London
E15 4HF
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | robertfraser.co.uk |
---|
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £0.01 | Egerton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
14 December 2020 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 March 2014 | Appointment of Ms Catherine Lucy Hudson as a director (2 pages) |
28 March 2014 | Appointment of Ms Catherine Lucy Hudson as a director (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 July 2007 | Company name changed indexcourt LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed indexcourt LIMITED\certificate issued on 20/07/07 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 January 2007 | Return made up to 13/12/06; full list of members (5 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (5 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 January 2006 | Return made up to 13/12/05; full list of members (5 pages) |
26 January 2006 | Return made up to 13/12/05; full list of members (5 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Return made up to 13/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (5 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 December 2003 | Return made up to 13/12/03; full list of members (5 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (5 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 December 2002 | Return made up to 13/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
9 January 2002 | Return made up to 13/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 January 2001 | Return made up to 13/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (5 pages) |
14 August 2000 | S-div 03/08/00 (2 pages) |
14 August 2000 | S-div 03/08/00 (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
7 August 2000 | Nc inc already adjusted 14/07/00 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Nc inc already adjusted 14/07/00 (1 page) |
7 August 2000 | Resolutions
|
18 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 December 1999 | Return made up to 13/12/99; full list of members (11 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (11 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 December 1998 | Return made up to 13/12/98; full list of members (12 pages) |
16 December 1998 | Return made up to 13/12/98; full list of members (12 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
2 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 April 1997 | Ad 13/12/95--------- £ si 2@1 (2 pages) |
30 April 1997 | Ad 13/12/95--------- £ si 2@1 (2 pages) |
7 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
13 February 1996 | New director appointed (8 pages) |
13 February 1996 | New director appointed (8 pages) |
2 February 1996 | Ad 13/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 1996 | Accounting reference date notified as 31/12 (1 page) |
2 February 1996 | Ad 13/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 1996 | Accounting reference date notified as 31/12 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 120 east road london N1 6AA (1 page) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 120 east road london N1 6AA (1 page) |
17 January 1996 | Director resigned;new director appointed (8 pages) |
17 January 1996 | Director resigned;new director appointed (8 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
13 December 1995 | Incorporation (28 pages) |
13 December 1995 | Incorporation (28 pages) |