About

Registered Number: 05296433
Date of Incorporation: 25/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 35 The Ridgeway The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LN

 

Mather Court Ltd was registered on 25 November 2004 with its registered office in Harrow, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLEN, Bhupinder Kiran 31 August 2017 - 1
FITZGERALD, James John 21 July 2014 31 August 2017 1
HALLEN, Bobby Bavinder 22 September 2006 11 March 2014 1
PANESAR, Satpal Singh 21 July 2014 27 May 2015 1
PATEL, Disha 11 March 2014 16 May 2015 1
WALUNJ, Ajit Pandharinath, Dr 22 September 2006 15 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Disha 02 January 2013 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 10 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 20 June 2015
TM01 - Termination of appointment of director 20 June 2015
TM02 - Termination of appointment of secretary 20 June 2015
AD01 - Change of registered office address 20 June 2015
AR01 - Annual Return 26 January 2015
RESOLUTIONS - N/A 14 August 2014
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP03 - Appointment of secretary 03 January 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 01 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 04 June 2007
363s - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 21 December 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.