FIVECOURTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3RH

Company number 03089326
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address LAWRENCE HOUSE GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Director's details changed for Mr Alexander Rael Barnett on 8 August 2016; Director's details changed for Mr David Gary Mattey on 8 August 2016. The most likely internet sites of FIVECOURTS LIMITED are www.fivecourts.co.uk, and www.fivecourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Fivecourts Limited is a Private Limited Company. The company registration number is 03089326. Fivecourts Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Fivecourts Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. BARNETT, Alexander Rael is a Director of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary DE BARR, Richard Jeremy has been resigned. Secretary MATTEY, Jeffrey has been resigned. Secretary MAURICE, Paul Gary has been resigned. Secretary MELLISH, Richard Paul has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANKERS, Neil Murray has been resigned. Director COLE, Terence Shelby has been resigned. Director COLLINS, Steven Ross has been resigned. Director DAGUL, Malcolm has been resigned. Director JACKSON, Graeme has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEAVER, Brian Ivan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAURICE, Paul Gary has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. Director STEINBERG, Mark Neil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
BARNETT, Alexander Rael
Appointed Date: 04 June 2015
58 years old

Director
MATTEY, David Gary
Appointed Date: 04 June 2015
63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 17 February 2016
57 years old

Director
MATTEY, Steven
Appointed Date: 17 February 2016
58 years old

Resigned Directors

Secretary
DE BARR, Richard Jeremy
Resigned: 04 June 2015
Appointed Date: 29 April 1996

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 04 June 2015

Secretary
MAURICE, Paul Gary
Resigned: 01 March 1996
Appointed Date: 16 August 1995

Secretary
MELLISH, Richard Paul
Resigned: 31 December 2003
Appointed Date: 12 March 1997

Secretary
SUTHERLAND, John Alexander
Resigned: 29 April 1996
Appointed Date: 01 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 August 1995
Appointed Date: 09 August 1995

Director
ANKERS, Neil Murray
Resigned: 29 April 1996
Appointed Date: 16 January 1996
65 years old

Director
COLE, Terence Shelby
Resigned: 04 June 2015
Appointed Date: 04 September 2003
93 years old

Director
COLLINS, Steven Ross
Resigned: 04 June 2015
Appointed Date: 14 July 2003
72 years old

Director
DAGUL, Malcolm
Resigned: 16 January 1996
Appointed Date: 16 August 1995
72 years old

Director
JACKSON, Graeme
Resigned: 29 April 1996
Appointed Date: 16 January 1996
82 years old

Director
JAYE, Andrew Ian
Resigned: 08 July 2003
Appointed Date: 18 July 1997
71 years old

Director
LEAVER, Brian Ivan
Resigned: 08 July 2003
Appointed Date: 27 January 1998
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 August 1995
Appointed Date: 09 August 1995

Director
MAURICE, Paul Gary
Resigned: 16 January 1996
Appointed Date: 16 August 1995
71 years old

Director
NADLER, Robert Arthur
Resigned: 08 July 2003
Appointed Date: 05 October 1995
71 years old

Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 05 October 1995
74 years old

Director
STEINBERG, Mark Neil
Resigned: 04 June 2015
Appointed Date: 14 July 2003
66 years old

Persons With Significant Control

Spinstart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIVECOURTS LIMITED Events

05 Sep 2016
Confirmation statement made on 9 August 2016 with updates
01 Sep 2016
Director's details changed for Mr Alexander Rael Barnett on 8 August 2016
01 Sep 2016
Director's details changed for Mr David Gary Mattey on 8 August 2016
01 Sep 2016
Director's details changed for Mr Alexander Rael Barnett on 8 August 2016
01 Sep 2016
Director's details changed for Leanne Michelle Mattey on 8 August 2016
...
... and 100 more events
29 Nov 1995
New director appointed
16 Nov 1995
Accounting reference date notified as 31/03
20 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Sep 1995
Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Aug 1995
Incorporation

FIVECOURTS LIMITED Charges

26 March 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 6 June 2015
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: L/H 13-23 military road chatham t/nos K560673 and K700134…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 6 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 April 1996
Third party legal charge
Delivered: 13 May 1996
Status: Satisfied on 25 September 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H property situate at adamson road, adelaide road…
29 April 1996
Third party legal charge
Delivered: 3 May 1996
Status: Satisfied on 25 September 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: The queens hotel robertson terrace, 1A and 1-4 harold…
18 December 1995
Legal mortgage
Delivered: 19 December 1995
Status: Satisfied on 25 September 2003
Persons entitled: Midland Bank PLC
Description: F/H property consisting of 3.79 acres of land bounded by…

Similar Companies

FIVECO LTD FIVECONSULT LP FIVECREST LIMITED FIVECROSS LIMITED FIVECROSSES HAULAGE LTD FIVECSMEDICALS LTD FIVECUBITS INC.