Company NameHurst Court Flats (Woodford) Limited
DirectorJames Samuel Bloohn
Company StatusActive
Company Number02455293
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Samuel Bloohn
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address12 Hurst Court Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed01 January 2001(11 years after company formation)
Appointment Duration23 years, 3 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Frederick George Rashbrook
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 23 May 2002)
RoleRetired
Correspondence Address6 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Secretary NameMr Laurence Edward Halcrow
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address15 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameMr Leonard Owen Watts
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 June 2004)
RoleRetired
Correspondence Address17 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameAlan Graham Dron
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameDerek George Mason
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleRetired
Correspondence Address2 Hurst Court
Snakes Lane
Woodford Green
IG8 0DQ
Director NameMr Laurence Edward Halcrow
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(15 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2005)
RoleRetired
Correspondence Address15 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameMr Laurence Edward Halcrow
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(15 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2005)
RoleRetired
Correspondence Address15 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameStephen Scott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
RoleCivil Servant
Correspondence Address19 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameJoan Eileen Watts
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2006)
RoleRetired
Correspondence Address17 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameLord Bradley Michael Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ

Location

Registered Address141, High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Aidan Drury
4.76%
Ordinary
1 at £1Camilla Gauci & Marie Gauci
4.76%
Ordinary
1 at £1Colin Clulow & George Clulow
4.76%
Ordinary
1 at £1Dave Finney & Anne Finney
4.76%
Ordinary
1 at £1David Byers & Paula Sayers
4.76%
Ordinary
1 at £1Edward Amoroso
4.76%
Ordinary
1 at £1Eugenia Theodorou
4.76%
Ordinary
1 at £1Gerard Kinneen & Moray Lawson
4.76%
Ordinary
1 at £1Katerina Tsvilik
4.76%
Ordinary
1 at £1L. Simon & S. Lewis
4.76%
Ordinary
1 at £1Martin Waugh & Emma Waugh
4.76%
Ordinary
1 at £1Matthew Barnbrook
4.76%
Ordinary
1 at £1Michael Moulton & Deb Moulton
4.76%
Ordinary
1 at £1Miss Dawn Boulanoff
4.76%
Ordinary
1 at £1Mitchell Ross
4.76%
Ordinary
1 at £1Mr A. Dron
4.76%
Ordinary
1 at £1Mr Jamie Bloohn
4.76%
Ordinary
1 at £1Mr Patel & Mrs Patel
4.76%
Ordinary
1 at £1Mrs Trudy Halcrow
4.76%
Ordinary
1 at £1R. Duke
4.76%
Ordinary
1 at £1Tarsem Ghai
4.76%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
27 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 January 2022Confirmation statement made on 19 December 2021 with updates (5 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
10 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21
(6 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21
(6 pages)
3 November 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
3 November 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21
(6 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21
(6 pages)
11 February 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21
(6 pages)
2 January 2014Termination of appointment of Bradley Cooper as a director (1 page)
2 January 2014Termination of appointment of Bradley Cooper as a director (1 page)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21
(6 pages)
17 June 2013Appointment of James Samuel Bloohn as a director (3 pages)
17 June 2013Appointment of James Samuel Bloohn as a director (3 pages)
14 February 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 February 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
20 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
4 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
4 January 2010Director's details changed for Bradley Cooper on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bradley Cooper on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
4 January 2010Director's details changed for Bradley Cooper on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
6 January 2009Return made up to 27/12/08; full list of members (13 pages)
6 January 2009Return made up to 27/12/08; full list of members (13 pages)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 January 2008Return made up to 27/12/07; full list of members (7 pages)
3 January 2008Return made up to 27/12/07; full list of members (7 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
11 January 2007Return made up to 27/12/06; full list of members (8 pages)
11 January 2007Return made up to 27/12/06; full list of members (8 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 27/12/05; full list of members (9 pages)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 27/12/05; full list of members (9 pages)
7 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
17 January 2005Return made up to 27/12/04; full list of members (7 pages)
17 January 2005Return made up to 27/12/04; full list of members (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
3 June 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
16 January 2004Return made up to 27/12/03; full list of members (9 pages)
16 January 2004Return made up to 27/12/03; full list of members (9 pages)
6 May 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
13 January 2003Return made up to 27/12/02; full list of members (9 pages)
13 January 2003Return made up to 27/12/02; full list of members (9 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
6 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
21 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2002New secretary appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
10 January 2001Return made up to 27/12/00; full list of members (8 pages)
10 January 2001Return made up to 27/12/00; full list of members (8 pages)
26 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
26 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
15 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
9 February 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
22 December 1998Return made up to 27/12/98; full list of members (5 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Return made up to 27/12/98; full list of members (5 pages)
22 December 1998New director appointed (2 pages)
6 February 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Return made up to 27/12/97; full list of members (5 pages)
31 December 1997Return made up to 27/12/97; full list of members (5 pages)
15 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
16 December 1996Return made up to 27/12/96; full list of members (5 pages)
16 December 1996Return made up to 27/12/96; full list of members (5 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
18 December 1995Return made up to 27/12/95; full list of members (6 pages)
18 December 1995Return made up to 27/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
3 May 1990Memorandum and Articles of Association (14 pages)
3 May 1990Memorandum and Articles of Association (14 pages)
27 December 1989Incorporation (10 pages)
27 December 1989Incorporation (10 pages)