FILMCOURT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04689691
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of FILMCOURT LIMITED are www.filmcourt.co.uk, and www.filmcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Filmcourt Limited is a Private Limited Company. The company registration number is 04689691. Filmcourt Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Filmcourt Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THORPE, Julian David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 07 March 2003
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 20 June 2003
68 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 07 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Persons With Significant Control

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

FILMCOURT LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Jan 2017
Full accounts made up to 31 May 2016
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

13 Nov 2015
Full accounts made up to 31 May 2015
...
... and 44 more events
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
20 Mar 2003
New secretary appointed
20 Mar 2003
New director appointed
07 Mar 2003
Incorporation

FILMCOURT LIMITED Charges

10 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Gerard manley hopkins hall haigh street liverpool l/h t/n…
13 November 2003
Charge deed
Delivered: 19 November 2003
Status: Satisfied on 10 February 2010
Persons entitled: Bradford & Bingley PLC
Description: L/H land k/a gerard manley hopkins hall, liverpool fixed…