Company NameCentral Court Management (Chigwell) Limited
DirectorLinda Maxine Springer
Company StatusActive
Company Number05664495
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 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 NameMrs Linda Maxine Springer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMichaela Charlotte Simcha Romain
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2007)
RoleBankers Clerk
Correspondence Address9 Regent Road
Epping
Essex
CM16 5DL
Secretary NameCeleste Cassell
NationalityBritish
StatusResigned
Appointed10 March 2006(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address197 Horns Road
Ilford
Essex
IG6 1DE
Director NameBethan Susannah Willcocks
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2007)
RoleSales Administrator
Correspondence Address16 Central Court
88 Manford Way
Chigwell
Essex
IG7 4JF
Director NameJoy Faith Woods
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Martinsfield Close
Chigwell
Essex
IG7 6AT
Secretary NameDianne Whetstone
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Martinsfield Close
Chigwell
Essex
IG7 6AT
Director NameMrs Hazel Jerrard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Lajos Ervin Pap
Date of BirthJune 1984 (Born 39 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2019(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2009(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 28 December 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address395 Centennial Park
Elstree
Herts
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£12,095
Net Worth£3,777
Cash£4,412
Current Liabilities£1,835

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
6 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 October 2021Notification of Linda Maxine Springer as a person with significant control on 26 July 2021 (2 pages)
13 October 2021Cessation of Lajos Ervin Pap as a person with significant control on 26 July 2021 (1 page)
26 July 2021Termination of appointment of Lajos Ervin Pap as a director on 22 July 2021 (1 page)
26 July 2021Appointment of Mrs Linda Maxine Springer as a director on 22 July 2021 (2 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Micro company accounts made up to 31 December 2019 (5 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
13 June 2020Confirmation statement made on 13 June 2020 with updates (6 pages)
4 May 2020Registered office address changed from Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF England to 395 Centennial Park Elstree Herts WD6 3TJ on 4 May 2020 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (6 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (6 pages)
17 October 2019Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF on 17 October 2019 (1 page)
17 October 2019Director's details changed for Mr Lajos Ervin Pap on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Lajos Ervin Pap as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Registered office address changed from Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF England to Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF on 17 October 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 October 2019Withdrawal of a person with significant control statement on 16 October 2019 (2 pages)
16 October 2019Notification of Lajos Ervin Pap as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
5 August 2019Termination of appointment of Hazel Jerrard as a director on 30 June 2019 (1 page)
5 August 2019Appointment of Mr Lajos Ervin Pap as a director on 1 July 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
9 January 2018Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages)
9 January 2018Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages)
9 January 2018Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages)
9 January 2018Director's details changed for Hazel Jerrard on 2 January 2018 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 October 2016Micro company accounts made up to 31 December 2015 (5 pages)
6 October 2016Micro company accounts made up to 31 December 2015 (5 pages)
5 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
5 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 May 2016Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Registered office address changed from 194 Station Road Edgware Middlesex HA8 7AT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 May 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 May 2016Administrative restoration application (3 pages)
3 May 2016Appointment of Hazel Jerrard as a director on 1 March 2010 (3 pages)
3 May 2016Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 May 2016Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Appointment of Hazel Jerrard as a director on 1 March 2010 (3 pages)
3 May 2016Registered office address changed from 194 Station Road Edgware Middlesex HA8 7AT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 May 2016Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(16 pages)
3 May 2016Administrative restoration application (3 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 May 2016Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(16 pages)
3 May 2016Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(15 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Termination of appointment of Joy Woods as a director (2 pages)
28 April 2011Termination of appointment of Joy Woods as a director (2 pages)
28 February 2010Director's details changed for Joy Faith Woods on 1 November 2009 (2 pages)
28 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-28
  • GBP 16
(7 pages)
28 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-28
  • GBP 16
(7 pages)
28 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-28
  • GBP 16
(7 pages)
28 February 2010Director's details changed for Joy Faith Woods on 1 November 2009 (2 pages)
28 February 2010Director's details changed for Joy Faith Woods on 1 November 2009 (2 pages)
4 January 2010Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2010Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page)
4 January 2010Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 02/01/09; full list of members (11 pages)
16 February 2009Return made up to 02/01/09; full list of members (11 pages)
5 January 2009Secretary appointed hertford company secretaries LIMITED (2 pages)
5 January 2009Secretary appointed hertford company secretaries LIMITED (2 pages)
31 December 2008Appointment terminated secretary dianne whetstone (1 page)
31 December 2008Appointment terminated secretary dianne whetstone (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 martinsfield close chigwell essex IG7 6AT (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 martinsfield close chigwell essex IG7 6AT (1 page)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 January 2008New director appointed (1 page)
3 January 2008Return made up to 02/01/08; full list of members (4 pages)
3 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Return made up to 02/01/08; full list of members (4 pages)
3 January 2008New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: flat 10 central court 88 manford way, chigwell essex IG7 4JF (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: flat 10 central court 88 manford way, chigwell essex IG7 4JF (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 197 horns road barkingside ilford essex IG6 1DE (1 page)
26 April 2007Registered office changed on 26/04/07 from: 197 horns road barkingside ilford essex IG6 1DE (1 page)
23 April 2007Return made up to 03/01/07; full list of members (5 pages)
23 April 2007Return made up to 03/01/07; full list of members (5 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
15 March 2006Registered office changed on 15/03/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
3 January 2006Incorporation (30 pages)
3 January 2006Incorporation (30 pages)