Company NameFir Tree Court (Freehold) Limited
DirectorsSandra June Clark and Antony Carl Clayton Smith
Company StatusActive
Company Number03538815
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month 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 NameMs Sandra June Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Fir Tree Court Allum Lane
Elstree
Borehamwood
Herts
WD6 3NF
Director NameMr Antony Carl Clayton Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Fir Tree Court Allum Lane
Elstree
Borehamwood
WD6 3NF
Director NameMr David Alfred Hamston
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleDesign Engineer
Correspondence Address13 Fir Tree Court
Allum Lane Elstree
Borehamwood
Hertfordshire
WD6 3NF
Director NameHarold Tresman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Fir Tree Court
Allum Lane
Elstree
Hertfordshire
WD6 3NF
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 February 2014)
RoleRetired
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameJoseph Goldberg
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Court Allum Lane
Elstree
Borehamwood
Herts
WD6 3NF
Director NameMr Craig Robin Paskett Heath
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 October 2016)
RoleInformation Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Fir Tree Court Allum Lane
Elstree
Borehamwood
Herts
WD6 3NF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.strobie.com

Location

Registered AddressC/O Apple Accountancy Services Ltd
146 Manor Way
Borehamwood
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anne Patricia Parfitt
5.00%
Ordinary
1 at £1Antony Carl Clayton Smith
5.00%
Ordinary
1 at £1Craig Robin Paskett Heath
5.00%
Ordinary
1 at £1Daniel Schleider
5.00%
Ordinary
1 at £1David Meyer
5.00%
Ordinary
1 at £1Edmond Irving Sheridan
5.00%
Ordinary
1 at £1Edward David Harrison
5.00%
Ordinary
1 at £1Farida Turner
5.00%
Ordinary
1 at £1Frances Sybil Goldberg & Joseph Goldberg
5.00%
Ordinary
1 at £1Harold Miles Tresman & Betty Tresman
5.00%
Ordinary
1 at £1Hilary Pamela Levy
5.00%
Ordinary
1 at £1Ian Jonathan Harris
5.00%
Ordinary
1 at £1Janice Phillips & Maxine Rachel Weiner
5.00%
Ordinary
1 at £1Joan Audrey Sayers
5.00%
Ordinary
1 at £1Judith Eve Rose
5.00%
Ordinary
1 at £1Julian Glicher
5.00%
Ordinary
1 at £1Philip Clayton Smith
5.00%
Ordinary
1 at £1Sandra June Clark
5.00%
Ordinary
2 at £1Howard Daniel Clapham & Hilary Ruth Clapham
10.00%
Ordinary

Financials

Year2014
Net Worth£209,276
Current Liabilities£8,466

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month, 1 week ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

27 July 2001Delivered on: 31 July 2001
Satisfied on: 27 September 2012
Persons entitled: Joan Sayers, Harold Tresman, Betty Tresman, Craig Heath, Philip Smith and Sarah Smith

