IPCOURT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04191792
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Full accounts made up to 30 September 2014. The most likely internet sites of IPCOURT LIMITED are www.ipcourt.co.uk, and www.ipcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Ipcourt Limited is a Private Limited Company. The company registration number is 04191792. Ipcourt Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Ipcourt Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director LEWIN, Peter Harry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 24 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 02 April 2001

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 14 June 2001
80 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 24 May 2001
69 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 14 June 2001
80 years old

Director
LEWIN, Peter Harry
Resigned: 27 November 2002
Appointed Date: 24 May 2001
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2001
Appointed Date: 02 April 2001

IPCOURT LIMITED Events

07 Jul 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

04 Jul 2015
Full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 62 more events
22 Jun 2001
Director resigned
22 Jun 2001
New secretary appointed;new director appointed
22 Jun 2001
New director appointed
01 Jun 2001
Registered office changed on 01/06/01 from: 788-790 finchley road london NW11 7TJ
02 Apr 2001
Incorporation

IPCOURT LIMITED Charges

9 August 2004
Deed of assignment
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
9 August 2004
Supplemental deed
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property situate at stephen's way, pensarn, carmarthen…
28 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Audley Developments (Carmarthen ) Limited
Description: The freehold property known as the former highways depot at…
28 October 2003
Charge of agreement for lease
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest present and…
28 October 2003
Charge of agreement for lease
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's estate right title and interest present…
28 October 2003
Charge of agreement for lease
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's estate right title and interest present…
28 October 2003
Charge of agreement
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A development agreement dated 28 october 2003 and all money…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former highways depot pensarn carmarthen t/n CYM35507. By…
28 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Deed of assignment
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
26 June 2003
Supplemental deed
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Units 1 & 2 stephens way carmarthen t/n WA769469 together…