Company NameGrice Court Freehold Limited
Company StatusActive
Company Number07397330
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 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 NameMiss Elsie Anastasia Igbinadolor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMs Teresa Judite De Freitas Pires Stibolt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed28 August 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Navid Pourghazi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Manmohan Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Mark Stevenson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Secretary NameIslington Properties Limited (Corporation)
StatusCurrent
Appointed25 July 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameJohn Joseph Ennett
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Grice Court, Alwyne Square
London
N1 2JY
Director NameAlexander Ronald Kirkman Stevens
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Grice Court, Alwyne Square
London
N1 2JY
Director NameMrs Susan Jennifer Shield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueniborough Lodge 1446 Melton Road
Queniborough
Leicestershire
LE7 3FN
Director NameMiss Moushmy Sharin Farzana Talukder
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleHR Consultant And Property Investor
Country of ResidenceEngland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Jeremy Johnstone Cotton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 2013)
RolePolice Oifficer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD
Director NameMr Manmohan Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleLandlord
Country of ResidenceEngland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameJean Barnard-Hadley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleOsteopath And Accupuncturist
Country of ResidenceEngland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr George Ross Goobey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2013)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameEvgeniya Levitan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMrs Teresa Judite Stibolt
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2018)
RoleBusiness Owner
Country of ResidenceSwitzerland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMiss Elsie Anastasia Igbinadolor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Lior Glickman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleBusinessman
Country of ResidenceIsreal
Correspondence AddressFlat 7 8 Yehuda Gur Street
Tel Aviv
Isreal
Israel
Director NameMiss Fiona Shield
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2017)
RoleEditor
Country of ResidenceEngland
Correspondence Address10 Grice Court Alwyne Square
London
N1 2JY
Director NameMr John Joseph Ennett
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShelbourne House Mount Hermon Road
Woking
Surrey
GU22 7UN
Director NameMr Jaimal Kothari
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 11 Donnay Close
Gerrards Cross Sl9 4pz
Buckinghamshire
SL9 4PZ
Director NameMs Christine Patricia Rosenthal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2019)
RoleMuseum Gallery Custodian
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Bahram Naghdi-Esfastani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD

Location

Registered AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Navdeep Singh
6.67%
Ordinary
1 at £1Adam Robert Joseph Corcos & Evgeniya Levitan
3.33%
Ordinary
1 at £1Alexander Ronald Kirkman Stevens & Juliette Gill
3.33%
Ordinary
1 at £1Angela Hutchinson
3.33%
Ordinary
1 at £1Baron Properties London LTD
3.33%
Ordinary
1 at £1Barsha Jabbar
3.33%
Ordinary
1 at £1Bells Investments Limited
3.33%
Ordinary
1 at £1Charlotte Denton
3.33%
Ordinary
1 at £1Christine Patricia Rosenthal & Jim Rosenthal
3.33%
Ordinary
1 at £1Elsie Anatasia Igbinadolor
3.33%
Ordinary
1 at £1Farekh Nadim Alam & Saima Khan
3.33%
Ordinary
1 at £1Fiona Margaret Anne Shield
3.33%
Ordinary
1 at £1J. Kothari
3.33%
Ordinary
1 at £1J. Patel & V. Patel
3.33%
Ordinary
1 at £1Jamie Zhao Chen & Xiao Mei Wu
3.33%
Ordinary
1 at £1Jean Barnard-hadley
3.33%
Ordinary
1 at £1Jeremy Johnstone Cotton & Sarah Louise Gaunt
3.33%
Ordinary
1 at £1Jerzy Lewandowski
3.33%
Ordinary
1 at £1John Joseph Ennett & Angela Ennett
3.33%
Ordinary
1 at £1Lior Glickman
3.33%
Ordinary
1 at £1Lucy Agnes Clifford
3.33%
Ordinary
1 at £1Mark Stevenson
3.33%
Ordinary
1 at £1Mohammad Ali Pourghazi
3.33%
Ordinary
1 at £1Molly Meg Price
3.33%
Ordinary
1 at £1Moushmy Shahrin Farzana Talukder & Shaon Talukder
3.33%
Ordinary
1 at £1Moushmy Sharin-farzana Talukder & Selima Talukder
3.33%
Ordinary
1 at £1Navid Pourghazi
3.33%
Ordinary
1 at £1Philip Hopkins Stilbolt & Teresa Judite Stilbolt
3.33%
Ordinary
1 at £1Robin Edward Lawrence
3.33%
Ordinary

