Company NameThe Three Courts Management Company Limited
Company StatusActive
Company Number02261467
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)

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 NameMr Alistair Hugh Lovatt Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Chritopher Sowerby
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Zoheb Raza
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Karien Ingrid Olga Vanpraet
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(33 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Neil James Sumner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(33 years, 11 months after company formation)
Appointment Duration2 years
RoleSolution Architect
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Gavin James Hans-Hamilton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(1 year, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 August 2001)
RoleManager
Correspondence Address40 Beaumont Court
London
W4 4LE
Director NameMr Martin Charles Coombs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1991)
RoleDoctor
Correspondence Address9 Belgrave Court
London
W4 4LG
Secretary NameMiss Mary Bernadette O'Rourke
NationalityBritish
StatusResigned
Appointed23 May 1990(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1992)
RoleCompany Director
Correspondence Address6 Belgrave Court
Chiswick
London
W4 4LG
Director NameMr Michael Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleComputer Consultant
Correspondence Address48 Beverley Court
Chiswick
London
W4 4LQ
Director NameMs Christine Maria Cavanagh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 July 1996)
RoleFinance & Administration Manager
Correspondence Address34 Beverley Court
Chiswick
London
W4 4LQ
Director NameMr Jonathan Frank Butler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 1995)
RolePublic Relations
Correspondence Address39 Beaumont Court
Chiswick
London
W4 4LE
Director NameMr Declan Dowdall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 July 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 1995)
RoleBanker
Correspondence Address4 Belgrave Court
Chiswick
London
W4 4LG
Secretary NameMs Christine Maria Cavanagh
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 May 1994)
RoleFinance & Administration Manager
Correspondence Address34 Beverley Court
Chiswick
London
W4 4LQ
Director NameMargaret Ann Allen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 1996)
RoleWriter/Script Editor
Correspondence Address40 Beverley Court
Wellesley Road
London
W4 4LQ
Secretary NamePhyllis Mary Vagnair
NationalityBritish
StatusResigned
Appointed04 May 1994(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Court
Wellesley Road
London
W4 4LG
Director NameChristopher Ian Hammond
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2013)
RoleRet
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaumont Court
Sutton Lane North
London
W4 4LE
Director NameCynthia Marian Hubble
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(12 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 October 2012)
RoleRetired
Correspondence Address2 Merchants Walk
Southampton
Hampshire
SO14 2AS
Director NameMaurice Buzzard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(14 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 July 2003)
RoleRetired
Correspondence Address21 Beverley Court
Wellesley Road
London
W4 4LQ
Secretary NameMiss Patricia Jean Beaven
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Court
Wellesley Road
London
W4 4LQ
Director NameJuanita May Ling Fan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2004)
RoleConsultant
Correspondence Address45 Beverley Court
Wellesley Road
London
W4 4LQ
Director NameSally Helen Gardner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 February 2008)
RoleCompany Director
Correspondence AddressFlat 4 Beaumont Court
Sutton Lane North Chiswick
London
W4 4LE
Director NameJacqueline Fitzgerald
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2008)
RoleSolicitor
Correspondence Address20 Beaumont Court
Sutton Lane North
Chiswick
London
W4 4LE
Director NameEmma Jane Farthing
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2005)
RoleHydrogeologist
Correspondence Address33 Beverley Court
Wellesley Road
Chiswick London
W4 4LQ
Director NameMohamed Amjad Bashir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2005)
RoleSales
Correspondence Address15 Belgrave Court
Wellesley Road
Chiswick London
W4 4LG
Director NameGlenn Anthony Burton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2011)
RoleChartered Surveyor
Correspondence AddressThe Old School House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameRenee Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2005(17 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 September 2006)
RoleIT Consultant
Correspondence Address10 Bicknell Close
Stocton Road
Guildford
Surrey
GU21 1JA
Director NameLucile Cannard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2007(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2013)
RoleConsultant
Correspondence Address43 Beaumont Court
Sutton Lane North
London
W4 4LE
Director NameHelen Diana Cross
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 October 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Emily Goldsmith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaumont Court Sutton Lane North
Chiswick
London
W4 4LE
Director NameMrs Alicia Lopez Flecha
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed10 October 2013(25 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2014)
RoleAssistant Director
Country of ResidenceWales
Correspondence Address33 Beverley Court
Wellesley Road Chiswick
London
W4 4LQ
Director NameMiss Patricia Jean Beaven
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Court Wellesley Road
Chiswick
London
W4 4LQ
Director NameMr Shailesh Davda
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(33 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 October 2021)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Garo Berberian
