages)
12 November 1997Annual return made up to 30/06/92 (6 pages)
12 November 1997Annual return made up to 30/06/96 (6 pages)
12 November 1997Annual return made up to 30/06/97 (8 pages)
12 November 1997Full accounts made up to 31 March 1996 (8 pages)
12 November 1997Annual return made up to 30/06/93 (6 pages)
12 November 1997Annual return made up to 30/06/94 (8 pages)
12 November 1997Full accounts made up to 31 March 1990 (7 pages)
12 November 1997Annual return made up to 30/06/96 (6 pages)
12 November 1997Annual return made up to 30/06/95 (6 pages)
12 November 1997Annual return made up to 30/06/91 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 August 1985Incorporation (23 pages)
6 August 1985Incorporation (23 pages)