ALICE COURT MANAGEMENT LIMITED
FINCHLEY CENTRAL

Hellopages » Greater London » Barnet » N3 3TX

Company number 01475125
Status Active
Incorporation Date 24 January 1980
Company Type Private Limited Company
Address 24 SPENCER CLOSE, REGENTS PARK ROAD, FINCHLEY CENTRAL, LONDON, N3 3TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 8 October 2016 with updates; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 6 . The most likely internet sites of ALICE COURT MANAGEMENT LIMITED are www.alicecourtmanagement.co.uk, and www.alice-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alice Court Management Limited is a Private Limited Company. The company registration number is 01475125. Alice Court Management Limited has been working since 24 January 1980. The present status of the company is Active. The registered address of Alice Court Management Limited is 24 Spencer Close Regents Park Road Finchley Central London N3 3tx. . BRAHAM, Colette Danielle is a Secretary of the company. BRAHAM, Colette Danielle is a Director of the company. CELANI, Tania is a Director of the company. Secretary SHRAGO, Susan Jane has been resigned. Director CHAPMAN, Spencer has been resigned. Director MCKENNA, Thomas Patrick has been resigned. Director PAVLI, Louisa has been resigned. Director SEE, Doreen Lay In has been resigned. Director SHRAGO, Susan Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAHAM, Colette Danielle
Appointed Date: 28 May 1993

Director

Director
CELANI, Tania
Appointed Date: 08 June 2015
45 years old

Resigned Directors

Secretary
SHRAGO, Susan Jane
Resigned: 28 May 1993

Director
CHAPMAN, Spencer
Resigned: 10 December 1996
Appointed Date: 28 May 1993
55 years old

Director
MCKENNA, Thomas Patrick
Resigned: 30 June 2011
Appointed Date: 10 December 1996
96 years old

Director
PAVLI, Louisa
Resigned: 06 June 2015
Appointed Date: 20 July 2011
44 years old

Director
SEE, Doreen Lay In
Resigned: 14 July 1993
62 years old

Director
SHRAGO, Susan Jane
Resigned: 28 May 1993
73 years old

Persons With Significant Control

Mr Patel Prakesh
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Colette Danielle Braham
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Bryan Foux
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Richard Alexander Cohen
Notified on: 1 July 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Sanjay Alagu Senathirajah
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr. Daniel Tevian Samuel Harris
Notified on: 1 June 2016
56 years old
Nature of control: Has significant influence or control

ALICE COURT MANAGEMENT LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 December 2015
08 Dec 2016
Confirmation statement made on 8 October 2016 with updates
15 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6

...
... and 78 more events
27 Mar 1987
Return made up to 10/11/86; full list of members

10 Jan 1987
Full accounts made up to 31 December 1985

29 Jul 1986
Director resigned;new director appointed
03 Jul 1986
Return made up to 30/09/85; full list of members

24 Jan 1980
Incorporation

ALICE COURT MANAGEMENT LIMITED Charges

3 March 1980
Legal charge
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold 86, station road, london N3.