Company NameCourseband Limited
Company StatusActive
Company Number03560812
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Adanma Ogwuma
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Nick Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMiss Odo Annette Stella Ogwuma
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(25 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Kypros Nicholas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 05 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Secretary NameMr Kypros Nicholas
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Park Road
Enfield
Middlesex
EN2 7BH
Secretary NameNicholas Christopher Kypros Nicholas
NationalityBritish
StatusResigned
Appointed30 August 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameMr Kypros Nicholas
StatusResigned
Appointed10 May 2010(12 years after company formation)
Appointment Duration11 years, 12 months (resigned 05 May 2022)
RoleCompany Director
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHay Hill Limited (Corporation)
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
Correspondence AddressC/O Nicholas & Co
18-22 Wigmore Street
London
W1H 9DE
Director NameGrays Inn Limited (Corporation)
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
Correspondence AddressC/O Nicholas & Co
18- 22 Wigmore Street
London
W1H 9DE
Secretary NameGrays Inn Limited (Corporation)
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
Correspondence AddressC/O Nicholas & Co
18- 22 Wigmore Street
London
W1H 9DE

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

49 at £1Anna Ogwuma
49.00%
Ordinary
49 at £1Mr Kypros Nicholas
49.00%
Ordinary
1 at £1Grays Inn LTD
1.00%
Ordinary
1 at £1Hayhill LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£1,186,221
Cash£57,269
Current Liabilities£3,424,426

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

13 February 2014Delivered on: 20 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 47 the boundary road, st john's wood, london. Notification of addition to or amendment of charge.
Outstanding
17 June 2004Delivered on: 22 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 derry's cross plymouth devon PL1 2SH.
Outstanding
8 January 2004Delivered on: 9 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 colma avenue hylton riverside west sunderland.
Outstanding
5 November 2003Delivered on: 7 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142,144 & 146 high street chatham.
Outstanding
5 November 2003Delivered on: 7 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 the vines industrial estate 2/4 high street bristol.
Outstanding
5 November 2003Delivered on: 7 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the town enfield middlesex.
Outstanding

Filing History

15 May 2023Change of details for Mrs Anna Adanma Ogwuma as a person with significant control on 5 May 2022 (2 pages)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
5 May 2022Change of details for Mrs Anna Adanma Ogwuma as a person with significant control on 5 May 2022 (2 pages)
5 May 2022Termination of appointment of Kypros Nicholas as a secretary on 5 May 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
5 May 2022Termination of appointment of Kypros Nicholas as a director on 5 May 2022 (1 page)
5 May 2022Cessation of Kypros Nicholas as a person with significant control on 5 May 2022 (1 page)
19 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
7 May 2020Change of details for Mrs Anna Adanma Ogwuma as a person with significant control on 3 May 2019 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 May 2020Director's details changed for Mr Nick Christopher Kypros Nicholas on 3 May 2019 (2 pages)
7 May 2020Change of details for Mr Kypros Nicholas as a person with significant control on 3 May 2019 (2 pages)
7 May 2020Registered office address changed from C/O Nicholas & Co 18-22 Wigmore Street London W1U 2RG to 10-12 Bourlet Close London W1W 7BR on 7 May 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
25 July 2018Appointment of Mr Nick Christopher Kypros Nicholas as a director on 25 July 2018 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Director's details changed for Mrs Anna Ogwuma on 12 May 2014 (2 pages)
21 May 2015Director's details changed for Mr Kypros Nicholas on 12 May 2014 (2 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Director's details changed for Mrs Anna Ogwuma on 12 May 2014 (2 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Director's details changed for Mr Kypros Nicholas on 12 May 2014 (2 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
20 February 2014Registration of charge 035608120006 (11 pages)
20 February 2014Registration of charge 035608120006 (11 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (5 pages)
13 December 2013Accounts for a small company made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 March 2013Full accounts made up to 31 May 2012 (12 pages)
1 March 2013Full accounts made up to 31 May 2012 (12 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 February 2012Full accounts made up to 31 May 2011 (10 pages)
27 February 2012Full accounts made up to 31 May 2011 (10 pages)
31 May 2011Termination of appointment of Nicholas Nicholas as a secretary (1 page)
31 May 2011Termination of appointment of Nicholas Nicholas as a secretary (1 page)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Mr Kypros Nicholas as a secretary (1 page)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Mr Kypros Nicholas as a secretary (1 page)
10 September 2010Full accounts made up to 31 May 2010 (10 pages)
10 September 2010Full accounts made up to 31 May 2010 (10 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Anna Ogwuma on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Anna Ogwuma on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Anna Ogwuma on 7 May 2010 (2 pages)
19 February 2010Full accounts made up to 31 May 2009 (10 pages)
19 February 2010Full accounts made up to 31 May 2009 (10 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 May 2008 (10 pages)
29 October 2008Full accounts made up to 31 May 2008 (10 pages)
7 July 2008Return made up to 08/05/08; full list of members (4 pages)
7 July 2008Return made up to 08/05/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 May 2007 (10 pages)
19 October 2007Full accounts made up to 31 May 2007 (10 pages)
24 July 2007Return made up to 08/05/07; full list of members (3 pages)
24 July 2007Return made up to 08/05/07; full list of members (3 pages)
5 October 2006Full accounts made up to 31 May 2006 (12 pages)
5 October 2006Full accounts made up to 31 May 2006 (12 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
21 June 2006Return made up to 08/05/06; full list of members (3 pages)
21 June 2006Return made up to 08/05/06; full list of members (3 pages)
11 July 2005Full accounts made up to 31 May 2005 (10 pages)
11 July 2005Full accounts made up to 31 May 2005 (10 pages)
9 May 2005Return made up to 08/05/05; full list of members (3 pages)
9 May 2005Return made up to 08/05/05; full list of members (3 pages)
19 November 2004Full accounts made up to 31 May 2004 (11 pages)
19 November 2004Full accounts made up to 31 May 2004 (11 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
17 October 2003Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2003Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
5 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
29 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
29 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
19 December 2000Full accounts made up to 31 May 2000 (9 pages)
19 December 2000Full accounts made up to 31 May 2000 (9 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
19 May 2000Return made up to 08/05/00; full list of members (7 pages)
19 May 2000Return made up to 08/05/00; full list of members (7 pages)
14 December 1999Director's particulars changed (2 pages)
14 December 1999Director's particulars changed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999New director appointed (2 pages)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
8 May 1998Incorporation (13 pages)
8 May 1998Incorporation (13 pages)