Company NameChristopher Court Residents Management Company Limited
Company StatusActive
Company Number04936994
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months 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 Robert Abraham Cohen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Armitage Road
Armitage Road
London
NW11 8QB
Director NameMr Jacob Maurice Shalev
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address90 Great North Way
London
NW4 1HE
Director NameMrs Carole Rochelle Cohen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher Court Flat 3
Great North Way
London
NW4 1HE
Director NameRaymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleArchitect
Correspondence AddressThe Oatsheaf Main Road
East Heckington
Boston
Lincolnshire
PE20 3QF
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameMichael Herman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2009)
RoleJournalist
Correspondence AddressFlat 12 Christopher Court
90 Great North Way
London
NW4 1HE
Director NameMandy Eve Hershon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2012)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Christopher Court
90 Great North Way
London
NW4 1HE
Director NameJamie Peston
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2009)
RoleTeacher
Correspondence Address14 Christopher Court
London
NW4 1HE
Secretary NameSarah Peston
NationalityBritish
StatusResigned
Appointed04 December 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address14 Christopher Court
90 Great North Way
London
NW4 1HE
Director NameMr Elliot Cohen
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2011)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Christopher Court
90 Great North Way
London
NW4 1HE
Director NameMr Joshua Tenenblat
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Christopher Court
90 Great North Way
London
NW4 1HE
Director NameMr Chaim Binyomin Gothold
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address90 Great North Way
London
NW4 1HE
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed17 September 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2019)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Telephone01494 672075
Telephone regionHigh Wycombe

Location

Registered Address1 Armitage Road
Armitage Road
London
NW11 8QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Max Rhodes & Marion Naomi Rhodes
5.26%
Ordinary
1 at £1Avra Natalie Stein & Miles David Stock
5.26%
Ordinary
1 at £1Bandele Wilkey
5.26%
Ordinary
1 at £1Barry Kaiser
5.26%
Ordinary
1 at £1Carole Cohen & Laurence Orchant
5.26%
Ordinary
1 at £1Caroline Odusanya
5.26%
Ordinary
1 at £1D. Mansukhani
5.26%
Ordinary
1 at £1Daisy Lucid Garrido & Denize Garrido
5.26%
Ordinary
1 at £1Esther Shofoluwe & Matthew Adekunle
5.26%
Ordinary
1 at £1Jacob Shalev
5.26%
Ordinary
1 at £1Jerry Gbenga Okunuyi
5.26%
Ordinary
1 at £1Mrs R.a. Cohen & Mr Cohen
5.26%
Ordinary
1 at £1Olasunkanmi Olabinjo
5.26%
Ordinary
1 at £1Peter Maslin
5.26%
Ordinary
3 at £1Mrs C.r. Cohen & Mr L.e. Orchant
15.79%
Founder
2 at £1Mr O.s. Olabinjo
10.53%
Founder

Accounts

Latest Accounts24 June 2023 (9 months, 4 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

