Company NameThird New Court Limited
Company StatusActive
Company Number06479314
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(4 years, 1 month after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed21 January 2008(same day as company formation)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameRoger Francis Berner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 2009)
RoleSolicitor
Correspondence Address4 Townsend Cottage Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PF
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£9,404,932
Net Worth£32,164,473
Cash£2,376,261
Current Liabilities£22,211,892

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

9 April 2015Delivered on: 24 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H property k/a new court 7 to 9 (inclusive) st swithin's lane and 1 and 10 st swithin's lane london t/no NGL143095.
Outstanding
25 February 2013Delivered on: 5 March 2013
Satisfied on: 20 April 2015
Persons entitled: M&G Real Estate Finance 1 Co Sarl, the Prudential Assurance Company Limited and Hsh Nordbank Ag

Classification: Account pledge agreement
Secured details: All monies due or to become due from the borrower to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest arising from or in relation to all bank accounts being gerneal account no's 1200017402 and 1200017399, including any sub-account see image for full details.
Fully Satisfied
27 April 2009Delivered on: 29 April 2009
Satisfied on: 5 May 2015
Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Finance Parties (Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings k/a new court st swithin's lane london t/n NGL143095 all assets mortgaged charged or assigned by the debenture see image for full details.
Fully Satisfied
17 April 2008Delivered on: 23 April 2008
Satisfied on: 20 April 2015
Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Finance Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a new court, st swithin's lane, london t/no NGL143095, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixed plant & machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
24 October 2023Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages)
24 October 2023Cessation of Rothschild & Co as a person with significant control on 11 October 2023 (1 page)
7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
7 July 2023Full accounts made up to 31 December 2022 (23 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (23 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 December 2020 (23 pages)
31 December 2020Appointment of Paul O'leary as a director on 22 June 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page)
9 July 2020Full accounts made up to 31 December 2019 (22 pages)
26 June 2020Appointment of John Andrew King as a director on 22 June 2020 (2 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (5 pages)
25 April 2019Full accounts made up to 31 December 2018 (21 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
25 April 2018Full accounts made up to 31 December 2017 (19 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Change of details for Rothschild & Co as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Rothschild & Co as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (21 pages)
26 September 2017Full accounts made up to 31 March 2017 (21 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 July 2016Full accounts made up to 31 March 2016 (22 pages)
27 July 2016Full accounts made up to 31 March 2016 (22 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,004,400
(8 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,004,400
(8 pages)
4 August 2015Full accounts made up to 31 March 2015 (22 pages)
4 August 2015Full accounts made up to 31 March 2015 (22 pages)
30 July 2015Termination of appointment of Andrew Didham as a director on 16 July 2015 (1 page)
30 July 2015Termination of appointment of Andrew Didham as a director on 16 July 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
5 May 2015Satisfaction of charge 2 in full (6 pages)
5 May 2015Satisfaction of charge 2 in full (6 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 11,004,400.00
(4 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2015Solvency Statement dated 22/04/15 (1 page)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 11,004,400.00
(4 pages)
28 April 2015Memorandum and Articles of Association (29 pages)
28 April 2015Solvency Statement dated 22/04/15 (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2015Memorandum and Articles of Association (29 pages)
24 April 2015Registration of charge 064793140004, created on 9 April 2015 (36 pages)
24 April 2015Registration of charge 064793140004, created on 9 April 2015 (36 pages)
20 April 2015Satisfaction of charge 3 in full (8 pages)
20 April 2015Satisfaction of charge 1 in full (8 pages)
20 April 2015Satisfaction of charge 1 in full (8 pages)
20 April 2015Satisfaction of charge 3 in full (8 pages)
16 April 2015Memorandum and Articles of Association (30 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2015Memorandum and Articles of Association (30 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,020,000
(9 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,020,000
(9 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,020,000
(9 pages)
22 October 2014Full accounts made up to 31 March 2014 (22 pages)
22 October 2014Full accounts made up to 31 March 2014 (22 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,020,000
(9 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,020,000
(9 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,020,000
(9 pages)
6 December 2013Full accounts made up to 31 March 2013 (21 pages)
6 December 2013Full accounts made up to 31 March 2013 (21 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
18 January 2011Full accounts made up to 31 March 2010 (18 pages)
18 January 2011Full accounts made up to 31 March 2010 (18 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew William Tovell on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew William Tovell on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Andrew William Tovell on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
11 November 2009Resolutions
  • RES13 ‐ Elres S386 dispense app aud 28/10/2009
(1 page)
11 November 2009Resolutions
  • ELRES S366A ‐ S366A disp holding agm 28/10/2009
  • ELRES S252 ‐ S252 disp laying acc 28/10/2009
(1 page)
11 November 2009Resolutions
  • RES13 ‐ Elres S386 dispense app aud 28/10/2009
(1 page)
11 November 2009Resolutions
  • ELRES S366A ‐ S366A disp holding agm 28/10/2009
  • ELRES S252 ‐ S252 disp laying acc 28/10/2009
(1 page)
6 November 2009Full accounts made up to 31 March 2009 (15 pages)
6 November 2009Full accounts made up to 31 March 2009 (15 pages)
22 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2009Appointment terminated director roger berner (1 page)
7 April 2009Appointment terminated director roger berner (1 page)
1 April 2009Director appointed andrew william tovell (2 pages)
1 April 2009Director appointed andrew william tovell (2 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
22 April 2008Director appointed roger francis berner (2 pages)
22 April 2008Director appointed roger francis berner (2 pages)
18 April 2008Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 20000/50020000\ (2 pages)
18 April 2008Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 20000/50020000\ (2 pages)
15 April 2008Memorandum and Articles of Association (29 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Memorandum and Articles of Association (29 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2008Ad 21/02/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
7 April 2008Ad 21/02/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
2 April 2008Gbp nc 50000000/100000000\21/02/08 (2 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
2 April 2008Gbp nc 50000000/100000000\21/02/08 (2 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)