This company is commonly known as Essex Court Limited. The company was founded 35 years ago and was given the registration number 02327022. The firm's registered office is in LONDON. You can find them at Citroen Wells, Devonshire House, 1 Devonshire Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ESSEX COURT LIMITED |
---|---|---|
Company Number | : | 02327022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR | Secretary | 01 July 2018 | Active |
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG | Director | 21 July 2017 | Active |
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG | Director | 25 April 2022 | Active |
24, Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG | Director | 01 February 2024 | Active |
Crit Hall, Cranbrook Road Benenden, Cranbrook, TN17 4EU | Secretary | - | Active |
24 Lincoln's Inn Field, London, United Kingdom, WC2A 3EG | Director | 10 January 2020 | Active |
50, Gibson Square, London, Uk, N1 0RA | Director | 28 June 2013 | Active |
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG | Director | 21 July 2017 | Active |
Apartment 1031 Point West, 116 Cromwell Road, London, SW7 4XN | Director | 18 January 1994 | Active |
NW8 | Director | 28 June 2013 | Active |
4 Essex Court, London, EC4Y 9AJ | Director | - | Active |
Aldwinkle Lodge, Wadenhoe, Peterborough, PE8 5SZ | Director | 18 January 1994 | Active |
24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG | Director | 10 January 2020 | Active |
4 Essex Court, Temple, London, EC4Y 9AJ | Director | - | Active |
Mr Paul Stanley | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG |
Nature of control | : |
|
Mr Richard Millett | ||
Notified on | : | 25 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG |
Nature of control | : |
|
Mr Joe Smouha | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG |
Nature of control | : |
|
Mr Huw Davies | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Lincoln's Inn Fields, London, United Kingdom, WC2A 3EG |
Nature of control | : |
|
Mr David Mildon | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Park Street, London, United Kingdom, SE1 9EQ |
Nature of control | : |
|
David Foxton | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Holywell Hill, St Albans, United Kingdom, AL1 1BX |
Nature of control | : |
|
Mr Richard David Jacobs | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Citroen Wells, 1 Devonshire Street, |
Nature of control | : |
|
Mr Graham Dunning | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Citroen Wells, 1 Devonshire Street, |
Nature of control | : |
|
Mr Ian Gerald Adamson Hunter | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 1031 Point West, 116 Cromwell Road, London, United Kingdom, SW7 4XN |
Nature of control | : |
|
Alan Gordon Seaton Pollock | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldwinkle Lodge, Wadenhoe, Peterborough, United Kingdom, PE8 5SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.