Company NameMessenger Court Limited
DirectorsSamantha Mary Larner and Henry Truong
Company StatusActive
Company Number03588542
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Samantha Mary Larner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Henry Truong
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleCloud Engineer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed30 June 2004(6 years after company formation)
Appointment Duration19 years, 10 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameJonathan Niall Mitchell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSenior Project Manager
Correspondence AddressFlat 12 Messenger Court
23 Upper Richmond Road
Putney
London
SW15 2RF
Director NameSharon Anne Murphy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RolePR Consultant
Correspondence AddressFlat 9 Messenger Court
23 Upper Richmond Road
Putney
London
SW15 2RF
Director NameMichael Lloyd Rees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleBanker
Correspondence AddressFlat 5 Messenger Court
23 Upper Richmond Road
Putney
London
SW15 2RF
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameJonathan Niall Mitchell
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSenior Project Manager
Correspondence AddressFlat 12 Messenger Court
23 Upper Richmond Road
Putney
London
SW15 2RF
Director NameWilliam Basil Drennan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 December 2001)
RoleCivil Servant
Correspondence Address1 Messenger Court
23 Upper Richmond Road
London
SW15 2RF
Director NameMonica Sou Wai Kan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 December 2001)
RolePharmacist
Correspondence Address7 Messenger Court
23 Upper Richmond Road Putney
London
SW15 2RF
Director NameMr Derek Walter Larner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameWilliam James Tickle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2003)
RoleCareers Adviser
Correspondence Address6 Messenger Court
23 Upper Richmond Road
London
SW15 2RF
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleAccounts Manager
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameGeorgina Rose Turner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 November 2002)
RoleSales Executive
Correspondence Address10 Messenger Court
Upper Richmond Road Putney
London
SW15 2RF
Director NameWilliam Basil Drennan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2004)
RoleCivil Servant
Correspondence Address1 Messenger Court
23 Upper Richmond Road
London
SW15 2RF
Director NameMonica Sou Wai Gauntlett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2010)
RolePharmacist
Correspondence Address88 Delavale Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5YL
Wales
Director NameMrs Georgina Rose Mayes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameFelicity Mary Larner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr John Papastylianou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed11 January 2013(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Nicolas Melvin
8.33%
Ordinary
1 at £1Mr John Papastylianou
8.33%
Ordinary
1 at £1Mr Sohrab Rustom Framjee
8.33%
Ordinary
1 at £1Mr W. Tickle
8.33%
Ordinary
1 at £1Mrs Esnart Namakando
8.33%
Ordinary
1 at £1Mrs F. Larner & Mr D. Larner
8.33%
Ordinary
1 at £1Mrs Monica Sou Wai Gauntlett
8.33%
Ordinary
1 at £1Mrs Philippa J. Beesley
8.33%
Ordinary
1 at £1Mrs Sima Khan
8.33%
Ordinary
1 at £1Ms P. Siharath
8.33%
Ordinary
1 at £1Samantha Mary Larner
8.33%
Ordinary
1 at £1Thomas William Price
8.33%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 January 2023Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
20 January 2023Termination of appointment of Graham Bartholomew Limited as a secretary on 1 January 2023 (1 page)
20 January 2023Appointment of J C F P Secretaries Ltd as a secretary on 1 January 2023 (2 pages)
20 January 2023Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 322 Upper Richmond Road London SW15 6TL on 20 January 2023 (1 page)
9 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 October 2022Termination of appointment of John Papastylianou as a director on 28 September 2022 (1 page)
27 June 2022Appointment of Mr Henry Truong as a director on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with updates (6 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
2 March 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 16.00
(4 pages)
10 December 2019Resolutions
  • RES13 ‐ Authorised share capital, 31/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
12 March 2019Appointment of Ms Samantha Mary Larner as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Felicity Mary Larner as a director on 15 February 2019 (1 page)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Appointment of Mr John Papastylianou as a director on 11 January 2013 (3 pages)
23 January 2017Appointment of Mr John Papastylianou as a director on 11 January 2013 (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(4 pages)
1 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
1 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(4 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12
(4 pages)
21 November 2013Termination of appointment of Georgina Mayes as a director (1 page)
