Company NameBBB Courts Limited
Company StatusActive
Company Number06360611
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Hugh Lovatt Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Zoheb Raza
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Neil James Sumner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(14 years, 7 months after company formation)
Appointment Duration2 years
RoleSolution Architect
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Karien Ingrid Olga Vanpraet
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(14 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameChristopher Ian Hammond
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaumont Court
Sutton Lane North
London
W4 4LE
Director NameStephen Jonathan Pett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 October 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beaumont Court
Sutton Lane North
London
W4 4LE
Director NamePhyllis Mary Vagnair
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Court
Wellesley Road
London
W4 4LG
Director NameMrs Susan Elisabeth Wilcock
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2015)
RoleTechnical Account Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beverley Court
Sutton Lane North
London
W4 4LQ
Director NameMrs Alicia Lopez Flecha
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed10 October 2013(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2014)
RoleAssistant Director
Country of ResidenceWales
Correspondence Address33 Beverley Court
Wellesley Road Chiswick
London
W4 4LQ
Director NameMs Catherine Tornbohm
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr John Reid Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 October 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Court Wellesley Road
Chiswick
London
W4 4LG
Director NameMrs Juliana Marriott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed10 October 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beverley Court
Wellesley Road Chiswick
London
W4 4LQ
Director NameRina Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Beaumont Court
Sutton Lane North
London
W4 4LE
Director NameMrs Emily Goldsmith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 2013)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaumont Court
Sutton Lane North
Chiswick
London
W4 4LE
Director NameTimothy Kennedy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Belgrave Court Wellesley Road
Chiswick
London
W4 4LG
Director NameMs Lorraine New
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2017)
RoleNHS Administrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaumont Court Sutton Lane
Chiswick
London
W4 4LE
Director NameMs Alex Nomikos
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 October 2021)
RoleOperations Assistant
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMiss Patricia Jean Beaven
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Court Wellesley Road
Chiswick
London
W4 4LQ
Director NameMiss Miren Olatz Gonzalez-Cordero
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed17 October 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2018)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Beaumont Court Sutton Lane North
Chiswick
London
W4 4LE
Director NameMiss Szilvia Flaschner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed17 October 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2018)
RoleEvents Coordinator
Country of ResidenceEngland
Correspondence Address3 Beaumont Court Sutton Lane North
London
W4 4LE
Director NameMs Alexia Marie Gouttebroze
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2021)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Shailesh Davda
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2021)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Susan Elisabeth Wilcock
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address77 Stile Hall Gardens
London
W4 3BT
Director NameMr Fraser Mortimer Hamilton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 May 2018)
RoleResearch Consultant & Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address47 Beverley Court Wellesley Road
Chiswick
London
W4 4LQ
Director NameMr Max Fenton
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Garo Berberian
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(14 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 2022)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMs Tessa Jane Irving Riley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(14 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2022)
RoleJournalist/Editor
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Christopher Sowerby
