Company Name37 Courtfield Road Limited
Company StatusActive
Company Number07836395
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 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 Sharon Claire Taberer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 37 Courtfield Road
London
SW7 4DB
Director NameMr Paul Anthony Blair Taberer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Courtfield Road
Flat 2
London
SW7 4DB
Director NameMr Daniel Song Mackinnon
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Investment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 37 Courtfield Road
London
SW7 4DB
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed21 March 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameMrs Diana Heather Marion Carmichael
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate House 85 Watergate Street
Chester
CH1 2LF
Wales
Director NameMr Ralph Peter Kinloch Carmichael
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate House 85 Watergate Street
Chester
CH1 2LF
Wales
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed30 November 2011(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2017)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Paul Taberer & Sharon Taberer
33.33%
Ordinary
2 at £1Giulia Armati & Leonardo Arduini
22.22%
Ordinary
1 at £1Carmichael Trust
11.11%
Ordinary
1 at £1Christopher Martin
11.11%
Ordinary
1 at £1Daniel Gargas
11.11%
Ordinary
1 at £1Ralph Peter Kinloch Carmichael & Diana Heather Marion Carmichael
11.11%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

1 December 2023Accounts for a dormant company made up to 30 November 2023 (2 pages)
21 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
21 February 2022Appointment of Dr Thomas Mackinnon as a director on 21 February 2022 (2 pages)
13 January 2022Termination of appointment of Daniel Song Mackinnon as a director on 13 January 2022 (1 page)
7 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 March 2021Appointment of Mr Daniel Song Mackinnon as a director on 10 March 2021 (2 pages)
4 February 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
4 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
30 November 2020Termination of appointment of Ralph Peter Kinloch Carmichael as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Diana Heather Marion Carmichael as a director on 30 November 2020 (1 page)
28 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 March 2020Appointment of Mr Paul Anthony Blair Taberer as a director on 18 March 2020 (2 pages)
13 February 2020Appointment of Mrs Sharon Claire Taberer as a director on 13 February 2020 (2 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
22 March 2017Secretary's details changed for Chelsea Property Management Limited on 21 March 2017 (1 page)
22 March 2017Secretary's details changed for Chelsea Property Management Limited on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chelsea Property Management Limited as a secretary on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Chelsea Property Management Limited as a secretary on 21 March 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 9
(6 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 9
(6 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9
(6 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9
(6 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 9
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 9
(3 pages)
15 December 2011Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF United Kingdom on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF United Kingdom on 15 December 2011 (2 pages)
15 December 2011Appointment of Chelsea Property Management Limited as a secretary (3 pages)
15 December 2011Appointment of Chelsea Property Management Limited as a secretary (3 pages)
7 November 2011Incorporation (19 pages)
7 November 2011Incorporation (19 pages)