Financials

Year2014
Net Worth£26,234
Cash£27,665
Current Liabilities£1,431

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Manmohan Singh as a director on 25 March 2019 (2 pages)
27 March 2019Termination of appointment of Jaimal Kothari as a director on 25 March 2019 (1 page)
27 March 2019Appointment of Mr Mark Stevenson as a director on 25 March 2019 (2 pages)
27 March 2019Termination of appointment of Bahram Naghdi-Esfastani as a director on 25 March 2019 (1 page)
27 March 2019Termination of appointment of Christine Patricia Rosenthal as a director on 25 March 2019 (1 page)
27 March 2019Appointment of Mr Navid Pourghazi as a director on 25 March 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 September 2018Appointment of Ms Teresa Judite De Freitas Pires Stibolt as a director on 28 August 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
14 February 2018Termination of appointment of Teresa Judite Stibolt as a director on 1 February 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Fiona Shield as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Ms Elsie Igbinadolor as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Fiona Shield as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Ms Elsie Igbinadolor as a director on 31 May 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Appointment of Mr Jaimal Kothari as a director on 30 March 2016 (2 pages)
8 June 2016Appointment of Mr Jaimal Kothari as a director on 30 March 2016 (2 pages)
31 May 2016Appointment of Ms Christine Patricia Rosenthal as a director on 1 April 2016 (2 pages)
31 May 2016Appointment of Ms Christine Patricia Rosenthal as a director on 1 April 2016 (2 pages)
27 May 2016Termination of appointment of Lior Glickman as a director on 1 April 2016 (1 page)
27 May 2016Termination of appointment of Elsie Igbinadolor as a director on 1 April 2016 (1 page)
27 May 2016Appointment of Mr Bahram Naghdi-Esfastani as a director on 1 April 2016 (2 pages)
27 May 2016Appointment of Mr Bahram Naghdi-Esfastani as a director on 1 April 2016 (2 pages)
27 May 2016Termination of appointment of John Joseph Ennett as a director on 1 April 2016 (1 page)
27 May 2016Termination of appointment of John Joseph Ennett as a director on 1 April 2016 (1 page)
27 May 2016Termination of appointment of Lior Glickman as a director on 1 April 2016 (1 page)
27 May 2016Termination of appointment of Elsie Igbinadolor as a director on 1 April 2016 (1 page)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
(11 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
(11 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
(11 pages)
27 October 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 23
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 23
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 23
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Appointment of Miss Fiona Shield as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr Lior Glickman as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr Lior Glickman as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Miss Fiona Shield as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Manmohan Singh as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Jean Barnard-Hadley as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Moushmy Sharin Farzana Talukder as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Jean Barnard-Hadley as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Manmohan Singh as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Moushmy Sharin Farzana Talukder as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr John Joseph Ennett as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr John Joseph Ennett as a director on 31 March 2015 (2 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 23
(7 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 23
(7 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 23
(7 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Appointment of Mrs Teresa Judite Stibolt as a director (2 pages)
24 April 2014Appointment of Miss Elsie Igbinadolor as a director (2 pages)
24 April 2014Appointment of Mrs Teresa Judite Stibolt as a director (2 pages)
24 April 2014Termination of appointment of Evgeniya Levitan as a director (1 page)
24 April 2014Termination of appointment of Evgeniya Levitan as a director (1 page)
24 April 2014Appointment of Miss Elsie Igbinadolor as a director (2 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 23
(7 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 23
(7 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 23
(7 pages)
8 October 2013Termination of appointment of George Ross Goobey as a director (1 page)
8 October 2013Termination of appointment of George Ross Goobey as a director (1 page)
25 July 2013Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2013 (1 page)
25 July 2013Appointment of Islington Properties Limited as a secretary (2 pages)
25 July 2013Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2013 (1 page)
25 July 2013Appointment of Islington Properties Limited as a secretary (2 pages)
17 July 2013Appointment of Jean Barnard-Hadley as a director (2 pages)
17 July 2013Appointment of Jean Barnard-Hadley as a director (2 pages)
16 July 2013Appointment of Manmohan Singh as a director (2 pages)
16 July 2013Appointment of Manmohan Singh as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Appointment of Mr George Ross Goobey as a director (2 pages)
26 June 2013Appointment of Mr George Ross Goobey as a director (2 pages)
9 May 2013Appointment of Evgeniya Levitan as a director (2 pages)
9 May 2013Appointment of Evgeniya Levitan as a director (2 pages)
3 May 2013Termination of appointment of John Ennett as a director (1 page)
3 May 2013Termination of appointment of Susan Shield as a director (1 page)
3 May 2013Termination of appointment of Susan Shield as a director (1 page)
3 May 2013Termination of appointment of John Ennett as a director (1 page)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2013Memorandum and Articles of Association (37 pages)
12 April 2013Memorandum and Articles of Association (37 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2013Termination of appointment of Jeremy Cotton as a director (1 page)
19 March 2013Termination of appointment of Jeremy Cotton as a director (1 page)
18 March 2013Termination of appointment of Jeremy Cotton as a director (1 page)
18 March 2013Termination of appointment of Jeremy Cotton as a director (1 page)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
19 June 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
19 June 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
15 June 2012Appointment of Ms Moushmy Sharin Farzana Talukder as a director (2 pages)
15 June 2012Appointment of Ms Moushmy Sharin Farzana Talukder as a director (2 pages)
14 June 2012Termination of appointment of Alexander Ronald Kirkman Stevens as a director (1 page)
14 June 2012Termination of appointment of Christine Rosenthal as a director (1 page)
14 June 2012Termination of appointment of Alexander Ronald Kirkman Stevens as a director (1 page)
14 June 2012Termination of appointment of Christine Rosenthal as a director (1 page)
14 June 2012Appointment of Mr Jeremy Johnstone Cotton as a director (2 pages)
14 June 2012Appointment of Mr Jeremy Johnstone Cotton as a director (2 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
11 May 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 23.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 23.00
(4 pages)
5 October 2010Incorporation (40 pages)
5 October 2010Incorporation (40 pages)