Company number 03195203
Status Active
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address 7 TUDOR ROAD, PINNER, MIDDLESEX, ENGLAND, HA5 3RZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 4 in full. The most likely internet sites of APPCOURT LIMITED are www.appcourt.co.uk, and www.appcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Appcourt Limited is a Private Limited Company.
The company registration number is 03195203. Appcourt Limited has been working since 07 May 1996.
The present status of the company is Active. The registered address of Appcourt Limited is 7 Tudor Road Pinner Middlesex England Ha5 3rz. . CADER, Hassam is a Director of the company. CADER, Raziya Banu is a Director of the company. CADER, Salim is a Director of the company. Secretary ASARIA, Amir has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary PATEL, Versha has been resigned. Director PATEL, Praful has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Secretary
ASARIA, Amir
Resigned: 10 March 2003
Appointed Date: 20 August 1996
Nominee Secretary
COURT SECRETARIES LTD
Resigned: 23 July 1996
Appointed Date: 07 May 1996
Secretary
PATEL, Versha
Resigned: 11 November 2010
Appointed Date: 10 March 2003
Director
PATEL, Praful
Resigned: 11 November 2010
Appointed Date: 20 August 1996
76 years old
Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 23 July 1996
Appointed Date: 07 May 1996
Persons With Significant Control
Cedar Hr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
APPCOURT LIMITED Events
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2016
Satisfaction of charge 4 in full
23 Dec 2015
Satisfaction of charge 3 in full
16 Dec 2015
Registration of charge 031952030007, created on 16 December 2015
...
... and 69 more events
13 Aug 1996
Memorandum and Articles of Association
13 Aug 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Aug 1996
Secretary resigned
13 Aug 1996
Director resigned
07 May 1996
Incorporation
16 December 2015
Charge code 0319 5203 0007
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as:. The poplars. 15…
10 December 2015
Charge code 0319 5203 0006
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 December 2015
Charge code 0319 5203 0005
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 November 2010
Debenture
Delivered: 23 November 2010
Status: Satisfied
on 15 January 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2010
Legal charge
Delivered: 23 November 2010
Status: Satisfied
on 23 December 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a 15 ickenham road ruislip t/n MX202529 and…
14 January 1997
Mortgage debenture
Delivered: 27 January 1997
Status: Satisfied
on 3 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 1997
Legal mortgage
Delivered: 27 January 1997
Status: Satisfied
on 3 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the poplars 15/17 ickenham road ruislip…