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Carol Ghadimi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2024)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Jose Antonio Fernandez De La Cruz
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2024)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTWM Corporate Services Limited (Corporation)
StatusResigned
Appointed02 December 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2013)
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

23 at £1Enfranchisement Investment Properties LLP
16.67%
Ordinary
-OTHER
12.32%
-
2 at £1Rikesh Rameshchandra Patel & Lucile Cannard
1.45%
Ordinary
1 at £1A. Thomson
0.72%
Ordinary
1 at £1Adelino Guillen Taboada
0.72%
Ordinary
1 at £1Andrew James Baker
0.72%
Ordinary
1 at £1Andrew Welsby
0.72%
Ordinary
1 at £1Angela Mason
0.72%
Ordinary
1 at £1Anna Sierocinski
0.72%
Ordinary
1 at £1Atilla Turkes
0.72%
Ordinary
1 at £1Benjamin Alexander Darras & Rosalie Kim
0.72%
Ordinary
1 at £1Bennaceur & A. Bennaceur
0.72%
Ordinary
1 at £1Boyne Bellew & N. Valisseh
0.72%
Ordinary
1 at £1C.a. Hamilton
0.72%
Ordinary
1 at £1Carmel Mary Gordon
0.72%
Ordinary
1 at £1Carol Ghadimi & Majid Ghadimi
0.72%
Ordinary
1 at £1Carole Yvonne Andrews
0.72%
Ordinary
1 at £1Catherine Baker
0.72%
Ordinary
1 at £1Catherine Tornbohm
0.72%
Ordinary
1 at £1Christine Morgan
0.72%
Ordinary
1 at £1Christopher Martin Oats & Roxane Feerick
0.72%
Ordinary
1 at £1Claude Lamarche & Ursula Roetgger
0.72%
Ordinary
1 at £1Colin John Mcnair Campbell & Maureen Cameron Campbell
0.72%
Ordinary
1 at £1Colin John Rowland & Carla Louise Rowlands
0.72%
Ordinary
1 at £1Corrina Davies
0.72%
Ordinary
1 at £1Cynthia Marian Hubble
0.72%
Ordinary
1 at £1D. Costello & Costello
0.72%
Ordinary
1 at £1D. Hodgson & T. Kennedy
0.72%
Ordinary
1 at £1D.m. Reale
0.72%
Ordinary
1 at £1D.s. Holmes & M.a. Watton
0.72%
Ordinary
1 at £1Danny Chan
0.72%
Ordinary
1 at £1David Antonio Carrion Sanchez
0.72%
Ordinary
1 at £1David Martin Bloomer
0.72%
Ordinary
1 at £1Emma Jane Woods
0.72%
Ordinary
1 at £1Francesca Beatrice Cordelia Wilkinson
0.72%
Ordinary
1 at £1Fraser Hamilton & Hector Paredes Cobos
0.72%
Ordinary
1 at £1Fun Cheung
0.72%
Ordinary
1 at £1G. Wedgwood & L. Wedgwood
0.72%
Ordinary
1 at £1Garo Berberian
0.72%
Ordinary
1 at £1Giorgio Monti & Ayako Iwanaga
0.72%
Ordinary
1 at £1I. Trevail & Imelda Primrose Trevail
0.72%
Ordinary
1 at £1J. Binding-matthews
0.72%
Ordinary
1 at £1Jacqueline A. Fitzgerald
0.72%
Ordinary
1 at £1Jennifer Ruth Clayton & Colin John Stanbridge
0.72%
Ordinary
1 at £1John Reid Jones
0.72%
Ordinary
1 at £1Johnstone Safety Limited
0.72%
Ordinary
1 at £1Jose Nascimento & Christina Nascimento
0.72%
Ordinary
1 at £1Juliana Marriott
0.72%
Ordinary
1 at £1Justin Huson Hobday
0.72%
Ordinary
1 at £1Kevin Joseph O'rourke
0.72%
Ordinary
1 at £1Laurence Yvonne Clothilde Weens
0.72%
Ordinary
1 at £1Liana Sinclair
0.72%
Ordinary
1 at £1Littletinyface LLP
0.72%
Ordinary
1 at £1Louise Ann Howey
0.72%
Ordinary
1 at £1Lucinda Maria Clancy
0.72%
Ordinary
1 at £1Lucy Catherine Cox & Robert John Hendry
0.72%
Ordinary
1 at £1Lucyna Wnorowska
0.72%
Ordinary
1 at £1Lyne Guay-girard
0.72%
Ordinary
1 at £1M. Sheikh-kadir & E. Sheikh-kadir
0.72%
Ordinary
1 at £1Mark Lagesse
0.72%
Ordinary
1 at £1Marshall Wilfred Askew & Sylvie Marie Askew
0.72%
Ordinary
1 at £1Mussarat Sher
0.72%
Ordinary
1 at £1Naser Pakzad
0.72%
Ordinary
1 at £1Natalia Aida Kukulski
0.72%
Ordinary
1 at £1Ofoegbu Anyaike
0.72%
Ordinary
1 at £1Paul Emao Lau & Nina Maxine Jocasta Lau
0.72%
Ordinary
1 at £1Phyllis Mary Vagnair
0.72%
Ordinary
1 at £1Piotr Niklewicz
0.72%
Ordinary
1 at £1Priyanka Basu & Dipankar Sengupta
0.72%
Ordinary
1 at £1R.d. Stenson
0.72%
Ordinary
1 at £1Rikesh Ramesnchandra Patel
0.72%
Ordinary
1 at £1Rina Patel
0.72%
Ordinary
1 at £1Ross James Macintyre & Matina Alicia Macintyre
0.72%
Ordinary
1 at £1Roy Simpson
0.72%
Ordinary
1 at £1Russell Stewart Kinmond & Sarah Jane Kinmond
0.72%
Ordinary
1 at £1S. Hasni
0.72%
Ordinary
1 at £1S.k. Siriwardena
0.72%
Ordinary
1 at £1S.s. Dutta
0.72%
Ordinary
1 at £1Samer Maurice Philip Dahdaleh
0.72%
Ordinary
1 at £1Shanjutha Ramachandran
0.72%
Ordinary
1 at £1Sheetal Shailesh Davda
0.72%
Ordinary
1 at £1Simon Martin Maloney
0.72%
Ordinary
1 at £1Smith & Williamson Trust Corporation Limited
0.72%
Ordinary
1 at £1Solomon Al-garousha & Ebtisam Al-garousha
0.72%
Ordinary
1 at £1Stefan Ossian Olsen & A. Vogt
0.72%
Ordinary
1 at £1Stephen John Anthony Wilcock
0.72%
Ordinary
1 at £1Suranganie Ranasinha & Channa Dhammika Ranasinha & Ruvani Ranasinha Ellipola
0.72%
Ordinary
1 at £1Susan Elizabeth Wilcock
0.72%
Ordinary
1 at £1Susan Marie Livesey
0.72%
Ordinary
1 at £1Svea Kerstin Saunders
0.72%
Ordinary
1 at £1Sven Riemann & Melanie Eva Riemann
0.72%
Ordinary
1 at £1T. Mirfin & Hannah Louise Mirfin
0.72%
Ordinary
