London
NW9 7ER
Director Name | Mr Ruben Falconer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sutherland House 70-78 West Hendon Broa London NW9 7ER |
Director Name | Ms Amanda Court |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Sutherland House 70-78 West Hendon Broad London NW9 7ER |
Secretary Name | Mrs Patricia Barbara Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | C/O Gates Fredman & Co. 9th.Floor, Hyde House The Hyde London. NW9 6LQ |
Website | www.amandacourt.co.uk |
---|---|
Telephone | 020 73763754 |
Telephone region | London |
Registered Address | 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Amanda Court 50.00% Ordinary |
---|---|
1 at £1 | Ruben Falconer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,769 |
Cash | £50,947 |
Current Liabilities | £55,096 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Termination of appointment of Amanda Court as a director on 2 August 2017 (1 page) |
3 October 2017 | Cessation of Amanda Court as a person with significant control on 3 October 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Director's details changed for Mr Ruben Falconer on 15 April 2015 (2 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Ruben Falconer on 15 April 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Gates Fredman & Co., 9th.Floor, Hyde House, the Hyde, London. NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 15 July 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 August 2014 | Appointment of Ruben Falconer as a director on 1 January 2014 (2 pages) |
15 August 2014 | Appointment of Ruben Falconer as a director on 1 January 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Appointment of Ruben Falconer as a secretary (3 pages) |
12 October 2011 | Termination of appointment of Patricia Court as a secretary (2 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for Amanda Court on 1 December 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Patricia Barbara Court on 1 December 2009 (1 page) |
8 September 2010 | Director's details changed for Amanda Court on 1 December 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Patricia Barbara Court on 1 December 2009 (1 page) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 November 2006 | Return made up to 10/08/06; full list of members (2 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members
|
9 February 2001 | Full accounts made up to 31 March 1999 (11 pages) |
6 February 2001 | Strike-off action suspended (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Return made up to 10/08/00; full list of members
|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1999 | Return made up to 10/08/99; full list of members
|
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | Return made up to 10/08/96; full list of members
|
27 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |