About

Registered Number: 05160167
Date of Incorporation: 22/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 65 High Street, Egham, Surrey, TW20 9EY,

 

Having been setup in 2004, Audley Court Ltd have registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Audley Court Ltd. The current directors of Audley Court Ltd are listed as Rickman-orpen, Lisa Catherine, Malim, Sadie, Rose, Katherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKMAN-ORPEN, Lisa Catherine 01 February 2020 - 1
MALIM, Sadie 08 May 2014 15 June 2016 1
ROSE, Katherine Elizabeth 28 May 2012 27 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 17 July 2020
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
PSC07 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
MR05 - N/A 07 May 2020
MR01 - N/A 27 February 2020
RESOLUTIONS - N/A 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
CH01 - Change of particulars for director 09 September 2019
PSC04 - N/A 09 September 2019
PSC05 - N/A 05 September 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 24 June 2019
PSC04 - N/A 24 June 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
RESOLUTIONS - N/A 08 February 2018
MR01 - N/A 29 January 2018
PSC01 - N/A 17 January 2018
AD01 - Change of registered office address 15 December 2017
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 10 August 2017
RESOLUTIONS - N/A 20 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 10 July 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
MR01 - N/A 03 May 2016
MR01 - N/A 03 May 2016
MR01 - N/A 18 March 2016
MR01 - N/A 18 March 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
RESOLUTIONS - N/A 27 January 2016
CC04 - Statement of companies objects 27 January 2016
SH01 - Return of Allotment of shares 21 January 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 19 January 2016
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
MR01 - N/A 26 March 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 10 June 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 22 February 2012
MG01 - Particulars of a mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 June 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
353 - Register of members 30 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AUD - Auditor's letter of resignation 20 January 2009
RESOLUTIONS - N/A 11 November 2008
53 - Application by a public company for re-registration as a private company 11 November 2008
CERT11 - Re-registration of a company from public to private with a change of name 11 November 2008
MAR - Memorandum and Articles - used in re-registration 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
RESOLUTIONS - N/A 26 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
225 - Change of Accounting Reference Date 12 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
225 - Change of Accounting Reference Date 03 December 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
CERTNM - Change of name certificate 09 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 29 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 June 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2020 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

Deed of charge over shares 22 December 2011 Fully Satisfied

N/A

Deed of charge over shares 22 December 2011 Fully Satisfied

N/A

Share charge 03 October 2011 Fully Satisfied

N/A

Debenture 13 December 2007 Fully Satisfied

N/A

Share charge 31 July 2007 Fully Satisfied

N/A

Share charge 31 July 2007 Fully Satisfied

N/A

Share charge 02 March 2007 Fully Satisfied

N/A

Share charge 02 March 2007 Fully Satisfied

N/A

Debenture 01 October 2005 Fully Satisfied

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.