Company NameChristopher Court (Tadworth) Limited
Company StatusActive
Company Number02641620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 1991(32 years, 8 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 Farouk Salim Khan Durrani
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(6 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMiss Sylvia Margaret Weyreter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Geoffrey Arthur Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Christopher Court High Street
Tadworth
KT20 5QX
Director NameMiss Margaret Audrey Clegg
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration33 years, 2 months (resigned 30 October 2004)
RoleRetired Lecturer
Correspondence Address1 Christopher Court
High Street
Tadworth
Surrey
KT20 5QX
Director NameMr Derek Malcolm Hardy
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration20 years (resigned 04 September 1991)
RoleRetired
Correspondence Address5 Christopher Court
Tadworth
Surrey
KT20 5QX
Director NameMrs Shirley Munday
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration26 years, 2 months (resigned 24 October 1997)
RoleSenior Clerical Officer
Correspondence Address3 Christopher Court
Tadworth
Surrey
KT20 5QX
Secretary NameMrs Shirley Munday
NationalityBritish
StatusResigned
Appointed29 August 1971
Appointment Duration26 years, 2 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address3 Christopher Court
Tadworth
Surrey
KT20 5QX
Director NameMr Emanuel Francis Morley
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 1998)
RoleOsteopath And Chiropidist (Retired)
Correspondence Address7 Christopher Court
Tadworth
Surrey
KT20 5QX
Secretary NameMiss Margaret Audrey Clegg
NationalityBritish
StatusResigned
Appointed24 October 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2000)
RoleRetired Lecturer
Correspondence Address1 Christopher Court
High Street
Tadworth
Surrey
KT20 5QX
Director NameStephanie May Davey
Date of BirthMay 1972 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed16 June 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2000)
RolePersonal Assistant
Correspondence Address3 Christopher Court
Tadworth
Surrey
KT20 5QX
Director NameMs Julia Vivienne Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(6 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 July 2022)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address11a Christopher Court
High Street
Tadworth
Surrey
KT20 5QX
Secretary NameMarten Terrence Cox Waugh
NationalityBritish
StatusResigned
Appointed24 August 2000(8 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 2007)
RoleChartered Surveyor
Correspondence Address4 Heathfield
Reigate Heath
Reigate
Surrey
RH2 8QR
Director NameMs Caroline Margaret Winther
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(13 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 September 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Christopher Court
High Street
Tadworth
Surrey
KT20 5QX
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed26 June 2007(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1971
Appointment Duration20 years (resigned 29 August 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEastons ( Rentals) Limited
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 September 2019Registered office address changed from C/O Eastons 48 High Street Ewell Epsom Surrey KT17 1RW to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 4 September 2019 (1 page)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
21 September 2017Cessation of Farouk Salim Khan Durrani as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Caroline Margaret Winther as a person with significant control on 6 April 2017 (1 page)
21 September 2017Cessation of Farouk Salim Khan Durrani as a person with significant control on 6 April 2017 (1 page)
21 September 2017Notification of a person with significant control statement (2 pages)
21 September 2017Cessation of Julia Vivienne Williams as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of a person with significant control statement (2 pages)
21 September 2017Cessation of Julia Vivienne Williams as a person with significant control on 6 April 2017 (1 page)
21 September 2017Cessation of Caroline Margaret Winther as a person with significant control on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Appointment of Miss Sylvia Margaret Weyreter as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Miss Sylvia Margaret Weyreter as a director on 5 December 2016 (2 pages)
4 October 2016Termination of appointment of Caroline Margaret Winther as a director on 19 September 2016 (1 page)
4 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
4 October 2016Termination of appointment of Caroline Margaret Winther as a director on 19 September 2016 (1 page)
4 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 September 2015Annual return made up to 29 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 29 August 2015 no member list (4 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
26 March 2015Registered office address changed from 170 Dorset Road London SW19 3EF to C/O Eastons 48 High Street Ewell Epsom Surrey KT17 1RW on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 170 Dorset Road London SW19 3EF to C/O Eastons 48 High Street Ewell Epsom Surrey KT17 1RW on 26 March 2015 (1 page)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
19 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
15 February 2014Termination of appointment of Ivan Whittingham as a secretary (1 page)
15 February 2014Termination of appointment of Ivan Whittingham as a secretary (1 page)
3 September 2013Annual return made up to 29 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 29 August 2013 no member list (5 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 October 2012Annual return made up to 29 August 2012 no member list (5 pages)
10 October 2012Annual return made up to 29 August 2012 no member list (5 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 September 2011Annual return made up to 29 August 2011 no member list (5 pages)
