About

Registered Number: 02747801
Date of Incorporation: 16/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tn4 8au, Tunbridge Wells, Kent, TN4 8AU,

 

Based in Tunbridge Wells in Kent, Mount Ephraim Court Ltd was setup in 1992, it has a status of "Active". We do not know the number of employees at this organisation. Alexandre-boyes Man Ltd, Bennion, Zoe, Hamza, Ousama Nayef, Turner, Katrina, Cooke, James Robert, Burkinshaw Management Ltd, Bowley, Abigail Jane, Clinton, Guy, De Vries, Erik Sybe Herman, Harrison, Helen Elizabeth, Mellakh, Deborah Jane, Mellakh, Tahar, Mellors, Carol Anne, Midgley, Alan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNION, Zoe 03 September 2018 - 1
HAMZA, Ousama Nayef 20 December 2011 - 1
TURNER, Katrina 04 November 2017 - 1
BOWLEY, Abigail Jane 02 February 2015 25 January 2017 1
CLINTON, Guy 10 November 1992 05 December 1994 1
DE VRIES, Erik Sybe Herman 24 March 2005 04 October 2006 1
HARRISON, Helen Elizabeth 03 November 2014 25 November 2016 1
MELLAKH, Deborah Jane 01 August 2003 26 June 2009 1
MELLAKH, Tahar 05 November 1995 22 June 1996 1
MELLORS, Carol Anne 22 June 1996 10 May 2005 1
MIDGLEY, Alan 08 November 1996 27 November 1998 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE-BOYES MAN LTD 01 August 2019 - 1
COOKE, James Robert 10 March 2015 01 August 2019 1
BURKINSHAW MANAGEMENT LTD 16 September 2010 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 22 October 2019
TM02 - Termination of appointment of secretary 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AD01 - Change of registered office address 06 August 2019
AP04 - Appointment of corporate secretary 06 August 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 24 January 2018
AP01 - Appointment of director 07 November 2017
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 12 December 2016
AD01 - Change of registered office address 05 December 2016
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 22 October 2015
RESOLUTIONS - N/A 05 October 2015
AD01 - Change of registered office address 11 September 2015
AP03 - Appointment of secretary 02 July 2015
AP01 - Appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 30 April 2015
AD01 - Change of registered office address 30 April 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 September 2010
AP04 - Appointment of corporate secretary 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 21 January 2008
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
287 - Change in situation or address of Registered Office 11 April 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 31 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
363s - Annual Return 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 25 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 20 July 1998
AA - Annual Accounts 24 May 1998
363a - Annual Return 02 February 1998
363a - Annual Return 02 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
AA - Annual Accounts 27 October 1997
DISS40 - Notice of striking-off action discontinued 02 September 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 14 July 1996
AA - Annual Accounts 01 March 1996
288 - N/A 16 November 1995
363s - Annual Return 24 October 1995
288 - N/A 29 June 1995
AA - Annual Accounts 22 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 12 January 1994
RESOLUTIONS - N/A 06 December 1993
363s - Annual Return 26 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1993
288 - N/A 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
287 - Change in situation or address of Registered Office 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
123 - Notice of increase in nominal capital 26 November 1992
CERTNM - Change of name certificate 17 November 1992
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.