COURTLEIGH LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02516452
Status Active
Incorporation Date 28 June 1990
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COURTLEIGH LIMITED are www.courtleigh.co.uk, and www.courtleigh.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and three months. Courtleigh Limited is a Private Limited Company. The company registration number is 02516452. Courtleigh Limited has been working since 28 June 1990. The present status of the company is Active. The registered address of Courtleigh Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £4.23k. It is £-109.26k against last year. The cash in hand is £0.02k. It is £-0.03k against last year. And the total assets are £666.11k, which is £-80.97k against last year. KESNER, Anthony Richard is a Director of the company. Secretary MOSES, Menahem Solomon has been resigned. Director MOSES, Menahem Solomon has been resigned. The company operates in "Wholesale of textiles".


courtleigh Key Finiance

LIABILITIES £4.23k
-97%
CASH £0.02k
-62%
TOTAL ASSETS £666.11k
-11%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MOSES, Menahem Solomon
Resigned: 05 December 2013

Director
MOSES, Menahem Solomon
Resigned: 05 December 2013
77 years old

Persons With Significant Control

Mr Anthony Richard Kesner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COURTLEIGH LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Total exemption small company accounts made up to 31 March 2015
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 68,750

19 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 68,750

...
... and 62 more events
17 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1990
Accounting reference date notified as 31/12

23 Aug 1990
Particulars of mortgage/charge

05 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1990
Incorporation

COURTLEIGH LIMITED Charges

16 December 2014
Charge code 0251 6452 0004
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 January 1991
Legal charge
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit a, site B1 lody business centre london borough of…
4 October 1990
Debenture
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1990
Deed of rental deposit
Delivered: 23 August 1990
Status: Outstanding
Persons entitled: Forward Vendors Limited
Description: The amount in the deposit account at barclays bank…