Fivecourts Limited
- Active
- Incorporated on 9 Aug 1995
Reg Address: Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH
- Summary The company with name "Fivecourts Limited" is a ltd and located in Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH. Fivecourts Limited is currently in active status and it was incorporated on 9 Aug 1995 (29 years 1 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Fivecourts Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Steven Mattey | Director | 17 Feb 2016 | British | Active |
2 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
3 | Leanne Michelle Mattey | Director | 17 Feb 2016 | British | Active |
4 | Jeffrey Mattey | Secretary | 4 Jun 2015 | - | Resigned 17 Feb 2016 |
5 | Alexander Rael Barnett | Director | 4 Jun 2015 | British | Active |
6 | Alexander Rael Barnett | Director | 4 Jun 2015 | British | Active |
7 | David Gary Mattey | Director | 4 Jun 2015 | British | Active |
8 | Terence Shelby Cole | Director | 4 Sep 2003 | British | Resigned 4 Jun 2015 |
9 | Mark Neil Steinberg | Director | 14 Jul 2003 | British | Resigned 4 Jun 2015 |
10 | Steven Ross Collins | Director | 14 Jul 2003 | British | Resigned 4 Jun 2015 |
11 | Brian Ivan Leaver | Director | 27 Jan 1998 | British | Resigned 8 Jul 2003 |
12 | Andrew Ian Jaye | Director | 18 Jul 1997 | British | Resigned 8 Jul 2003 |
13 | Richard Paul Mellish | Secretary | 12 Mar 1997 | British | Resigned 31 Dec 2003 |
14 | Richard Jeremy De Barr | Secretary | 29 Apr 1996 | - | Resigned 4 Jun 2015 |
15 | John Alexander Sutherland | Secretary | 1 Mar 1996 | - | Resigned 29 Apr 1996 |
16 | Graeme Jackson | Director | 16 Jan 1996 | British | Resigned 29 Apr 1996 |
17 | Neil Murray Ankers | Director | 16 Jan 1996 | Other | Resigned 29 Apr 1996 |
18 | Robert Arthur Nadler | Director | 5 Oct 1995 | British | Resigned 8 Jul 2003 |
19 | Nigel Keith Ross | Director | 5 Oct 1995 | - | Resigned 8 Jul 2003 |
20 | Paul Gary Maurice | Director | 16 Aug 1995 | British | Resigned 16 Jan 1996 |
21 | Paul Gary Maurice | Secretary | 16 Aug 1995 | British | Resigned 1 Mar 1996 |
22 | Malcolm Dagul | Director | 16 Aug 1995 | British | Resigned 16 Jan 1996 |
23 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 9 Aug 1995 | - | Resigned 16 Aug 1995 |
24 | LONDON LAW SERVICES LIMITED | Nominee Director | 9 Aug 1995 | - | Resigned 16 Aug 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Spinstart Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fivecourts Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 25 Aug 2023 | Download PDF |
2 | Confirmation Statement - Updates | 9 Aug 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 28 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 28 Aug 2022 | Download PDF |
5 | Confirmation Statement - Updates | 11 Aug 2022 | Download PDF |
6 | Confirmation Statement - Updates | 1 Sep 2020 | Download PDF 5 Pages |
7 | Accounts - Total Exemption Full | 25 Aug 2020 | Download PDF 10 Pages |
8 | Accounts - Total Exemption Full | 18 Aug 2019 | Download PDF 10 Pages |
9 | Confirmation Statement - Updates | 13 Aug 2019 | Download PDF 5 Pages |
10 | Confirmation Statement - Updates | 22 Aug 2018 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 12 Pages |
12 | Officers - Change Person Director Company With Change Date | 31 Jul 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 5 Sep 2017 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Small | 17 Aug 2017 | Download PDF 4 Pages |
15 | Confirmation Statement - Updates | 5 Sep 2016 | Download PDF 5 Pages |
16 | Officers - Change Person Director Company With Change Date | 1 Sep 2016 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 1 Sep 2016 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 1 Sep 2016 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 1 Sep 2016 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 4 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 25 Apr 2016 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 25 Apr 2016 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 25 Apr 2016 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Aug 2015 | Download PDF 5 Pages |
