Company NameNorth Court Freehold Limited
Company StatusActive
Company Number02059397
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Previous NameUpperhit Limited

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 NameDr Margaret Jean Weir
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(24 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Luke Street
London
EC2A 4PX
Director NameMr Rajesh Hiralal Shah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(25 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Luke Street
London
EC2A 4PX
Secretary NameMr Rajesh Hiralal Shah
StatusCurrent
Appointed07 June 2012(25 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address5 Luke Street
London
EC2A 4PX
Director NameDr Malcolm Timothy Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(27 years, 7 months after company formation)
Appointment Duration10 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Luke Street
London
EC2A 4PX
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(29 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Director NameMr Geoffrey Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Director NameThe Rt Hon Lord Of Hadley Pc Robert Carr
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address14 North Court
Great Peter Street
London
SW1P 3LL
Director NameMary Caroline Churchill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address12 North Court
London
SW1P 3LL
Director NameSir Arthur Douglas Dodds-Parker
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address9 North Court
Great Peter Street
London
SW1P 3LL
Director NameBenjamin Alexander Segal
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 August 2006)
RoleSolicitor
Correspondence Address15 North Court
Great Peter Street
London
SW1P 3LL
Secretary NameBenjamin Alexander Segal
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address15 North Court
Great Peter Street
London
SW1P 3LL
Director NameMarie-Louise Elizabeth Rossi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(12 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 North Court
Great Peter Street
London
SW1P 3LL
Director NameLady Aileen Beckett Dodds Parker
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Court
Great Peter Street
London
SW1P 3LL
Director NameChristine Jeanne Francoise Frackowiak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address3 North Court
Great Peter Street
London
SW1P 3LL
Secretary NameMarie-Louise Elizabeth Rossi
NationalityBritish
StatusResigned
Appointed08 December 2006(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 North Court
Great Peter Street
London
SW1P 3LL

Location

Registered Address5 Luke Street
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.9k at £1Dudley Fishburn & Victoria Jane Fishburn
6.83%
Deferred
1.9k at £1Honourable David Julian Wedgewood-benn
6.83%
Deferred
1.9k at £1Jonathan William Patrick Aitken
6.83%
Deferred
1.4k at £1Katherine Jane Mingay
4.96%
Deferred
1.4k at £1Robert Craig Lockhart & Cynthia Margaret Lockhart
4.96%
Deferred
4.1k at £1Lord Norman Anthony Francis St John Of Fawsley
14.89%
Deferred
3.2k at £1Margaret Jean Weir
11.79%
Deferred
2.9k at £1Andrew Von Hirsch
10.55%
Deferred
2.9k at £1Christopher Russell Norman Prentice & Helen Sonia Clary Prentice & John Ronald Prentice
10.55%
Deferred
2.9k at £1Corporate Officer Of The House Of Lords
10.55%
Deferred
2.9k at £1Malcolm Timothy Lambert & Maya Turcan Lambert
10.55%
Deferred
-OTHER
0.14%
-
24 at £1Lord Norman Anthony Francis St John Of Fawsley
0.09%
Ordinary
19 at £1Margaret Jean Weir
0.07%
Ordinary
17 at £1Andrew Von Hirsch
0.06%
Ordinary
17 at £1Christopher Russell Norman Prentice & Helen Sonia Clary Prentice & John Ronald Prentice
0.06%
Ordinary
17 at £1Corporate Officer Of The House Of Lords
0.06%
Ordinary
16 at £1Enrico Augusto Vittorio Della Casa
0.06%
Ordinary
17 at £1Malcolm Timothy Lambert & Maya Turcan Lambert
0.06%
Ordinary
16 at £1Smita Rajesh Shah & Rajesh Hiralal Shah
0.06%
Ordinary
11 at £1Jonathan William Patrick Aitken
0.04%
Ordinary