Classification: Legal charge
Secured details: £5,607 due or to become due from the company to the chargee.
Particulars: Fir tree court allum lane elstree hertfordshire t/no: LD21012.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
11 May 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
7 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
22 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
19 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 October 2019Registered office address changed from 10 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF England to C/O Apple Accountancy Services Ltd 146 Manor Way Borehamwood WD6 1QX on 18 October 2019 (1 page)
1 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 October 2016Termination of appointment of Craig Robin Paskett Heath as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Craig Robin Paskett Heath as a director on 21 October 2016 (1 page)
11 September 2016Appointment of Mr Antony Carl Clayton Smith as a director on 9 September 2016 (2 pages)
11 September 2016Appointment of Mr Antony Carl Clayton Smith as a director on 9 September 2016 (2 pages)
12 July 2016Registered office address changed from 20 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF to 10 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 20 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF to 10 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF on 12 July 2016 (1 page)
10 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 20
(6 pages)
10 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 20
(6 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(6 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
1 August 2014Registered office address changed from 6 Fir Tree Court Allum Lane, Elstree Borehamwood Hertfordshire WD6 3NF to 20 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6 Fir Tree Court Allum Lane, Elstree Borehamwood Hertfordshire WD6 3NF to 20 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6 Fir Tree Court Allum Lane, Elstree Borehamwood Hertfordshire WD6 3NF to 20 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF on 1 August 2014 (1 page)
19 June 2014Termination of appointment of Joseph Goldberg as a director (2 pages)
19 June 2014Termination of appointment of Joseph Goldberg as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 20
(3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(7 pages)
8 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 20
(3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(7 pages)
17 February 2014Termination of appointment of Harold Tresman as a director (1 page)
17 February 2014Termination of appointment of Philip Smith as a secretary (1 page)
17 February 2014Termination of appointment of Philip Smith as a director (1 page)
17 February 2014Termination of appointment of Philip Smith as a secretary (1 page)
17 February 2014Registered office address changed from 18 Fir Tree Court Allum Lane, Elstree Borehamwood Hertfordshire WD6 3NF on 17 February 2014 (1 page)
17 February 2014Termination of appointment of Harold Tresman as a director (1 page)
17 February 2014Registered office address changed from 18 Fir Tree Court Allum Lane, Elstree Borehamwood Hertfordshire WD6 3NF on 17 February 2014 (1 page)
17 February 2014Termination of appointment of Philip Smith as a director (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 October 2013Appointment of Sandra June Clark as a director (3 pages)
9 October 2013Appointment of Joseph Goldberg as a director (3 pages)
9 October 2013Appointment of Sandra June Clark as a director (3 pages)
9 October 2013Appointment of Mr Craig Robin Paskett Heath as a director (3 pages)
9 October 2013Appointment of Mr Craig Robin Paskett Heath as a director (3 pages)
9 October 2013Appointment of Joseph Goldberg as a director (3 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 19
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 19
(4 pages)
20 April 2012Annual return made up to 1 April 2012. List of shareholders has changed (14 pages)
20 April 2012Annual return made up to 1 April 2012. List of shareholders has changed (14 pages)
20 April 2012Annual return made up to 1 April 2012. List of shareholders has changed (14 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 April 2011Annual return made up to 1 April 2011. List of shareholders has changed (14 pages)
13 April 2011Annual return made up to 1 April 2011. List of shareholders has changed (14 pages)
13 April 2011Annual return made up to 1 April 2011. List of shareholders has changed (14 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 01/04/09; full list of members (6 pages)
15 April 2009Return made up to 01/04/09; full list of members (6 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
25 April 2008Return made up to 01/04/08; change of members (7 pages)
25 April 2008Return made up to 01/04/08; change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 April 2007Return made up to 01/04/07; no change of members (7 pages)
29 April 2007Return made up to 01/04/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 April 2006Return made up to 01/04/06; full list of members (13 pages)
26 April 2006Return made up to 01/04/06; full list of members (13 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 April 2005Return made up to 01/04/05; change of members (7 pages)
20 April 2005Return made up to 01/04/05; change of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 April 2004Return made up to 01/04/04; no change of members (7 pages)
20 April 2004Return made up to 01/04/04; no change of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 April 2003Return made up to 01/04/03; full list of members (11 pages)
18 April 2003Return made up to 01/04/03; full list of members (11 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 April 2002Return made up to 01/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 01/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 01/04/01; change of members (6 pages)
23 April 2001Return made up to 01/04/01; change of members (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (3 pages)
15 February 2001Full accounts made up to 30 April 2000 (3 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 1346 high road whetstone london N20 9HJ (1 page)
6 September 2000Registered office changed on 06/09/00 from: 1346 high road whetstone london N20 9HJ (1 page)
26 April 2000Return made up to 01/04/00; full list of members (10 pages)
26 April 2000Return made up to 01/04/00; full list of members (10 pages)
28 February 2000Ad 30/09/98-21/02/00 £ si 18@1 (6 pages)
28 February 2000Ad 30/09/98-21/02/00 £ si 18@1 (6 pages)
28 January 2000Full accounts made up to 30 April 1999 (2 pages)
28 January 2000Full accounts made up to 30 April 1999 (2 pages)
19 April 1999Return made up to 01/04/99; full list of members (6 pages)
19 April 1999Return made up to 01/04/99; full list of members (6 pages)
6 October 1998Ad 30/09/98--------- £ si 17@1=17 £ ic 2/19 (2 pages)
6 October 1998Ad 30/09/98--------- £ si 17@1=17 £ ic 2/19 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
1 April 1998Incorporation (17 pages)
1 April 1998Incorporation (17 pages)