1 at £1T.m. Dacre
0.72%
Ordinary
1 at £1Tessa Riley
0.72%
Ordinary
1 at £1Three Courts Management Co LTD
0.72%
Ordinary
1 at £1V. Johnson
0.72%
Ordinary
1 at £1Vanita Eden
0.72%
Ordinary
1 at £1Williams & N.r. Williams
0.72%
Ordinary
1 at £1Yasmin Razak Arrigo & Giuliano Franco Arrigo
0.72%
Ordinary

Financials

Year2014
Net Worth£22,497
Current Liabilities£10,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with updates (12 pages)
13 February 2023Termination of appointment of Christopher Sowerby as a director on 7 February 2023 (1 page)
10 November 2022Appointment of Mr Jose Antonio Fernandez De La Cruz as a director on 24 October 2022 (2 pages)
23 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 September 2022Confirmation statement made on 4 September 2022 with updates (11 pages)
1 August 2022Termination of appointment of Tessa Jane Irving Riley as a director on 30 July 2022 (1 page)
9 May 2022Appointment of Mr Zoheb Raza as a director on 10 December 2021 (2 pages)
26 April 2022Termination of appointment of Garo Berberian as a director on 17 March 2022 (1 page)
22 April 2022Appointment of Mr Karien Ingrid Olga Vanpraet as a director on 19 April 2022 (2 pages)
22 April 2022Appointment of Mr Neil James Sumner as a director on 19 April 2022 (2 pages)
7 February 2022Appointment of Mrs Carol Ghadimi as a director on 21 January 2022 (2 pages)
7 December 2021Appointment of Mr Garo Berberian as a director on 25 October 2021 (2 pages)
7 December 2021Termination of appointment of Shailesh Davda as a director on 25 October 2021 (1 page)
7 December 2021Termination of appointment of Alexia Marie Gouttebroze as a director on 25 October 2021 (1 page)
7 December 2021Appointment of Mr Christopher Sowerby as a director on 25 October 2021 (2 pages)
7 December 2021Appointment of Mr Alistair Hugh Lovatt Smith as a director on 25 October 2021 (2 pages)
7 December 2021Termination of appointment of Alex Nomikos as a director on 25 October 2021 (1 page)
7 December 2021Appointment of Ms Tessa Jane Irving Riley as a director on 25 October 2021 (2 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 September 2021Confirmation statement made on 4 September 2021 with updates (12 pages)
20 September 2021Termination of appointment of Catherine Tornbohm as a director on 2 September 2021 (1 page)
2 May 2021Director's details changed for Ms Alex Nomikos on 1 May 2021 (2 pages)
31 March 2021Director's details changed for Ms Catherine Tornbohm on 31 March 2021 (2 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
19 September 2019Confirmation statement made on 4 September 2019 with updates (15 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 September 2019Director's details changed for Mr Alex Nomikos on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Ms Alexia Marie Gouttebroze on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Shailesh Davda on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Ms Catherine Tornbohm on 16 September 2019 (2 pages)
20 August 2019Termination of appointment of Max Fenton as a director on 20 August 2019 (1 page)
3 December 2018Termination of appointment of Miren Olatz Gonzalez-Cordero as a director on 2 December 2018 (1 page)
26 November 2018Termination of appointment of Susan Elisabeth Wilcock as a director on 25 November 2018 (1 page)
14 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 September 2018Confirmation statement made on 4 September 2018 with updates (15 pages)
30 July 2018Termination of appointment of Szilvia Flaschner as a director on 19 July 2018 (1 page)
21 May 2018Termination of appointment of Fraser Mortimer Hamilton as a director on 14 May 2018 (1 page)
1 May 2018Termination of appointment of Patricia Jean Beaven as a director on 19 March 2018 (1 page)
18 December 2017Termination of appointment of Lorraine New as a director on 16 December 2017 (1 page)
7 December 2017Termination of appointment of John Reid Jones as a director on 16 October 2017 (1 page)
6 December 2017Director's details changed for Mrs Susan Elizabeth Wilcock on 10 November 2017 (3 pages)
6 December 2017Director's details changed for Mrs Susan Elizabeth Wilcock on 10 November 2017 (3 pages)
31 October 2017Appointment of Mr Max Fenton as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr Fraser Mortimer Hamilton as a director on 4 September 2017 (2 pages)
31 October 2017Appointment of Mr Max Fenton as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr Fraser Mortimer Hamilton as a director on 4 September 2017 (2 pages)
19 October 2017Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page)
19 October 2017Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page)
18 September 2017Confirmation statement made on 4 September 2017 with updates (15 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Confirmation statement made on 4 September 2017 with updates (15 pages)
14 September 2017Appointment of Mr Shailesh Davda as a director on 8 May 2017 (2 pages)
14 September 2017Appointment of Ms Alexia Marie Gouttebroze as a director on 21 April 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Appointment of Ms Alexia Marie Gouttebroze as a director on 21 April 2017 (2 pages)
14 September 2017Appointment of Mr Shailesh Davda as a director on 8 May 2017 (2 pages)
31 August 2017Cessation of John Reid Jones as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Phyllis Mary Vagnair as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Alex Nomikos as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Alex Nomikos as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Lorraine New as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Phyllis Mary Vagnair as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Patricia Jean Beaven as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Catherine Tornbohm as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Catherine Tornbohm as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of John Reid Jones as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Patricia Jean Beaven as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Lorraine New as a person with significant control on 6 April 2016 (1 page)
9 August 2017Appointment of Mrs Susan Elizabeth Wilcock as a director on 28 July 2017 (2 pages)
9 August 2017Appointment of Mrs Susan Elizabeth Wilcock as a director on 28 July 2017 (2 pages)
3 November 2016Appointment of Miss Szilvia Flaschner as a director on 17 October 2016 (2 pages)
3 November 2016Appointment of Miss Szilvia Flaschner as a director on 17 October 2016 (2 pages)
2 November 2016Appointment of Miss Miren Olatz Gonzalez-Cordero as a director on 17 October 2016 (2 pages)
2 November 2016Appointment of Miss Miren Olatz Gonzalez-Cordero as a director on 17 October 2016 (2 pages)
18 October 2016Confirmation statement made on 4 September 2016 with updates (22 pages)
18 October 2016Confirmation statement made on 4 September 2016 with updates (22 pages)
10 August 2016Termination of appointment of a director (1 page)
10 August 2016Termination of appointment of a director (1 page)
9 August 2016Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page)
9 August 2016Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 121
(23 pages)
27 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 121
(23 pages)
15 September 2015Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2014Director's details changed (3 pages)
19 November 2014Director's details changed (3 pages)
19 November 2014Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages)
19 November 2014Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages)
14 November 2014Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page)
12 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 138
(17 pages)
12 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 138
(17 pages)
12 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 138
(17 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 August 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
19 August 2014Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Appointment of Mr John Reid Jones as a director (2 pages)
14 April 2014Appointment of Mr John Reid Jones as a director (2 pages)
2 April 2014Termination of appointment of Alicia Flecha as a director (1 page)
2 April 2014Termination of appointment of Alicia Flecha as a director (1 page)
19 February 2014Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD England on 19 February 2014 (1 page)
6 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
6 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
29 January 2014Director's details changed for Mrs Susan Elizabeth Luke on 21 January 2014 (2 pages)
29 January 2014Director's details changed for Mrs Susan Elizabeth Luke on 21 January 2014 (2 pages)
23 January 2014Director's details changed (2 pages)
23 January 2014Director's details changed (2 pages)
22 January 2014Director's details changed for Mrs Susan Elisabeth Elizabeth Luke on 21 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Catherine Tornbohn on 22 January 2014 (2 pages)
22 January 2014Termination of appointment of Emily Goldsmith as a director (1 page)
22 January 2014Termination of appointment of Emily Goldsmith as a director (1 page)
22 January 2014Director's details changed for Ms Catherine Tornbohn on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Susan Elisabeth Elizabeth Luke on 21 January 2014 (2 pages)
21 January 2014Termination of appointment of Stephen Pett as a director (1 page)
