About

Registered Number: 04591887
Date of Incorporation: 15/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 19/25 Beardell Street, Upper Norwood, London, SE19 1TP

 

Court 2000 Ltd was registered on 15 November 2002. This company has 4 directors listed as Hardy, David, Hardy, Ian Stuart, Hardy, John, Hardy, Terrance Raymond. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, David 15 November 2002 - 1
HARDY, Ian Stuart 15 November 2002 - 1
HARDY, John 15 November 2002 29 January 2018 1
HARDY, Terrance Raymond 15 November 2002 29 January 2018 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 16 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
363a - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 12 December 2003
395 - Particulars of a mortgage or charge 22 May 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.