Company Name2 & 3 Angel Court Management Company Limited
DirectorsMartin John Foulds and Jonathan Simon Djanogly
Company StatusActive
Company Number04204022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin John Foulds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Court
London
SW1Y 6QF
Director NameMr Jonathan Simon Djanogly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Angel Court
London
SW1Y 6QF
Secretary NameMr Jonathan Simon Djanogly
NationalityBritish
StatusCurrent
Appointed09 July 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Angel Court
London
SW1Y 6QF
Director NameLaura Louise Hamilton
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleVice President
Correspondence Address6 Park Lodge
Park Close
London
SW1X 7PH
Director NameMr Kenneth Andrew Macnaughton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2a West Hill Road
London
SW18 1LN
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameLorna Frost
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5
Marloes Park Road
Bowdon
Cheshire
WA14 3JF
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameGraham Edward Frost
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary NameDeos Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address7 Clifford Street
London
W1X 2US

Contact

Website3harecourt.com
Telephone020 74157800
Telephone regionLondon

Location

Registered Address3 Angel Court
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£255

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 August 2020Secretary's details changed for Mr Jonathan Simon Djanogly on 9 August 2020 (1 page)
18 August 2020Director's details changed for Mr Jonathan Simon Djanogly on 9 August 2020 (2 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 23 April 2016 no member list (4 pages)
27 April 2016Annual return made up to 23 April 2016 no member list (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
11 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
10 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
10 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 23 April 2011 no member list (4 pages)
27 April 2011Annual return made up to 23 April 2011 no member list (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 23 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Jonathan Simon Djanogly on 23 April 2010 (2 pages)
5 May 2010Annual return made up to 23 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Jonathan Simon Djanogly on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Martin John Foulds on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Martin John Foulds on 23 April 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Annual return made up to 23/04/09 (2 pages)
15 May 2009Annual return made up to 23/04/09 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Annual return made up to 23/04/08 (2 pages)
14 May 2008Annual return made up to 23/04/08 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
3 May 2007Annual return made up to 23/04/07 (4 pages)
3 May 2007Annual return made up to 23/04/07 (4 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
10 May 2006Annual return made up to 23/04/06 (4 pages)
10 May 2006Annual return made up to 23/04/06 (4 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
22 August 2005Full accounts made up to 30 April 2005 (7 pages)
22 August 2005Full accounts made up to 30 April 2005 (7 pages)
29 April 2005Annual return made up to 23/04/05 (4 pages)
29 April 2005Annual return made up to 23/04/05 (4 pages)
13 July 2004Full accounts made up to 30 April 2004 (7 pages)
13 July 2004Full accounts made up to 30 April 2004 (7 pages)
30 April 2004Annual return made up to 23/04/04 (4 pages)
30 April 2004Annual return made up to 23/04/04 (4 pages)
30 August 2003Full accounts made up to 30 April 2003 (7 pages)
30 August 2003Full accounts made up to 30 April 2003 (7 pages)
24 April 2003Annual return made up to 23/04/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 2003Annual return made up to 23/04/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 2002Full accounts made up to 30 April 2002 (7 pages)
30 August 2002Full accounts made up to 30 April 2002 (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 7 clifford street london W1X 2WE (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 7 clifford street london W1X 2WE (1 page)
21 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
1 May 2002Annual return made up to 23/04/02
  • 363(287) ‐ Registered office changed on 01/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 2002Annual return made up to 23/04/02
  • 363(287) ‐ Registered office changed on 01/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
18 March 2002New director appointed (1 page)
18 March 2002New director appointed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
23 April 2001Incorporation (16 pages)
23 April 2001Incorporation (16 pages)