26 | Accounts - Change Account Reference Date Company Current Shortened | 25 Aug 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2015 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2015 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2015 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 18 Jun 2015 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 18 Jun 2015 | Download PDF 3 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 18 Jun 2015 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2015 | Download PDF 3 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2015 | Download PDF 3 Pages |
35 | Mortgage - Satisfy Charge Full | 6 Jun 2015 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 6 Jun 2015 | Download PDF 4 Pages |
37 | Accounts - Dormant | 5 Jun 2015 | Download PDF 5 Pages |
38 | Accounts - Dormant | 15 Jan 2015 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2014 | Download PDF 6 Pages |
40 | Accounts - Dormant | 6 Jan 2014 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2013 | Download PDF 6 Pages |
42 | Accounts - Dormant | 9 Jan 2013 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2012 | Download PDF 6 Pages |
44 | Mortgage - Legacy | 11 Apr 2012 | Download PDF 23 Pages |
45 | Resolution | 2 Apr 2012 | Download PDF 2 Pages |
46 | Change Of Constitution - Statement Of Companys Objects | 2 Apr 2012 | Download PDF 2 Pages |
47 | Incorporation - Memorandum Articles | 2 Apr 2012 | Download PDF 3 Pages |
48 | Accounts - Full | 8 Jan 2012 | Download PDF 7 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2011 | Download PDF 6 Pages |
50 | Accounts - Full | 31 Dec 2010 | Download PDF 7 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2010 | Download PDF 6 Pages |
52 | Accounts - Full | 22 Apr 2010 | Download PDF 7 Pages |
53 | Accounts - Change Account Reference Date Company Previous Extended | 25 Jan 2010 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 17 Aug 2009 | Download PDF 4 Pages |
55 | Accounts - Full | 9 Mar 2009 | Download PDF 11 Pages |
56 | Annual Return - Legacy | 3 Sep 2008 | Download PDF 4 Pages |
57 | Accounts - Full | 28 Jan 2008 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 2 Pages |
59 | Accounts - Full | 15 Jan 2007 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 8 Sep 2006 | Download PDF 2 Pages |
61 | Accounts - Full | 30 Jan 2006 | Download PDF 7 Pages |
62 | Annual Return - Legacy | 26 Aug 2005 | Download PDF 2 Pages |
63 | Accounts - Full | 28 Jan 2005 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 3 Sep 2004 | Download PDF 7 Pages |
65 | Address - Legacy | 30 Jun 2004 | Download PDF 1 Pages |
66 | Officers - Legacy | 11 Feb 2004 | Download PDF 1 Pages |
67 | Auditors - Resignation Company | 12 Jan 2004 | Download PDF 1 Pages |
68 | Accounts - Full | 19 Oct 2003 | Download PDF 7 Pages |
69 | Mortgage - Legacy | 25 Sep 2003 | Download PDF 3 Pages |
70 | Mortgage - Legacy | 25 Sep 2003 | Download PDF 4 Pages |
71 | Mortgage - Legacy | 25 Sep 2003 | Download PDF 4 Pages |
72 | Mortgage - Legacy | 24 Sep 2003 | Download PDF 16 Pages |
73 | Officers - Legacy | 22 Sep 2003 | Download PDF 7 Pages |
74 | Auditors - Resignation Company | 18 Sep 2003 | Download PDF 1 Pages |
75 | Capital - Legacy | 18 Sep 2003 | Download PDF 31 Pages |
76 | Resolution | 17 Sep 2003 | Download PDF |
77 | Resolution | 17 Sep 2003 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 26 Aug 2003 | Download PDF 8 Pages |
79 | Officers - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
82 | Officers - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
83 | Officers - Legacy | 28 Jul 2003 | Download PDF 6 Pages |
84 | Officers - Legacy | 28 Jul 2003 | Download PDF 7 Pages |
85 | Accounts - Full | 28 Jan 2003 | Download PDF 7 Pages |
86 | Annual Return - Legacy | 9 Sep 2002 | Download PDF 8 Pages |
87 | Annual Return - Legacy | 6 Sep 2001 | Download PDF 7 Pages |
88 | Accounts - Full | 3 Sep 2001 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 13 Sep 2000 | Download PDF 7 Pages |
90 | Accounts - Full | 5 Sep 2000 | Download PDF 7 Pages |
91 | Accounts - Full | 13 Dec 1999 | Download PDF 7 Pages |
92 | Annual Return - Legacy | 17 Aug 1999 | Download PDF 12 Pages |
93 | Accounts - Full | 8 Jan 1999 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 26 Aug 1998 | Download PDF 10 Pages |
95 | Officers - Legacy | 4 Feb 1998 | Download PDF 3 Pages |
96 | Accounts - Full | 21 Jan 1998 | Download PDF 7 Pages |
97 | Annual Return - Legacy | 18 Aug 1997 | Download PDF 6 Pages |
98 | Officers - Legacy | 18 Aug 1997 | Download PDF 2 Pages |
99 | Officers - Legacy | 29 Jul 1997 | Download PDF 3 Pages |
100 | Officers - Legacy | 8 Apr 1997 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.