21 January 2014Appointment of Ms Catherine Tornbohn as a director (2 pages)
21 January 2014Director's details changed for Susan Elizabeth Luke on 21 January 2014 (3 pages)
21 January 2014Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
21 January 2014Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
21 January 2014Appointment of Mrs Emily Goldsmith as a director (2 pages)
21 January 2014Termination of appointment of Christopher Hammond as a director (1 page)
21 January 2014Appointment of Rina Patel as a director (2 pages)
21 January 2014Appointment of Mrs Juliana Marriott as a director (2 pages)
21 January 2014Appointment of Mrs Juliana Marriott as a director (2 pages)
21 January 2014Appointment of Alicia Lopez Flecha as a director (2 pages)
21 January 2014Termination of appointment of Stephen Pett as a director (1 page)
21 January 2014Termination of appointment of Christopher Hammond as a director (1 page)
21 January 2014Director's details changed for Susan Elizabeth Luke on 21 January 2014 (3 pages)
21 January 2014Appointment of Alicia Lopez Flecha as a director (2 pages)
21 January 2014Appointment of Ms Catherine Tornbohn as a director (2 pages)
21 January 2014Appointment of Mrs Emily Goldsmith as a director (2 pages)
21 January 2014Appointment of Rina Patel as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 138
  • ANNOTATION A second filed SH01 was registered on 6TH February 2014
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 138
  • ANNOTATION A second filed SH01 was registered on 6TH February 2014
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 May 2012Register(s) moved to registered office address (1 page)
21 May 2012Register(s) moved to registered office address (1 page)
21 May 2012Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 21 May 2012 (1 page)
21 May 2012Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 21 May 2012 (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register inspection address has been changed (1 page)
5 December 2011Register inspection address has been changed (1 page)
10 October 2011Secretary's details changed for Twm Corporate Services Limited on 1 October 2011 (2 pages)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
10 October 2011Secretary's details changed for Twm Corporate Services Limited on 1 October 2011 (2 pages)
10 October 2011Secretary's details changed for Twm Corporate Services Limited on 1 October 2011 (2 pages)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 October 2010Director's details changed for Stephen Jonathan Pett on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Phyllis Mary Vagnair on 4 September 2010 (2 pages)
28 October 2010Secretary's details changed for Twm Corporate Services Limited on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Susan Elizabeth Luke on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Stephen Jonathan Pett on 4 September 2010 (2 pages)
28 October 2010Secretary's details changed for Twm Corporate Services Limited on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Phyllis Mary Vagnair on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Susan Elizabeth Luke on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Stephen Jonathan Pett on 4 September 2010 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Phyllis Mary Vagnair on 4 September 2010 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Susan Elizabeth Luke on 4 September 2010 (2 pages)
28 October 2010Secretary's details changed for Twm Corporate Services Limited on 4 September 2010 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 December 2009Appointment of Twm Corporate Services Limited as a secretary (2 pages)
3 December 2009Appointment of Twm Corporate Services Limited as a secretary (2 pages)
3 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG (1 page)
24 April 2009Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG (1 page)
23 April 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
23 April 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
5 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 May 2008Director appointed phyllis mary vagnair (1 page)
8 May 2008Director appointed christopher ian hammond (1 page)
8 May 2008Appointment terminated director temple direct LIMITED (1 page)
8 May 2008Appointment terminated director temple direct LIMITED (1 page)
8 May 2008Director appointed susan elizabeth luke (1 page)
8 May 2008Director appointed phyllis mary vagnair (1 page)
8 May 2008Director appointed stephen jonathan pett (1 page)
8 May 2008Director appointed susan elizabeth luke (1 page)
8 May 2008Director appointed stephen jonathan pett (1 page)
8 May 2008Director appointed christopher ian hammond (1 page)
4 September 2007Incorporation (11 pages)
4 September 2007Incorporation (11 pages)