Company NameCourtenay HR Limited
Company StatusDissolved
Company Number03922638
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Claire Muriel Owen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Secretary NameWilliam James Reid
NationalityBritish
StatusClosed
Appointed02 January 2007(6 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Director NameMs Victoria Helen Rofe Santer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Merton Avenue
London
W4 1TA
Secretary NameMrs Claire Muriel Owen
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Director NameMr Peter Kenneth Makin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressApartment 93 Putney Wharf
Brewhouse Lane Putney
London
SW15 2JX
Secretary NameMr Peter Kenneth Makin
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressApartment 93 Putney Wharf
Brewhouse Lane Putney
London
SW15 2JX
Secretary NameRoy Wilson
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 2 Marlow House
36 Twickenham Road
Teddington
Middlesex
TW11 8AX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecourtenayhr.com

Location

Registered AddressGoodwin House
5 Union Court
Richmond
Surrey
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Stopgap Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 November 2020Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7 Ruden Way Epsom KT17 3LL (1 page)
20 November 2020Register(s) moved to registered office address Goodwin House 5 Union Court Richmond Surrey TW9 1AA (1 page)
20 November 2020Register(s) moved to registered office address Goodwin House 5 Union Court Richmond Surrey TW9 1AA (1 page)
17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
28 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
18 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
9 November 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
14 February 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
13 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
16 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
16 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
16 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 April 2010 (6 pages)
1 February 2011Full accounts made up to 30 April 2010 (6 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (6 pages)
3 February 2010Full accounts made up to 30 April 2009 (6 pages)
12 February 2009Full accounts made up to 30 April 2008 (6 pages)
12 February 2009Full accounts made up to 30 April 2008 (6 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
26 February 2008Return made up to 09/02/08; full list of members (3 pages)
26 February 2008Return made up to 09/02/08; full list of members (3 pages)
1 February 2008Full accounts made up to 30 April 2007 (6 pages)
1 February 2008Full accounts made up to 30 April 2007 (6 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
16 March 2007Full accounts made up to 30 April 2006 (6 pages)
16 March 2007Full accounts made up to 30 April 2006 (6 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
27 April 2006Company name changed the hr consultancy group LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed the hr consultancy group LIMITED\certificate issued on 27/04/06 (2 pages)
27 March 2006Return made up to 09/02/06; full list of members (2 pages)
27 March 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Full accounts made up to 30 April 2005 (6 pages)
10 February 2006Full accounts made up to 30 April 2005 (6 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
14 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Full accounts made up to 30 April 2004 (6 pages)
30 November 2004Full accounts made up to 30 April 2004 (6 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Return made up to 09/02/04; full list of members (7 pages)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 09/02/04; full list of members (7 pages)
24 February 2004Director resigned (1 page)
19 October 2003Full accounts made up to 30 April 2003 (6 pages)
19 October 2003Full accounts made up to 30 April 2003 (6 pages)
6 May 2003Return made up to 09/02/03; full list of members (5 pages)
6 May 2003Return made up to 09/02/03; full list of members (5 pages)
6 January 2003Full accounts made up to 30 April 2002 (6 pages)
6 January 2003Full accounts made up to 30 April 2002 (6 pages)
15 March 2002Registered office changed on 15/03/02 from: fitzroy house 3 paradise road richmond surrey TW9 1RX (1 page)
15 March 2002Registered office changed on 15/03/02 from: fitzroy house 3 paradise road richmond surrey TW9 1RX (1 page)
11 March 2002Return made up to 09/02/02; full list of members (5 pages)
11 March 2002Return made up to 09/02/02; full list of members (5 pages)
23 January 2002Full accounts made up to 30 April 2001 (6 pages)
23 January 2002Full accounts made up to 30 April 2001 (6 pages)
13 March 2001Return made up to 09/02/01; full list of members (5 pages)
13 March 2001Return made up to 09/02/01; full list of members (5 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
24 August 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/02/00
(1 page)
24 August 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
24 August 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/02/00
(1 page)
24 August 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
9 February 2000Incorporation (16 pages)
9 February 2000Incorporation (16 pages)