21 November 2013Termination of appointment of Georgina Mayes as a director (1 page)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
5 April 2013Termination of appointment of Derek Larner as a director (1 page)
5 April 2013Termination of appointment of Derek Larner as a director (1 page)
18 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Felicity Mary Larner on 19 March 2011 (2 pages)
19 March 2012Director's details changed for Mr Derek Walter Larner on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Georgina Rose Mayes on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Felicity Mary Larner on 19 March 2011 (2 pages)
19 March 2012Director's details changed for Mrs Georgina Rose Mayes on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Derek Walter Larner on 19 March 2012 (2 pages)
23 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
5 July 2010Director's details changed for Georgina Rose Mayes on 25 June 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Georgina Rose Mayes on 25 June 2010 (2 pages)
8 June 2010Appointment of Felicity Mary Larner as a director (3 pages)
8 June 2010Appointment of Felicity Mary Larner as a director (3 pages)
28 May 2010Termination of appointment of Monica Gauntlett as a director (1 page)
28 May 2010Termination of appointment of Monica Gauntlett as a director (1 page)
25 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 August 2009Return made up to 25/06/09; full list of members (8 pages)
24 August 2009Return made up to 25/06/09; full list of members (8 pages)
21 August 2009Registered office changed on 21/08/2009 from G.bartholomew LTD 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Secretary's change of particulars / graham bartholomew LIMITED / 25/06/2009 (1 page)
21 August 2009Secretary's change of particulars / graham bartholomew LIMITED / 25/06/2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from G.bartholomew LTD 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page)
13 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
18 September 2008Director appointed georgina rose mayes (2 pages)
18 September 2008Director appointed georgina rose mayes (2 pages)
8 September 2008Appointment terminated director william tickle (1 page)
8 September 2008Appointment terminated director william tickle (1 page)
15 July 2008Return made up to 25/06/08; full list of members (8 pages)
15 July 2008Return made up to 25/06/08; full list of members (8 pages)
3 July 2008Director's change of particulars / monica kan / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / monica kan / 01/07/2008 (1 page)
12 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
12 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
23 July 2007Return made up to 25/06/07; no change of members (7 pages)
23 July 2007Return made up to 25/06/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
2 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 July 2006Return made up to 25/06/06; full list of members (11 pages)
27 July 2006Return made up to 25/06/06; full list of members (11 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
28 July 2004Return made up to 25/06/04; full list of members (9 pages)
28 July 2004New secretary appointed (3 pages)
28 July 2004New secretary appointed (3 pages)
28 July 2004Return made up to 25/06/04; full list of members (9 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
23 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 August 2003Return made up to 25/06/03; no change of members (7 pages)
22 August 2003Return made up to 25/06/03; no change of members (7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
29 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
26 June 2002Return made up to 25/06/02; full list of members (12 pages)
26 June 2002Return made up to 25/06/02; full list of members (12 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
11 July 2001Return made up to 25/06/01; full list of members (11 pages)
11 July 2001Return made up to 25/06/01; full list of members (11 pages)
11 January 2001Full accounts made up to 30 June 2000 (10 pages)
11 January 2001Full accounts made up to 30 June 2000 (10 pages)
28 July 2000Return made up to 25/06/00; full list of members (10 pages)
28 July 2000Return made up to 25/06/00; full list of members (10 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000New director appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Full accounts made up to 30 June 1999 (9 pages)
15 December 1999Full accounts made up to 30 June 1999 (9 pages)
12 August 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
12 August 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
8 August 1999Registered office changed on 08/08/99 from: flat 12 messenger court 23 upper richmond road putney london SW15 2RF (1 page)
8 August 1999Registered office changed on 08/08/99 from: flat 12 messenger court 23 upper richmond road putney london SW15 2RF (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Ad 25/06/98--------- £ si 11@1=11 £ ic 1/12 (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Ad 25/06/98--------- £ si 11@1=11 £ ic 1/12 (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (11 pages)
25 June 1998Incorporation (11 pages)