Company NameCourt Estates Limited
Company StatusActive
Company Number03074337
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohamed Siddeek Saloojee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1
19 Nevern Square
London
SW5 9PD
Director NameFazal Mahmood Ahmed Saloojee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Trebovir Road
London
SW5 9NJ
Secretary NameMr Mohamed Siddeek Saloojee
NationalityBritish
StatusCurrent
Appointed01 July 2003(8 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
19 Nevern Square
London
SW5 9PD
Director NameMr Imran Saloojee
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(18 years, 10 months after company formation)
Appointment Duration10 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBasement Flat (Flat 1) No: 19 Nevern Square
London
SW5 9PD
Secretary NameMrs Fatima Shireen Saloojee
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBasement Flat (Flat 1) No: 19
Nevern Square
London
SW5 9PD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

2 at £1Fazal Mahmood Ahmed Saloojee
50.00%
Ordinary
2 at £1Mohamed Siddeek Saloojee
50.00%
Ordinary

Financials

Year2014
Net Worth£2,423,648
Cash£508,700
Current Liabilities£478,561

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

28 May 2008Delivered on: 30 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat g 24 trebovir road london t/n NGL385293 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
18 January 2008Delivered on: 22 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24B trebovir road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 September 2006Delivered on: 19 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a flat f 24 trebovir road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 June 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a flat e 24 trebovir road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 September 2004Delivered on: 9 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1) leasehold property known as apartment b, 24 trebovir road london title number BGL56103 2) the leasehold property known as apartment c, 24 trebovir road london title number NGL378820. For further properties please refer to the first schedule of the legal charge instrument.
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat c 24 trebovir road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
5 April 2006Delivered on: 11 April 2006
Satisfied on: 9 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £330,000.
Particulars: Flat g 24 trebovir road london.
Fully Satisfied
22 December 2000Delivered on: 11 January 2001
Satisfied on: 9 July 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all other property assets and rights present and future.
Fully Satisfied
22 December 2000Delivered on: 11 January 2001
Satisfied on: 9 July 2008
Persons entitled: Northern Rock PLC

Classification: Charge over shares and securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares and other securities including two ordinary shares of £1 in tellworth properties limited and all stocks shares warrants or other securities rights dividends interest or other property accruing. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 4 October 1995
Satisfied on: 4 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 August 2022Satisfaction of charge 030743370011 in full (1 page)
15 August 2022Satisfaction of charge 030743370012 in full (1 page)
4 August 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 July 2022Register(s) moved to registered inspection location Basement Flat (Flat 1) No:19 Nevern Square London SW5 9PD (1 page)
15 July 2022Register inspection address has been changed to Basement Flat (Flat 1) No:19 Nevern Square London SW5 9PD (1 page)
14 July 2022Registered office address changed from 50 Seymour Street London W1H 7JG to Basement Flat (Flat 1) No: 19 Nevern Square London SW5 9PD on 14 July 2022 (1 page)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
1 September 2020Cessation of Siddeek Mohamed Saloojee as a person with significant control on 1 September 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Notification of Mohammed Siddeek Saloojee as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mohammed Siddeek Saloojee as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 March 2016Satisfaction of charge 8 in full (2 pages)
16 March 2016Satisfaction of charge 5 in full (2 pages)
16 March 2016Satisfaction of charge 9 in full (2 pages)
16 March 2016Satisfaction of charge 9 in full (2 pages)
16 March 2016Satisfaction of charge 8 in full (2 pages)
16 March 2016Satisfaction of charge 7 in full (2 pages)
16 March 2016Satisfaction of charge 5 in full (2 pages)
16 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 10 in full (2 pages)
16 March 2016Satisfaction of charge 7 in full (2 pages)
16 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 10 in full (2 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Registration of charge 030743370012, created on 30 September 2015 (32 pages)
2 October 2015Registration of charge 030743370011, created on 30 September 2015 (35 pages)
2 October 2015Registration of charge 030743370012, created on 30 September 2015 (32 pages)
2 October 2015Registration of charge 030743370011, created on 30 September 2015 (35 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(6 pages)
23 April 2014Appointment of Mr Imran Saloojee as a director (2 pages)
23 April 2014Appointment of Mr Imran Saloojee as a director (2 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London. W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London. W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London. W1H 5AF on 9 May 2011 (1 page)
28 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Fazal Mahmood Ahmed Saloojee on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Fazal Mahmood Ahmed Saloojee on 30 June 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
8 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
29 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 October 2004Particulars of mortgage/charge (11 pages)
9 October 2004Particulars of mortgage/charge (11 pages)
1 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2001Accounts for a small company made up to 31 December 1999 (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Ad 31/12/98--------- £ si 2@1 (2 pages)
25 August 1999Ad 31/12/98--------- £ si 2@1 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 July 1998Return made up to 30/06/98; no change of members (4 pages)
4 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 December 1997Accounting reference date extended from 30/12/97 to 31/12/97 (1 page)
10 December 1997Accounting reference date extended from 30/12/97 to 31/12/97 (1 page)
2 December 1997Accounts for a small company made up to 30 December 1996 (7 pages)
2 December 1997Accounts for a small company made up to 30 December 1996 (7 pages)
5 September 1997Return made up to 30/06/97; no change of members (4 pages)
5 September 1997Return made up to 30/06/97; no change of members (4 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
22 April 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
22 April 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
6 October 1995Accounting reference date notified as 31/12 (1 page)
6 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
30 June 1995Incorporation (30 pages)
30 June 1995Incorporation (30 pages)