Financials

Year2014
Net Worth£7,412
Cash£1,231

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
4 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
21 February 2020Appointment of Mr Geoffrey Thompson as a director on 17 February 2020 (2 pages)
4 September 2019Confirmation statement made on 31 July 2019 with updates (7 pages)
27 June 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
14 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
27 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
26 September 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
26 September 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
7 March 2016Appointment of Mr John Dudley Fishburn as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr John Dudley Fishburn as a director on 4 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 27,356
(9 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 27,356
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Termination of appointment of Marie-Louise Elizabeth Rossi as a director on 27 October 2014 (1 page)
5 November 2014Termination of appointment of Marie-Louise Elizabeth Rossi as a director on 27 October 2014 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 27,356
(9 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 27,356
(9 pages)
27 May 2014Appointment of Dr Malcolm Timothy Lambert as a director (2 pages)
27 May 2014Appointment of Dr Malcolm Timothy Lambert as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(8 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Mr Rajesh Hiralal Shah as a secretary (2 pages)
9 July 2012Termination of appointment of Marie-Louise Rossi as a secretary (1 page)
9 July 2012Appointment of Mr Rajesh Hiralal Shah as a secretary (2 pages)
9 July 2012Termination of appointment of Marie-Louise Rossi as a secretary (1 page)
30 May 2012Appointment of Mr Rajesh Hiralal Shah as a director (2 pages)
30 May 2012Appointment of Mr Rajesh Hiralal Shah as a director (2 pages)
28 May 2012Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 28 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 October 2011Appointment of Dr Margaret Jean Weir as a director (2 pages)
25 October 2011Appointment of Dr Margaret Jean Weir as a director (2 pages)
14 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
18 July 2011Termination of appointment of Aileen Dodds Parker as a director (1 page)
18 July 2011Termination of appointment of Aileen Dodds Parker as a director (1 page)
17 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Lady Aileen Beckett Dodds Parker on 14 July 2010 (2 pages)
10 November 2010Director's details changed for Lady Aileen Beckett Dodds Parker on 14 July 2010 (2 pages)
10 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 14/07/09; full list of members (15 pages)
30 September 2009Return made up to 14/07/09; full list of members (15 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 14/07/08; full list of members (16 pages)
22 September 2008Return made up to 14/07/08; full list of members (16 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 October 2007Return made up to 14/07/06; full list of members (12 pages)
1 October 2007Return made up to 14/07/06; full list of members (12 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 15 north court great peter street london SW1P 3LL (1 page)
20 November 2006Registered office changed on 20/11/06 from: 15 north court great peter street london SW1P 3LL (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 October 2005Return made up to 14/07/05; no change of members (8 pages)
14 October 2005Return made up to 14/07/05; no change of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 14/07/04; no change of members (8 pages)
16 September 2004Return made up to 14/07/04; no change of members (8 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 August 2003Return made up to 14/07/03; full list of members (16 pages)
27 August 2003Return made up to 14/07/03; full list of members (16 pages)
18 September 2002Return made up to 14/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
18 September 2002Return made up to 14/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 August 2001Return made up to 14/07/01; full list of members (14 pages)
3 August 2001Return made up to 14/07/01; full list of members (14 pages)
21 September 2000Full accounts made up to 31 March 2000 (8 pages)
21 September 2000Full accounts made up to 31 March 2000 (8 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 November 1999Full accounts made up to 31 March 1999 (8 pages)
10 November 1999Full accounts made up to 31 March 1999 (8 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
12 August 1999Return made up to 14/07/99; full list of members (9 pages)
12 August 1999Return made up to 14/07/99; full list of members (9 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 14/07/98; full list of members (9 pages)
5 August 1998Return made up to 14/07/98; full list of members (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 July 1997Return made up to 14/07/97; full list of members (9 pages)
30 July 1997Return made up to 14/07/97; full list of members (9 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 September 1996Return made up to 14/07/96; full list of members (9 pages)
18 September 1996Return made up to 14/07/96; full list of members (9 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 September 1995Return made up to 14/07/95; full list of members (10 pages)
1 September 1995Return made up to 14/07/95; full list of members (10 pages)
13 March 1995£ nc 200/30200 26/01/95 (1 page)
13 March 1995Memorandum and Articles of Association (46 pages)
13 March 1995Ad 26/01/95--------- £ si 27164@1=27164 £ ic 192/27356 (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 March 1995Memorandum and Articles of Association (46 pages)
13 March 1995£ nc 200/30200 26/01/95 (1 page)
13 March 1995Ad 26/01/95--------- £ si 27164@1=27164 £ ic 192/27356 (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 September 1991Return made up to 14/07/91; full list of members (9 pages)
10 September 1991Return made up to 14/07/91; full list of members (9 pages)
17 January 1987Memorandum and Articles of Association (24 pages)
17 January 1987Memorandum and Articles of Association (24 pages)
29 September 1986Incorporation (13 pages)
29 September 1986Certificate of Incorporation (1 page)
29 September 1986Certificate of Incorporation (1 page)
29 September 1986Incorporation (13 pages)