Company NameWillian Court Management Company Limited
DirectorsPaula Hilary Cohen and Amanda Sarah Moss
Company StatusActive
Company Number01949809
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Previous NameIntercede 297 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Paula Hilary Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address76 Wheatley Close
Hall Lane
London
NW4 4LF
Secretary NameMiss Paula Hilary Cohen
NationalityBritish
StatusCurrent
Appointed20 May 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleBuyer (Unemployed)
Country of ResidenceUnited Kingdom
Correspondence Address76 Wheatley Close
Hendon
London
NW4 4LF
Director NameAmanda Sarah Moss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1997(11 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RolePa To Stockbroker
Country of ResidenceUnited Kingdom
Correspondence Address78 Wheatley Close
Hendon
London
NW4 4LF
Director NameMr Montague Bernard Hambury
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleRetired
Correspondence Address70 Wheatley Close
Hall Lane Hendon
London
NW4 4LF
Secretary NameJacqueline Samuels
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleCompany Director
Correspondence Address74 Wheatley Close
London
NW4 4LF
Secretary NameMr Montague Bernard Hambury
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1997)
RoleRetired
Correspondence Address70 Wheatley Close
Hall Lane Hendon
London
NW4 4LF

Location

Registered Address52 High Street
Pinner
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Durra Fuwad Al-nahdi & Fuwad Abdalla Al-nahdi
9.09%
Ordinary A
1 at £1Elana Julie Chesler
9.09%
Ordinary A
1 at £1Miss Amanda Moss
9.09%
Ordinary A
1 at £1Miss Amanda Moss
9.09%
Ordinary B
1 at £1Miss Jacqueline Samuels
9.09%
Ordinary A
1 at £1Miss Paula Cohen
9.09%
Ordinary A
1 at £1Miss Paula Cohen
9.09%
Ordinary B
1 at £1Mr Andrew Souber
9.09%
Ordinary A
1 at £1Mr Kenneth Kweku Adjepon Yamoah
9.09%
Ordinary A
1 at £1Narinder Singh Sohal & Randeep Kaur Sandhu
9.09%
Ordinary A
1 at £1Nyam Vyas
9.09%
Ordinary A

Financials

Year2014
Net Worth£72
Cash£17,809
Current Liabilities£9,730

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
27 November 2023Total exemption full accounts made up to 28 September 2023 (5 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 September 2022 (5 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 28 September 2021 (5 pages)
9 February 2021Total exemption full accounts made up to 28 September 2020 (5 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 52 High Street Pinner HA5 5PW on 17 December 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 28 September 2019 (8 pages)
28 January 2019Total exemption full accounts made up to 28 September 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
16 March 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11
(6 pages)
1 June 2015Total exemption small company accounts made up to 28 September 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 28 September 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 11
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 11
(6 pages)
19 May 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11
(6 pages)
16 May 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 28 September 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 28 September 2011 (7 pages)
4 January 2012Director's details changed for Miss Paula Hilary Cohen on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Miss Paula Hilary Cohen on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Miss Paula Hilary Cohen on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
18 January 2011Director's details changed for Miss Paula Hilary Cohen on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Miss Paula Hilary Cohen on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Miss Paula Hilary Cohen on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Miss Paula Hilary Cohen on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Amanda Sarah Moss on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Amanda Sarah Moss on 18 January 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Amanda Sarah Moss on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Paula Hilary Cohen on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Miss Paula Hilary Cohen on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Amanda Sarah Moss on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Paula Hilary Cohen on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Amanda Sarah Moss on 6 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
17 June 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
4 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 July 2005Accounts for a small company made up to 28 September 2004 (6 pages)
18 July 2005Accounts for a small company made up to 28 September 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (10 pages)
13 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 June 2004Accounts for a small company made up to 28 September 2003 (6 pages)
28 June 2004Accounts for a small company made up to 28 September 2003 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
27 June 2003Accounts for a small company made up to 28 September 2002 (6 pages)
27 June 2003Accounts for a small company made up to 28 September 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (10 pages)
10 January 2003Return made up to 31/12/02; full list of members (10 pages)
25 June 2002Accounts for a small company made up to 28 September 2001 (6 pages)
25 June 2002Accounts for a small company made up to 28 September 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
25 June 2001Accounts for a small company made up to 28 September 2000 (6 pages)
25 June 2001Accounts for a small company made up to 28 September 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
7 June 2000Accounts for a small company made up to 28 September 1999 (6 pages)
7 June 2000Accounts for a small company made up to 28 September 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 June 1999Accounts for a small company made up to 28 September 1998 (6 pages)
15 June 1999Accounts for a small company made up to 28 September 1998 (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
5 June 1998Return made up to 31/12/97; full list of members (5 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Return made up to 31/12/97; full list of members (5 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 28 September 1997 (9 pages)
4 June 1998Full accounts made up to 28 September 1997 (9 pages)
26 February 1997Full accounts made up to 28 September 1996 (9 pages)
26 February 1997Full accounts made up to 28 September 1996 (9 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Full accounts made up to 28 September 1995 (9 pages)
1 July 1996Full accounts made up to 28 September 1995 (9 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 28 September 1994 (10 pages)
3 July 1995Accounts for a small company made up to 28 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
24 September 1985Incorporation (22 pages)
24 September 1985Incorporation (22 pages)