About

Registered Number: 03048168
Date of Incorporation: 20/04/1995 (29 years ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Based in London, Addisland Court Company Ltd was setup in 1995, it's status at Companies House is "Active". Lipitch, Melvyn Geoffrey, Nineham, Robert Hugh, Wayne, David Hadyn, Dell, Andrew Lawson, Eady, Donna Louise, Henderson, Marcus, Hyem, Jill, Jones, Carol Anne, Kurland, Michele Elizabeth, Kurland, Philip, Dr, Lafeber, Joanna Elizabeth, Lange, James Cordon, Doctor, Makra, John Desmond, Nadjm, Eleine, Schofield, Geoffrey, Schofield, Helena Jennifer, Tandon, Roop Kishore, Tandon, Roop Kishore, Vandyk, Neville David, Zia, Bahram Ali are the current directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPITCH, Melvyn Geoffrey 14 November 2016 - 1
NINEHAM, Robert Hugh 14 November 2016 - 1
WAYNE, David Hadyn 28 September 2016 - 1
DELL, Andrew Lawson 11 February 1998 30 September 2002 1
EADY, Donna Louise 19 March 1997 11 February 1998 1
HENDERSON, Marcus 26 June 2000 11 June 2001 1
HYEM, Jill 20 September 1999 03 July 2002 1
JONES, Carol Anne 17 September 2014 28 September 2015 1
KURLAND, Michele Elizabeth 04 November 1998 07 June 2007 1
KURLAND, Philip, Dr 11 February 1998 04 November 1998 1
LAFEBER, Joanna Elizabeth 23 October 1995 05 January 1998 1
LANGE, James Cordon, Doctor 11 February 1998 01 October 2015 1
MAKRA, John Desmond 17 March 1999 29 June 1999 1
NADJM, Eleine 27 April 1995 29 June 1999 1
SCHOFIELD, Geoffrey 04 December 1996 15 March 1999 1
SCHOFIELD, Helena Jennifer 08 November 1996 11 February 1998 1
TANDON, Roop Kishore 12 December 2007 11 May 2015 1
TANDON, Roop Kishore 20 April 1999 26 July 1999 1
VANDYK, Neville David 23 October 1995 06 November 1996 1
ZIA, Bahram Ali 27 May 2002 29 January 2004 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 24 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 08 February 2018
AD01 - Change of registered office address 24 January 2018
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP04 - Appointment of corporate secretary 07 November 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 22 February 2015
AP01 - Appointment of director 22 February 2015
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 May 2011
CH04 - Change of particulars for corporate secretary 06 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 12 July 2010
TM02 - Termination of appointment of secretary 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
363a - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363a - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 09 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 06 April 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
RESOLUTIONS - N/A 12 July 1999
MEM/ARTS - N/A 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
AA - Annual Accounts 09 February 1999
RESOLUTIONS - N/A 25 September 1998
MEM/ARTS - N/A 25 September 1998
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
287 - Change in situation or address of Registered Office 01 May 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
RESOLUTIONS - N/A 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
395 - Particulars of a mortgage or charge 06 June 1997
RESOLUTIONS - N/A 31 January 1997
AA - Annual Accounts 31 January 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
363s - Annual Return 11 June 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
288 - N/A 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1995
MEM/ARTS - N/A 21 August 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
CERTNM - Change of name certificate 04 May 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.