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(33 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 2022)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Carol Ghadimi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2024)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Jose Antonio Fernandez De La Cruz
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2024)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£131,942
Cash£25,954
Current Liabilities£48,464

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

28 August 1998Delivered on: 16 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 belgrave court sutton lane chiswick london W4. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with updates (15 pages)
13 February 2023Termination of appointment of Chritopher Sowerby as a director on 7 February 2023 (1 page)
10 November 2022Appointment of Mr Jose Antonio Fernandez De La Cruz as a director on 24 October 2022 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 August 2022Termination of appointment of Tessa Jane Irving Riley as a director on 30 July 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (16 pages)
9 May 2022Appointment of Mr Neil James Sumner as a director on 19 April 2022 (2 pages)
9 May 2022Appointment of Mrs Carol Ghadimi as a director on 21 April 2022 (2 pages)
9 May 2022Appointment of Mr Zoheb Raza as a director on 10 December 2021 (2 pages)
9 May 2022Appointment of Mr Karien Ingrid Olga Vanpraet as a director on 19 April 2022 (2 pages)
26 April 2022Termination of appointment of Garo Berberian as a director on 17 March 2022 (1 page)
8 December 2021Appointment of Mr Garo Berberian as a director on 25 October 2021 (2 pages)
8 December 2021Appointment of Mr Alistair Hugh Lovatt Smith as a director on 25 October 2021 (2 pages)
8 December 2021Appointment of Ms Tessa Jane Irving Riley as a director on 25 October 2021 (2 pages)
8 December 2021Termination of appointment of Alex Nomikos as a director on 25 October 2021 (1 page)
8 December 2021Termination of appointment of Shailesh Davda as a director on 25 October 2021 (1 page)
8 December 2021Appointment of Mr Chritopher Sowerby as a director on 25 October 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
20 September 2021Termination of appointment of Catherine Tornbohm as a director on 2 September 2021 (1 page)
20 September 2021Appointment of Mr Shailesh Davda as a director on 2 September 2021 (2 pages)
2 July 2021Confirmation statement made on 24 May 2021 with updates (15 pages)
2 May 2021Director's details changed for Mr Alex Nomikos on 1 May 2021 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 September 2019Director's details changed for Ms Catherine Tornbohm on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Alex Nomikos on 16 September 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (17 pages)
26 November 2018Termination of appointment of Susan Elisabeth Wilcock as a director on 25 November 2018 (1 page)
14 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 24 May 2018 with updates (17 pages)
1 May 2018Termination of appointment of Patricia Jean Beaven as a director on 19 March 2018 (1 page)
7 December 2017Termination of appointment of John Reid Jones as a director on 16 October 2017 (1 page)
7 December 2017Termination of appointment of John Reid Jones as a director on 16 October 2017 (1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 132
(5 pages)
23 November 2017Solvency Statement dated 27/07/17 (1 page)
23 November 2017Resolutions
  • RES13 ‐ Share premium cancelled 10/08/2017
(1 page)
23 November 2017Resolutions
  • RES13 ‐ Share premium cancelled 10/08/2017
(1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 132
(5 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Statement by Directors (1 page)
23 November 2017Solvency Statement dated 27/07/17 (1 page)
18 October 2017Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page)
18 October 2017Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (18 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (18 pages)
10 October 2016Termination of appointment of Lorraine New as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Lorraine New as a director on 26 September 2016 (1 page)
10 August 2016Termination of appointment of a director (1 page)
10 August 2016Termination of appointment of a director (1 page)
9 August 2016Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Satisfaction of charge 1 in full (2 pages)
5 August 2016Satisfaction of charge 1 in full (2 pages)
15 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 132
(18 pages)
15 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 132
(18 pages)
15 September 2015Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 133
(19 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 133
(19 pages)
19 November 2014Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages)
19 November 2014Director's details changed for Timothy Kennedy on 19 November 2014 (3 pages)
19 November 2014Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages)
19 November 2014Director's details changed for Ms Lorraine New on 19 November 2014 (3 pages)
19 November 2014Director's details changed for Timothy Kennedy on 19 November 2014 (3 pages)
19 November 2014Director's details changed for Ms Lorraine New on 19 November 2014 (3 pages)
19 November 2014Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Alex Nomikos on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Alex Nomikos on 19 November 2014 (2 pages)
14 November 2014Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Termination of appointment of Emily Goldsmith as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Emily Goldsmith as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Emily Goldsmith as a director on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 133
(19 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 133
(19 pages)