9 September 2011Annual return made up to 29 August 2011 no member list (5 pages)
10 May 2011Accounts made up to 31 December 2010 (10 pages)
10 May 2011Accounts made up to 31 December 2010 (10 pages)
30 August 2010Director's details changed for Julia Vivienne Williams on 1 November 2009 (2 pages)
30 August 2010Director's details changed for Farouk Durrani on 1 November 2009 (2 pages)
30 August 2010Annual return made up to 29 August 2010 no member list (5 pages)
30 August 2010Director's details changed for Farouk Durrani on 1 November 2009 (2 pages)
30 August 2010Director's details changed for Julia Vivienne Williams on 1 November 2009 (2 pages)
30 August 2010Annual return made up to 29 August 2010 no member list (5 pages)
30 August 2010Director's details changed for Caroline Margaret Winther on 1 November 2009 (2 pages)
30 August 2010Director's details changed for Julia Vivienne Williams on 1 November 2009 (2 pages)
30 August 2010Director's details changed for Farouk Durrani on 1 November 2009 (2 pages)
30 August 2010Director's details changed for Caroline Margaret Winther on 1 November 2009 (2 pages)
30 August 2010Director's details changed for Caroline Margaret Winther on 1 November 2009 (2 pages)
1 June 2010Accounts made up to 31 December 2009 (10 pages)
1 June 2010Accounts made up to 31 December 2009 (10 pages)
7 September 2009Annual return made up to 29/08/09 (3 pages)
7 September 2009Annual return made up to 29/08/09 (3 pages)
16 July 2009Accounts made up to 31 December 2008 (10 pages)
16 July 2009Accounts made up to 31 December 2008 (10 pages)
17 October 2008Annual return made up to 29/08/08 (3 pages)
17 October 2008Annual return made up to 29/08/08 (3 pages)
2 September 2008Accounts made up to 31 December 2007 (10 pages)
2 September 2008Accounts made up to 31 December 2007 (10 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
17 October 2007Annual return made up to 29/08/07 (2 pages)
17 October 2007Annual return made up to 29/08/07 (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
12 September 2007Accounts made up to 31 December 2006 (10 pages)
12 September 2007Accounts made up to 31 December 2006 (10 pages)
11 July 2007Registered office changed on 11/07/07 from: rear office ofregency house 61A walton street walton-on-the-hill tadworth surrey KT20 7RZ (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: rear office ofregency house 61A walton street walton-on-the-hill tadworth surrey KT20 7RZ (1 page)
11 July 2007New secretary appointed (2 pages)
10 October 2006Accounts made up to 31 December 2005 (9 pages)
10 October 2006Accounts made up to 31 December 2005 (9 pages)
5 October 2006Annual return made up to 29/08/06
  • 363(287) ‐ Registered office changed on 05/10/06
(4 pages)
5 October 2006Annual return made up to 29/08/06
  • 363(287) ‐ Registered office changed on 05/10/06
(4 pages)
20 September 2005Annual return made up to 29/08/05 (4 pages)
20 September 2005Annual return made up to 29/08/05 (4 pages)
11 July 2005Accounts made up to 31 December 2004 (9 pages)
11 July 2005Accounts made up to 31 December 2004 (9 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 September 2004Annual return made up to 29/08/04 (4 pages)
22 September 2004Annual return made up to 29/08/04 (4 pages)
23 October 2003Accounts made up to 31 December 2002 (12 pages)
23 October 2003Accounts made up to 31 December 2002 (12 pages)
27 September 2003Annual return made up to 29/08/03 (4 pages)
27 September 2003Annual return made up to 29/08/03 (4 pages)
10 September 2002Annual return made up to 29/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 2002Annual return made up to 29/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 2002Accounts made up to 31 December 2001 (8 pages)
6 August 2002Accounts made up to 31 December 2001 (8 pages)
8 November 2001Annual return made up to 29/08/01
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 2001Annual return made up to 29/08/01
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
3 September 2001Accounts made up to 31 December 2000 (9 pages)
3 September 2001Accounts made up to 31 December 2000 (9 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: regency house, 61A walton street tadworth surrey KT20 7RZ (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Annual return made up to 29/08/00 (4 pages)
21 September 2000Director resigned (1 page)
21 September 2000Annual return made up to 29/08/00 (4 pages)
21 September 2000Director resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: regency house, 61A walton street tadworth surrey KT20 7RZ (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: symingtons 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: symingtons 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
30 August 2000Accounts made up to 31 December 1999 (9 pages)
30 August 2000Accounts made up to 31 December 1999 (9 pages)
13 September 1999Annual return made up to 29/08/99 (4 pages)
13 September 1999Annual return made up to 29/08/99 (4 pages)
26 May 1999Accounts made up to 31 December 1998 (10 pages)
26 May 1999Accounts made up to 31 December 1998 (10 pages)
28 August 1998Annual return made up to 29/08/98 (4 pages)
28 August 1998Annual return made up to 29/08/98 (4 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
2 June 1998Accounts made up to 31 December 1997 (10 pages)
2 June 1998Accounts made up to 31 December 1997 (10 pages)
7 November 1997Registered office changed on 07/11/97 from: 3 christopher court high st tadworth surrey KT20 5QX (1 page)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 3 christopher court high st tadworth surrey KT20 5QX (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
11 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 September 1996Annual return made up to 29/08/96
  • 363(288) ‐ Director resigned
(4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 September 1996Annual return made up to 29/08/96
  • 363(288) ‐ Director resigned
(4 pages)
5 September 1995Annual return made up to 29/08/95 (4 pages)
5 September 1995Annual return made up to 29/08/95 (4 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 August 1991Incorporation (19 pages)
29 August 1991Incorporation (19 pages)