11 February 2021Accounts for a dormant company made up to 24 June 2020 (2 pages)
2 December 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
2 December 2020Registered office address changed from 1 1 Armitage Road Armitage Road London NW11 8QB United Kingdom to 1 Armitage Road Armitage Road London NW11 8QB on 2 December 2020 (1 page)
30 November 2020Registered office address changed from 47 Manor Park Crescent Manor Park Crescent Edgware HA8 7LY England to 1 1 Armitage Road Armitage Road London NW11 8QB on 30 November 2020 (1 page)
18 August 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
17 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 December 2019Registered office address changed from 179 Station Road Edgware HA8 7JX England to 47 Manor Park Crescent Manor Park Crescent Edgware HA8 7LY on 17 December 2019 (1 page)
17 December 2019Termination of appointment of Abc Block Management Limited as a secretary on 28 February 2019 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
12 September 2018Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
3 April 2018Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
1 December 2016Appointment of Mrs Carole Rochelle Cohen as a director on 4 July 2016 (2 pages)
1 December 2016Appointment of Mrs Carole Rochelle Cohen as a director on 4 July 2016 (2 pages)
31 October 2016Termination of appointment of Chaim Binyomin Gothold as a director on 30 October 2016 (1 page)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Chaim Binyomin Gothold as a director on 30 October 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
7 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19
(7 pages)
7 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19
(7 pages)
21 September 2015Appointment of Abc Block Management Limited as a secretary on 17 September 2015 (2 pages)
21 September 2015Appointment of Abc Block Management Limited as a secretary on 17 September 2015 (2 pages)
19 August 2015Registered office address changed from C/O Lee Baron 7 Swallow Place London W1B 2AG to C/O Abc Estates 51 Brent Street London NW4 2EA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Lee Baron 7 Swallow Place London W1B 2AG to C/O Abc Estates 51 Brent Street London NW4 2EA on 19 August 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 24 June 2014 (8 pages)
17 February 2015Accounts for a dormant company made up to 24 June 2014 (8 pages)
8 January 2015Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015 (1 page)
8 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 19
(7 pages)
8 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 19
(7 pages)
8 January 2015Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015 (1 page)
21 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 19
(7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 19
(7 pages)
18 April 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
23 May 2012Appointment of Mr Jacob Maurice Shalev as a director (2 pages)
23 May 2012Appointment of Mr Jacob Maurice Shalev as a director (2 pages)
22 May 2012Appointment of Mr Robert Abraham Cohen as a director (2 pages)
22 May 2012Appointment of Mr Chaim Binyomin Gothold as a director (2 pages)
22 May 2012Registered office address changed from C/O Mr J Tenenblat Flat 3 Christopher Court 90 Great North Way London NW4 1HE on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Mandy Hershon as a director (1 page)
22 May 2012Registered office address changed from C/O Mr J Tenenblat Flat 3 Christopher Court 90 Great North Way London NW4 1HE on 22 May 2012 (1 page)
22 May 2012Appointment of Mr Robert Abraham Cohen as a director (2 pages)
22 May 2012Appointment of Mr Chaim Binyomin Gothold as a director (2 pages)
22 May 2012Termination of appointment of Mandy Hershon as a director (1 page)
10 May 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
20 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
6 December 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
28 November 2011Termination of appointment of Joshua Tenenblat as a director (1 page)
28 November 2011Termination of appointment of Joshua Tenenblat as a director (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Termination of appointment of Elliot Cohen as a director (1 page)
7 July 2011Termination of appointment of Elliot Cohen as a director (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
19 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
24 December 2009Director's details changed for Mandy Eve Hershon on 20 October 2009 (2 pages)
24 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (10 pages)
24 December 2009Director's details changed for Mandy Eve Hershon on 20 October 2009 (2 pages)
24 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (10 pages)
28 October 2009Termination of appointment of Sarah Peston as a secretary (1 page)
28 October 2009Appointment of Mr Joshua Tenenblat as a director (2 pages)
28 October 2009Appointment of Mr Elliot Cohen as a director (2 pages)
28 October 2009Termination of appointment of Jamie Peston as a director (1 page)
28 October 2009Termination of appointment of Jamie Peston as a director (1 page)
28 October 2009Appointment of Mr Elliot Cohen as a director (2 pages)
28 October 2009Termination of appointment of Sarah Peston as a secretary (1 page)
28 October 2009Appointment of Mr Joshua Tenenblat as a director (2 pages)
5 October 2009Registered office address changed from 14 Christopher Court 90 Great North Way London NW4 1HE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 14 Christopher Court 90 Great North Way London NW4 1HE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 14 Christopher Court 90 Great North Way London NW4 1HE on 5 October 2009 (1 page)
22 September 2009Appointment terminated director michael herman (1 page)
22 September 2009Appointment terminated director michael herman (1 page)
27 March 2009Total exemption small company accounts made up to 24 June 2007 (5 pages)
27 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 24 June 2007 (5 pages)
17 November 2008Return made up to 20/10/08; full list of members (10 pages)
17 November 2008Return made up to 20/10/08; full list of members (10 pages)
5 November 2007Return made up to 20/10/07; full list of members (6 pages)
5 November 2007Return made up to 20/10/07; full list of members (6 pages)
25 October 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
25 October 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
28 December 2006Return made up to 20/10/06; full list of members (6 pages)
28 December 2006Return made up to 20/10/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
25 October 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
29 December 2005Return made up to 20/10/05; full list of members (6 pages)
29 December 2005Return made up to 20/10/05; full list of members (6 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
1 November 2005Return made up to 20/10/04; full list of members (8 pages)
1 November 2005Return made up to 20/10/04; full list of members (8 pages)
31 October 2005Ad 31/03/04-03/09/04 £ si 13@100 (3 pages)
31 October 2005Ad 31/03/04-03/09/04 £ si 13@100 (3 pages)
18 July 2005Accounting reference date shortened from 24/12/05 to 24/06/05 (1 page)
18 July 2005Accounting reference date shortened from 24/12/05 to 24/06/05 (1 page)
27 June 2005Total exemption full accounts made up to 24 December 2004 (12 pages)
27 June 2005Total exemption full accounts made up to 24 December 2004 (12 pages)
22 June 2005Accounting reference date extended from 31/10/04 to 24/12/04 (1 page)
22 June 2005Accounting reference date extended from 31/10/04 to 24/12/04 (1 page)
20 October 2003Incorporation (23 pages)
20 October 2003Incorporation (23 pages)