2 April 2014Termination of appointment of Alicia Flecha as a director (1 page)
2 April 2014Termination of appointment of Alicia Flecha as a director (1 page)
21 January 2014Appointment of Mrs Alicia Lopez Flecha as a director (2 pages)
21 January 2014Appointment of Mrs Alicia Lopez Flecha as a director (2 pages)
21 January 2014Appointment of Mrs Juliana Marriott as a director (2 pages)
21 January 2014Appointment of Ms Catherine Tornbohm as a director (2 pages)
21 January 2014Appointment of Ms Catherine Tornbohm as a director (2 pages)
21 January 2014Appointment of Rina Patel as a director (2 pages)
21 January 2014Appointment of Rina Patel as a director (2 pages)
21 January 2014Appointment of Mrs Juliana Marriott as a director (2 pages)
4 November 2013Termination of appointment of Helen Cross as a director (1 page)
4 November 2013Termination of appointment of Helen Cross as a director (1 page)
4 November 2013Termination of appointment of Lucile Cannard as a director (1 page)
4 November 2013Termination of appointment of Lucile Cannard as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Termination of appointment of Patricia Beaven as a director (1 page)
4 October 2013Termination of appointment of Christopher Hammond as a director (1 page)
4 October 2013Termination of appointment of Christopher Hammond as a director (1 page)
4 October 2013Termination of appointment of Patricia Beaven as a secretary (1 page)
4 October 2013Termination of appointment of Patricia Beaven as a secretary (1 page)
4 October 2013Termination of appointment of Patricia Beaven as a director (1 page)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 133
(21 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 133
(21 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Termination of appointment of Cynthia Hubble as a director (1 page)
11 October 2012Termination of appointment of Cynthia Hubble as a director (1 page)
20 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (22 pages)
20 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (22 pages)
23 January 2012Appointment of Emily Goldsmith as a director (3 pages)
23 January 2012Appointment of Emily Goldsmith as a director (3 pages)
9 January 2012Termination of appointment of Glenn Burton as a director (2 pages)
9 January 2012Termination of appointment of Glenn Burton as a director (2 pages)
3 January 2012Appointment of Helen Diana Cross as a director (3 pages)
3 January 2012Appointment of Helen Diana Cross as a director (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Termination of appointment of Stephen Pett as a director (2 pages)
1 September 2011Termination of appointment of Sheila Martland as a director (2 pages)
1 September 2011Termination of appointment of Stephen Pett as a director (2 pages)
1 September 2011Termination of appointment of Sheila Martland as a director (2 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (35 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (35 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Director's details changed for Susan Elisabeth Luke on 22 May 2010 (3 pages)
27 August 2010Director's details changed for Susan Elisabeth Luke on 22 May 2010 (3 pages)
17 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (32 pages)
17 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (32 pages)
15 February 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 February 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (13 pages)
15 January 2010Full accounts made up to 31 March 2009 (13 pages)
23 June 2009Return made up to 24/05/09; full list of members (15 pages)
23 June 2009Return made up to 24/05/09; full list of members (15 pages)
2 June 2009Ad 11/05/09\gbp si 1@1=1\gbp ic 134/135\ (2 pages)
2 June 2009Ad 11/05/09\gbp si 1@1=1\gbp ic 134/135\ (2 pages)
2 March 2009Ad 09/09/08\gbp si 8@1=8\gbp ic 126/134\ (3 pages)
2 March 2009Ad 09/09/08\gbp si 8@1=8\gbp ic 126/134\ (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
16 October 2008Director appointed sheila beryl martland (2 pages)
16 October 2008Director appointed john reid jones (2 pages)
16 October 2008Director appointed sheila beryl martland (2 pages)
16 October 2008Director appointed john reid jones (2 pages)
19 August 2008Appointment terminated director susan livesey (1 page)
19 August 2008Return made up to 24/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(29 pages)
19 August 2008Appointment terminated director susan livesey (1 page)
19 August 2008Return made up to 24/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(29 pages)
10 April 2008Appointment terminated director sally gardner (1 page)
10 April 2008Appointment terminated director sally gardner (1 page)
10 April 2008Appointment terminated director simon maloney (1 page)
10 April 2008Appointment terminated director jacqueline fitzgerald (1 page)
10 April 2008Appointment terminated director simon maloney (1 page)
10 April 2008Appointment terminated director jacqueline fitzgerald (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
7 August 2007Return made up to 24/05/07; change of members (28 pages)
7 August 2007Return made up to 24/05/07; change of members (28 pages)
26 July 2007Ad 14/06/07--------- £ si 1@1=1 £ ic 125/126 (2 pages)
26 July 2007Ad 14/06/07--------- £ si 1@1=1 £ ic 125/126 (2 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
20 April 2007Registered office changed on 20/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
20 April 2007Registered office changed on 20/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
21 December 2006Full accounts made up to 31 March 2006 (15 pages)
21 December 2006Full accounts made up to 31 March 2006 (15 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
2 August 2006Return made up to 24/05/06; full list of members (28 pages)
2 August 2006Return made up to 24/05/06; full list of members (28 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
2 September 2005Return made up to 24/05/05; full list of members (27 pages)
