Company NameKatherine Court (Management) Company Ltd
Company StatusActive
Company Number02265566
CategoryPrivate Limited Company
Incorporation Date8 June 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 NameMs Fiona Mary Lipscombe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(11 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleInterior Decorator
Country of ResidenceEngland
Correspondence AddressFlat 6 Katherine Court Casterlaine Road
London
W9 1GZ
Director NameMr Gagan Kumar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameDr Constantinos Franceskides
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCypriot
StatusCurrent
Appointed26 June 2019(31 years after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMr Ali Majdnia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Secretary NameAshley Milton Ltd (Corporation)
StatusCurrent
Appointed22 December 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMiss Emma Gluckstein
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration22 years (resigned 03 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Katherine Court
2c Castellain Road
London
W9 1EZ
Director NameJean Irene Harrington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleActress
Correspondence AddressFlat 2 Katherine Court
Castellain Road Little Venice
London
W9 1EZ
Director NameSidney Ezra Khadhouri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 December 1999)
RoleAccountant
Correspondence AddressFlat 10 Katherine Court
2c Castellain Road Little Venice
London
W9 1EZ
Secretary NameSidney Ezra Khadhouri
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressFlat 10 Katherine Court
2c Castellain Road Little Venice
London
W9 1EZ
Director NameMr Mark Robert Neil Krendel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Estates 120 Westbourne Grove
London
W11 2RR
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameDowns & Co (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 August 2003(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2009)
Correspondence AddressImperial House
North Street
Bromley
Kent
BR1 1JD
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed26 October 2012(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2019)
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Richard Bentley
7.14%
Ordinary
1 at £1Danson Investments LTD
7.14%
Ordinary
1 at £1Emma Claire Gluckstein
7.14%
Ordinary
1 at £1Graham Swetman
7.14%
Ordinary
1 at £1Kate Hayhurst
7.14%
Ordinary
1 at £1Miss E. Wong
7.14%
Ordinary
1 at £1Mr A. Madjdnia
7.14%
Ordinary
1 at £1Mr Gagan Kumar
7.14%
Ordinary
1 at £1Mr Oberoi
7.14%
Ordinary
1 at £1Mr Rogers & Mrs P. Rogers
7.14%
Ordinary
1 at £1Ms Fiona Mary Lucy Lipscombe
7.14%
Ordinary
1 at £1Pavlos Franceskides
7.14%
Ordinary
1 at £1Pierre Benichou
7.14%
Ordinary
1 at £1Rabia Shaikh
7.14%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
25 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 February 2022Appointment of Mr Ali Majdnia as a director on 17 February 2022 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
2 January 2020Appointment of Ashley Milton Ltd as a secretary on 22 December 2019 (2 pages)
24 December 2019Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 290 Elgin Avenue London W9 1JS on 24 December 2019 (1 page)
24 December 2019Termination of appointment of Westbourne Block Management Limited as a secretary on 1 October 2019 (1 page)
1 July 2019Appointment of Dr Constantinos Franceskides as a director on 26 June 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(5 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
(5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
(5 pages)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
14 April 2014Termination of appointment of Mark Krendel as a director (1 page)
14 April 2014Termination of appointment of Mark Krendel as a director (1 page)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Appointment of Mr Gagan Kumar as a director (2 pages)
19 February 2014Appointment of Mr Gagan Kumar as a director (2 pages)
10 January 2014Termination of appointment of Emma Gluckstein as a director (1 page)
10 January 2014Termination of appointment of Emma Gluckstein as a director (1 page)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14
(7 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14
(7 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
26 October 2012Appointment of Westbourne Estates as a secretary (2 pages)
26 October 2012Appointment of Westbourne Estates as a secretary (2 pages)
25 October 2012Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 25 October 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Appointment of Mr Mark Robert Neil Krendel as a director (2 pages)
19 April 2011Appointment of Mr Mark Robert Neil Krendel as a director (2 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Fiona Mary Lipscombe on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Fiona Mary Lipscombe on 21 July 2010 (2 pages)
25 June 2010Termination of appointment of Downs & Co (Secretaries) Limited as a secretary (1 page)
25 June 2010Termination of appointment of Downs & Co (Secretaries) Limited as a secretary (1 page)
25 June 2010Director's details changed for Miss Emma Gluckstein on 22 December 2009 (2 pages)
25 June 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
25 June 2010Termination of appointment of Downs & Co (Secretaries) Limited as a secretary (1 page)
25 June 2010Director's details changed for Miss Emma Gluckstein on 22 December 2009 (2 pages)
25 June 2010Termination of appointment of Downs & Co (Secretaries) Limited as a secretary (1 page)
25 June 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2009Return made up to 22/12/08; full list of members (8 pages)
19 February 2009Return made up to 22/12/08; full list of members (8 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
17 October 2007Registered office changed on 17/10/07 from: imperial house north street bromley kent BR1 1SD (1 page)
17 October 2007Registered office changed on 17/10/07 from: imperial house north street bromley kent BR1 1SD (1 page)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
16 January 2006Return made up to 22/12/05; full list of members (12 pages)
16 January 2006Return made up to 22/12/05; full list of members (12 pages)
22 August 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 August 2004Return made up to 22/12/03; full list of members (8 pages)
12 August 2004Return made up to 22/12/03; full list of members (8 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
10 December 2003Registered office changed on 10/12/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
5 December 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
5 December 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Return made up to 22/12/02; full list of members (8 pages)
21 January 2003Return made up to 22/12/02; full list of members (8 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page)
8 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
8 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
17 December 2001Secretary's particulars changed (1 page)
17 December 2001Return made up to 22/12/01; full list of members (8 pages)
17 December 2001Return made up to 22/12/01; full list of members (8 pages)
17 December 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
2 January 2001Return made up to 22/12/00; full list of members (8 pages)
2 January 2001Return made up to 22/12/00; full list of members (8 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 January 2000Registered office changed on 05/01/00 from: 18 upper grosvenor street london W1X 9PB (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 18 upper grosvenor street london W1X 9PB (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 January 2000Secretary resigned;director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: flat 10 katherine court 2C castellian road london W9 1EZ (1 page)
7 October 1999Registered office changed on 07/10/99 from: flat 10 katherine court 2C castellian road london W9 1EZ (1 page)
5 January 1999Return made up to 22/12/98; change of members (7 pages)
5 January 1999Return made up to 22/12/98; change of members (7 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
19 January 1997Return made up to 22/12/96; change of members (7 pages)
19 January 1997Return made up to 22/12/96; change of members (7 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
31 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 October 1988Memorandum and Articles of Association (12 pages)
14 October 1988Memorandum and Articles of Association (12 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)