Company NameLittlecourt Ltd
Company StatusActive
Company Number04226476
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameRamon Gomez
Date of BirthJuly 1960 (Born 63 years ago)
NationalityParaguayan
StatusCurrent
Appointed18 March 2002(9 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleBus Driver
Country of ResidenceEngland
Correspondence Address2 Littlecourt
268 Ballards Lane
London
N12 0ES
Secretary NameRaju Haldankar
NationalityBritish
StatusCurrent
Appointed18 March 2002(9 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleFinancial Accountant
Correspondence Address48 Saint Margarets Avenue
Whetstone
London
N20 9LJ
Director NameMrs Sangeeta Raju Haldankar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(9 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Saint Margarets Avenue
Whetstone
London
N20 9LJ
Director NameMr Sauveur Marie Desira
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rennie & Parnters 26 High Road
London
N2 9PJ
Director NameMrs Imelda Mary Galvin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rennie & Parnters 26 High Road
London
N2 9PJ
Director NameMrs Jumana Rafique Kapadia
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rennie & Parnters 26 High Road
London
N2 9PJ
Director NameReginald James Bolton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 17 February 2014)
RoleProcess Operator
Country of ResidenceEngland
Correspondence Address1 Littlecourt
268 Ballards Lane Finchley
London
N12 0ES
Director NameRebecca Lester
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2009)
RoleOap
Correspondence Address3 Littlecourt
268 Ballards Lane Finchley
London
N12 0ES
Director NameJacqueline Sally Luke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2008)
RoleTeacher
Correspondence Address4 Westbury Grove
Finchley
London
N12 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Rennie & Parnters 26
High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

2 at £1Imelda Galvin
33.33%
Ordinary
1 at £1Mr R. Gomez
16.67%
Ordinary
1 at £1Mr R. Haldankar
16.67%
Ordinary
1 at £1Rafique Kapadia
16.67%
Ordinary
1 at £1Sam Desira
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£3,692
Current Liabilities£16,079

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 October 2017Appointment of Ms Imelda Mary Galvin as a director on 22 October 2017 (2 pages)
22 October 2017Appointment of Mr Sauveur Marie Desira as a director on 22 October 2017 (2 pages)
22 October 2017Appointment of Mrs Jumana Rafique Kapadia as a director on 22 October 2017 (2 pages)
13 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(7 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 6
(7 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6
(7 pages)
27 February 2014Termination of appointment of Reginald Bolton as a director (1 page)
27 February 2014Termination of appointment of Reginald Bolton as a director (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 6
(8 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Director's details changed for Reginald James Bolton on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Sangeeta Haldankar on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Ramon Gomez on 31 May 2010 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
29 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 September 2009Appointment terminated director rebecca lester (1 page)
11 August 2009Registered office changed on 11/08/2009 from 268 ballards lane finchley london N12 0ES (1 page)
11 August 2009Return made up to 31/05/09; full list of members (7 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of register of members (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
22 September 2008Appointment terminated director jacqueline luke (1 page)
22 September 2008Return made up to 31/05/08; full list of members (7 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
4 August 2007Return made up to 31/05/07; no change of members (8 pages)
4 October 2006Return made up to 31/05/06; full list of members (11 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
25 June 2005Return made up to 31/05/05; full list of members (11 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
8 July 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(9 pages)
22 September 2003New director appointed (2 pages)
28 June 2003Return made up to 31/05/03; no change of members (8 pages)
3 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
9 September 2002Registered office changed on 09/09/02 from: 268 ballards lane finchley london N12 0ES (1 page)
3 July 2002Return made up to 31/05/02; full list of members (10 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 137 ballards lane church end finchley london N3 1LJ (1 page)
2 April 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (1 page)
2 April 2002New director appointed (2 pages)
31 May 2001Incorporation (19 pages)