2 September 2005Return made up to 24/05/05; full list of members (27 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Full accounts made up to 31 March 2004 (14 pages)
8 December 2004Director resigned (1 page)
8 December 2004Full accounts made up to 31 March 2004 (14 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(26 pages)
21 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(26 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
24 September 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 124/125 (2 pages)
24 September 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 124/125 (2 pages)
5 September 2003Return made up to 24/05/03; full list of members (24 pages)
5 September 2003Return made up to 24/05/03; full list of members (24 pages)
20 August 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 123/124 (2 pages)
20 August 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 123/124 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
27 September 2002Return made up to 24/05/02; full list of members (24 pages)
27 September 2002Return made up to 24/05/02; full list of members (24 pages)
16 August 2002Ad 08/05/02--------- £ si 14@1=14 £ ic 128/142 (4 pages)
16 August 2002Ad 08/05/02--------- £ si 14@1=14 £ ic 128/142 (4 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 November 2001Return made up to 24/05/01; full list of members (22 pages)
14 November 2001Return made up to 24/05/01; full list of members (22 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
24 July 2001Ad 31/07/00--------- £ si 18@1=18 £ ic 110/128 (6 pages)
24 July 2001Ad 31/07/00--------- £ si 18@1=18 £ ic 110/128 (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
21 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
18 July 2000Return made up to 24/05/00; full list of members (20 pages)
18 July 2000Return made up to 24/05/00; full list of members (20 pages)
14 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 29/02/00--------- £ si 26@1=26 £ ic 84/110 (4 pages)
14 March 2000Nc inc already adjusted 29/02/00 (1 page)
14 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 77/78 (2 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 77/78 (2 pages)
14 March 2000Memorandum and Articles of Association (11 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 78/79 (2 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 78/79 (2 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 76/77 (2 pages)
14 March 2000Ad 29/02/00--------- £ si 26@1=26 £ ic 84/110 (4 pages)
14 March 2000Ad 29/02/00--------- £ si 5@1=5 £ ic 79/84 (3 pages)
14 March 2000Nc inc already adjusted 29/02/00 (1 page)
14 March 2000Ad 29/02/00--------- £ si 5@1=5 £ ic 79/84 (3 pages)
14 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 76/77 (2 pages)
14 March 2000Memorandum and Articles of Association (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Return made up to 24/05/99; change of members (6 pages)
6 July 1999Return made up to 24/05/99; change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 24/05/98; full list of members
  • 363(287) ‐ Registered office changed on 05/06/98
(9 pages)
5 June 1998Return made up to 24/05/98; full list of members
  • 363(287) ‐ Registered office changed on 05/06/98
(9 pages)
20 May 1998Memorandum and Articles of Association (12 pages)
20 May 1998Memorandum and Articles of Association (12 pages)
30 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Auditor's resignation (1 page)
14 October 1997Auditor's resignation (1 page)
4 June 1997Return made up to 24/05/97; change of members (8 pages)
4 June 1997Return made up to 24/05/97; change of members (8 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: st.bartholomew hse 92 fleet st london EC4Y 1DH (1 page)
10 February 1997Registered office changed on 10/02/97 from: st.bartholomew hse 92 fleet st london EC4Y 1DH (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
23 June 1996Return made up to 24/05/96; no change of members (6 pages)
23 June 1996Return made up to 24/05/96; no change of members (6 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Return made up to 24/05/95; full list of members (13 pages)
18 July 1995Return made up to 24/05/95; full list of members (13 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
31 August 1994Return made up to 24/05/94; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 August 1994Return made up to 24/05/94; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
17 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
27 July 1993Return made up to 24/05/93; no change of members (8 pages)
27 July 1993Return made up to 24/05/93; no change of members (8 pages)
4 February 1993Full accounts made up to 31 March 1992 (8 pages)
4 February 1993Full accounts made up to 31 March 1992 (8 pages)
2 September 1992Return made up to 24/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
2 September 1992Return made up to 24/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
25 February 1992Full accounts made up to 31 March 1990 (9 pages)
25 February 1992Full accounts made up to 31 March 1990 (9 pages)
28 January 1992Full accounts made up to 31 March 1991 (8 pages)
28 January 1992Full accounts made up to 31 March 1991 (8 pages)
9 April 1991Return made up to 23/05/90; no change of members (7 pages)
9 April 1991Return made up to 23/05/90; no change of members (7 pages)
14 July 1989Wd 12/07/89 ad 19/06/89--------- £ si 37@1=37 £ ic 2/39 (2 pages)
14 July 1989Wd 12/07/89 ad 19/06/89--------- £ si 37@1=37 £ ic 2/39 (2 pages)
16 January 1989Memorandum and Articles of Association (14 pages)
16 January 1989Memorandum and Articles of Association (14 pages)
4 January 1989Nc inc already adjusted (1 page)
4 January 1989Nc inc already adjusted (1 page)
4 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1988Company name changed summermore LIMITED\certificate issued on 25/10/88 (2 pages)
24 October 1988Company name changed summermore LIMITED\certificate issued on 25/10/88 (2 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)