London
W11 2QB
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Courtney Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
7 September 2009 | Delivered on: 9 September 2009 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 118A kensington park road london all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
---|---|
7 September 2009 | Delivered on: 9 September 2009 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future. Outstanding |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
28 July 2022 | Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page) |
28 July 2022 | Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
11 July 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
17 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
11 January 2020 | Satisfaction of charge 1 in full (4 pages) |
11 January 2020 | Satisfaction of charge 2 in full (4 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS 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 W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 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) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 August 2009 | Ad 30/04/09-30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 August 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
26 August 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
26 August 2009 | Ad 30/04/09-30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 April 2009 | Incorporation (14 pages) |
30 April 2009 | Incorporation (14 pages) |