Company NameSt Helens Court Maintenance Company Limited
DirectorsMichael Jack House and Fiona Sage
Company StatusActive
Company Number02458771
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 2 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 NameMichael Jack House
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(16 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameMs Fiona Sage
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(33 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Christopher John Pelosi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressWillowhayne 29 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMiss Meriel Jean Thompson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 1995)
RoleBank Note Examiner
Correspondence Address12 St Helens Court
Epping
Essex
CM16 4LL
Secretary NameMr Harold Arthur Rothwell
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 20 April 1992)
RoleCompany Director
Correspondence Address8 St Helens Court
Epping
Essex
CM16 4LL
Secretary NameMiss Meriel Jean Thompson
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 November 2006)
RoleBank Note Examiner
Correspondence Address12 St Helens Court
Epping
Essex
CM16 4LL
Director NameRoger Ronald Krout
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 09 November 2006)
RoleCar Dealer
Correspondence AddressFlat 10 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameRegent Stride
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2001)
RoleRetired
Correspondence AddressFlat 9 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameSheila Mary Sharrock
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address13 Fremantle Road
Barkingside
Essex
IG6 2BD
Secretary NameJacqueline House
NationalityBritish
StatusResigned
Appointed09 November 2006(16 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 February 2023)
RoleCompany Director
Correspondence Address9 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameWilliam Henry Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceWales
Correspondence Address7 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameFabrizio Luca Ferrari
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2010(20 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2021)
RoleSports Development Officer
Country of ResidenceEngland
Correspondence AddressFlat 7 St Helens Court
Hemnall Street
Epping
Essex
CM16 4LL
Director NameStephanie Smith
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2023)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE

Contact

Telephone020 88860187
Telephone regionLondon

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Caroline Ann Mccormack Mohr
8.33%
Ordinary
1 at £1Carolyn Phyllis Innocent
8.33%
Ordinary
1 at £1D. Bater & K. O'connell & Mrs J. Bater & Mr J. Bater
8.33%
Ordinary
1 at £1David Rothwell
8.33%
Ordinary
1 at £1Fabrizio Ferrari & Alice Ferrari
8.33%
Ordinary
1 at £1John Paul Pelosi & Christian Pelosi
8.33%
Ordinary
1 at £1M.e. Wade
8.33%
Ordinary
1 at £1Margaret Mary Crehan
8.33%
Ordinary
1 at £1Michael Jack House & Jacqueline House
8.33%
Ordinary
1 at £1R. Austin
8.33%
Ordinary
1 at £1Sandra Maude Heavenstone
8.33%
Ordinary
1 at £1Sheila Sharrock
8.33%
Ordinary

Financials

Year2014
Net Worth£5,468
Cash£8,321
Current Liabilities£3,079

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 November 2023Appointment of Ms Fiona Sage as a director on 28 November 2023 (2 pages)
28 November 2023Termination of appointment of Stephanie Smith as a director on 28 November 2023 (1 page)
21 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 February 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
13 February 2023Termination of appointment of Jacqueline House as a secretary on 7 February 2023 (1 page)
27 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
17 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
26 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 April 2021Appointment of Stephanie Smith as a director on 26 February 2021 (2 pages)
9 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Fabrizio Luca Ferrari as a director on 26 February 2021 (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 May 2017Registered office address changed from 8 st Helens Court Hemnall Street Epping Essex CM16 4LL to 255 Green Lanes Palmers Green London N13 4XE on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from 8 st Helens Court Hemnall Street Epping Essex CM16 4LL to 255 Green Lanes Palmers Green London N13 4XE on 17 May 2017 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(6 pages)
13 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(6 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(7 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12
(6 pages)
3 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of William Ibbotson as a director (2 pages)
25 February 2011Termination of appointment of William Ibbotson as a director (2 pages)
25 February 2011Appointment of Fabrizio Luca Ferrari as a director (3 pages)
25 February 2011Appointment of Fabrizio Luca Ferrari as a director (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for William Henry Ibbotson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Michael Jack House on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael Jack House on 1 October 2009 (2 pages)
4 February 2010Director's details changed for William Henry Ibbotson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for William Henry Ibbotson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Michael Jack House on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 11/01/09; full list of members (9 pages)
25 March 2009Return made up to 11/01/09; full list of members (9 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Appointment terminated director sheila sharrock (1 page)
25 July 2008Return made up to 11/01/08; full list of members (8 pages)
25 July 2008Appointment terminated director sheila sharrock (1 page)
25 July 2008Return made up to 11/01/08; full list of members (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
25 May 2007New secretary appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 11/01/06; full list of members (11 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Return made up to 11/01/06; full list of members (11 pages)
19 April 2005Return made up to 11/01/05; full list of members (11 pages)
19 April 2005Return made up to 11/01/05; full list of members (11 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 11/01/04; full list of members (11 pages)
28 January 2004Return made up to 11/01/04; full list of members (11 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 11/01/03; full list of members (11 pages)
29 January 2003Return made up to 11/01/03; full list of members (11 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
29 March 2002Return made up to 11/01/02; full list of members (9 pages)
29 March 2002Return made up to 11/01/02; full list of members (9 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 11/01/01; full list of members (10 pages)
3 December 2001Return made up to 11/01/01; full list of members (10 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 March 2000Return made up to 11/01/00; full list of members (9 pages)
3 March 2000Return made up to 11/01/00; full list of members (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Return made up to 11/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Return made up to 11/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 March 1998Return made up to 11/01/98; full list of members (6 pages)
2 March 1998Return made up to 11/01/98; full list of members (6 pages)
17 February 1997Return made up to 11/01/97; no change of members (4 pages)
17 February 1997Return made up to 11/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 March 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
(6 pages)
18 March 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Ad 21/02/95--------- £ si 1@1=1 £ ic 8/9 (2 pages)
31 March 1995Ad 21/02/95--------- £ si 1@1=1 £ ic 8/9 (2 pages)
29 March 1995Return made up to 11/01/95; full list of members (6 pages)
29 March 1995Return made up to 11/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
11 January 1990Incorporation (12 pages)
11 January 1990Incorporation (12 pages)