London
W11 2QB
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Mrs Susan Lynne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Warwick Gardens London W14 8PH |
Secretary Name | Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 01 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Courtney Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,446,643 |
Current Liabilities | £902,262 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
17 April 2020 | Delivered on: 20 April 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold land known as 160 portobello road, london W11 2EB and registered at hm land registry under title number NGL265311. Outstanding |
---|---|
12 June 2019 | Delivered on: 19 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: (I) by way of a first legal mortgage all estates or interests in the freehold property at 160 portobello road, london, W11 2EB with title number NGL265311. (Ii) and (to the extent that it is not the subject of a mortgage under paragraph (I) above) by way of a first fixed charge all estates and interests in the freehold property at 160 portobello road, london, W11 2EB with title number NGL265311. Outstanding |
30 June 2015 | Delivered on: 10 July 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
7 June 2005 | Delivered on: 14 June 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 160 portobellow road, london t/no NGL265311. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Registration of charge 053032670004, created on 17 April 2020 (27 pages) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
18 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 053032670002 in full (1 page) |
25 July 2019 | Satisfaction of charge 1 in full (2 pages) |
19 June 2019 | Registration of charge 053032670003, created on 12 June 2019 (27 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 July 2015 | Registration of charge 053032670002, created on 30 June 2015 (28 pages) |
10 July 2015 | Registration of charge 053032670002, created on 30 June 2015 (28 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 August 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 March 2009 | Appointment terminated secretary susan todd (1 page) |
24 March 2009 | Appointment terminated secretary susan todd (1 page) |
24 March 2009 | Secretary appointed wendy kirby (1 page) |
24 March 2009 | Secretary appointed wendy kirby (1 page) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / susan todd / 28/02/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / susan todd / 28/02/2009 (1 page) |
11 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
1 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
14 June 2005 | Particulars of mortgage/charge (11 pages) |
14 June 2005 | Particulars of mortgage/charge (11 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (1 page) |
21 December 2004 | New secretary appointed (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 41 chalton street london NW1 1JD (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 41 chalton street london NW1 1JD (1 page) |
2 December 2004 | Incorporation (17 pages) |
2 December 2004 | Incorporation (17 pages) |