Company NameEamont Court Limited
DirectorsJavid Ahadpour Khaneghah and Pirooz Ahadpour Khaneghah
Company StatusActive
Company Number03925405
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 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 NameMr Javid Ahadpour Khaneghah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Eamont Court
Shannon Place
London
NW8 7DN
Director NamePirooz Ahadpour Khaneghah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address68 Eamont Court Shannon Place
London
NW8 7DN
Director NameErik Valentinov Ranguelov
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBulgarian
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleBanker
Correspondence Address71 Eamont Court
Shannon Place
London
NW8 7DN
Director NameMr Robert William Bailey
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address55 Eamont Court
London
NW8 7DN
Secretary NameBrett Slack-Smith
NationalityAustralian
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleAccountant
Correspondence Address69 Eamont Court
Shannon Place
London
NW8 7DN
Secretary NamePirooz Ahadpour Khaneghah
NationalityBritish
StatusResigned
Appointed05 June 2000(3 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 07 March 2017)
RoleIranian
Country of ResidenceUnited Kingdom
Correspondence Address68 Eamont Court
Shannon Place
London
NW8 7DM
Director NamePirooz Ahadpour Khaneghah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 March 2017)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address68 Eamont Court
Shannon Place
London
NW8 7DM
Director NameHelen Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameDr Amarjit Singh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(17 years after company formation)
Appointment Duration3 years (resigned 22 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Dr Jasminder Singh
6.25%
Ordinary
10 at £1Helen Michelle Richardson
6.25%
Ordinary
10 at £1Javid Ahadpour Khaneghah
6.25%
Ordinary
10 at £1Lufkin Assets Corp
6.25%
Ordinary
10 at £1Mr A.n. Kamber
6.25%
Ordinary
10 at £1Mr A.r. Lock
6.25%
Ordinary
10 at £1Mr Gregory Daysh & Mrs Toni Daysh
6.25%
Ordinary
10 at £1Mr M.h. Dehghanpour
6.25%
Ordinary
10 at £1Mr Montague Charkham
6.25%
Ordinary
10 at £1Mr Pirooz Ahadpour Khaneghah
6.25%
Ordinary
10 at £1Mrs S. Singh & Mr S. Singh
6.25%
Ordinary
10 at £1Ms Hazel Simpson
6.25%
Ordinary
10 at £1Ms Vanita Bhardwaj
6.25%
Ordinary
10 at £1Ms Yvonne Seow
6.25%
Ordinary
10 at £1Rahul Sahi & Rajeshwar Harbans Rai Sahi & Chanda Rajeshwar Sahi
6.25%
Ordinary
10 at £1Reena Patel
6.25%
Ordinary

Financials

Year2014
Net Worth£21,184
Cash£17,304
Current Liabilities£986

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
28 April 2020Micro company accounts made up to 24 December 2019 (4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
1 April 2019Micro company accounts made up to 24 December 2018 (4 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
9 October 2018Appointment of Pirooz Ahadpour Khaneghah as a director on 1 October 2018 (2 pages)
24 September 2018Micro company accounts made up to 24 December 2017 (4 pages)
17 September 2018Termination of appointment of Helen Richardson as a director on 5 September 2018 (1 page)
20 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 24 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 24 December 2016 (4 pages)
24 March 2017Termination of appointment of Pirooz Ahadpour Khaneghah as a director on 7 March 2017 (1 page)
24 March 2017Appointment of Helen Richardson as a director on 7 March 2017 (2 pages)
24 March 2017Termination of appointment of Pirooz Ahadpour Khaneghah as a secretary on 7 March 2017 (1 page)
24 March 2017Appointment of Dr Amarjit Singh as a director on 7 March 2017 (2 pages)
24 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
24 March 2017Appointment of Dr Amarjit Singh as a director on 7 March 2017 (2 pages)
24 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
24 March 2017Appointment of Helen Richardson as a director on 7 March 2017 (2 pages)
24 March 2017Termination of appointment of Pirooz Ahadpour Khaneghah as a director on 7 March 2017 (1 page)
24 March 2017Termination of appointment of Pirooz Ahadpour Khaneghah as a secretary on 7 March 2017 (1 page)
21 February 2017Termination of appointment of Robert William Bailey as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Robert William Bailey as a director on 21 February 2017 (1 page)
12 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 190
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 190
(3 pages)
23 May 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 160
(7 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 160
(7 pages)
14 May 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 160
(7 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 160
(7 pages)
28 August 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 160
(7 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 160
(7 pages)
22 April 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Current accounting period shortened from 28 February 2012 to 24 December 2011 (3 pages)
11 November 2011Current accounting period shortened from 28 February 2012 to 24 December 2011 (3 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (9 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (8 pages)
23 February 2009Return made up to 14/02/09; full list of members (8 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 March 2008Return made up to 14/02/08; full list of members (16 pages)
14 March 2008Return made up to 14/02/08; full list of members (16 pages)
6 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
6 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
27 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 December 2005Amended accounts made up to 28 February 2005 (6 pages)
29 December 2005Amended accounts made up to 28 February 2005 (6 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
11 November 2005Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
11 November 2005Director resigned (1 page)
23 February 2005Return made up to 14/02/05; full list of members (10 pages)
23 February 2005Return made up to 14/02/05; full list of members (10 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
24 November 2004Ad 15/11/04--------- £ si 159@1=159 £ ic 90/249 (5 pages)
24 November 2004Registered office changed on 24/11/04 from: 8 great james street london WC1N 3DF (1 page)
24 November 2004Registered office changed on 24/11/04 from: 8 great james street london WC1N 3DF (1 page)
24 November 2004Ad 15/11/04--------- £ si 159@1=159 £ ic 90/249 (5 pages)
14 April 2004Return made up to 14/02/04; full list of members (10 pages)
14 April 2004Return made up to 14/02/04; full list of members (10 pages)
4 August 2003Registered office changed on 04/08/03 from: 5 luke street london EC2A 4PX (1 page)
4 August 2003Return made up to 14/02/03; full list of members (10 pages)
4 August 2003Return made up to 14/02/03; full list of members (10 pages)
4 August 2003Registered office changed on 04/08/03 from: 5 luke street london EC2A 4PX (1 page)
22 April 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 April 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
22 April 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
22 April 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
18 August 2002Return made up to 14/02/02; full list of members (9 pages)
18 August 2002Return made up to 14/02/02; full list of members (9 pages)
17 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 April 2001Return made up to 14/02/01; full list of members (7 pages)
30 April 2001Return made up to 14/02/01; full list of members (7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
14 February 2000Incorporation (11 pages)
14 February 2000Incorporation (11 pages)