ADDISLAND COURT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

ADDISLAND COURT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ADDISLAND COURT COMPANY LIMITED was incorporated 29 years ago on 20/04/1995 and has the registered number: 03048168. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

ADDISLAND COURT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

1C ADDISLAND COURT
LONDON
W14 8DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. MELVYN LIPITCH Aug 1945 British Director 2016-11-14 CURRENT
ROOP KISHORE TANDON May 1937 British Director 2023-01-10 CURRENT
BOBBIE MAUREEN MARY VINCENT-EMERY Oct 1943 British,Australian Director 2024-03-12 CURRENT
SUSAN YOUNG Aug 1956 British Director 2024-03-12 CURRENT
MR ZEIN MAYASSI Nov 1982 British Director 2022-01-18 CURRENT
MR BENJAMIN TEMPLE SAVILL Oct 1967 British Director 2022-01-18 UNTIL 2023-02-21 RESIGNED
NEVILLE DAVID VANDYK Sep 1923 British Director 1995-10-23 UNTIL 1996-11-06 RESIGNED
ROOP KISHORE TANDON May 1937 British Director 1999-04-20 UNTIL 1999-07-26 RESIGNED
ROOP KISHORE TANDON May 1937 British Director 2007-12-12 UNTIL 2015-05-11 RESIGNED
ROOP KISHORE TANDON May 1937 British Director 2017-12-12 UNTIL 2022-01-18 RESIGNED
MR STEVEN STONE Jan 1976 American Director 2022-01-18 UNTIL 2024-03-12 RESIGNED
LORD LORD PHILLIPS OF ELLESMERE Mar 1924 British Director 1998-02-11 UNTIL 1999-02-23 RESIGNED
GEOFFREY SCHOFIELD Sep 1944 British Director 1996-12-04 UNTIL 1999-03-15 RESIGNED
HELENA JENNIFER SCHOFIELD Dec 1952 British Director 1996-11-08 UNTIL 1998-02-11 RESIGNED
GEOFFREY SCHOFIELD Sep 1944 British Director 2017-12-12 UNTIL 2022-01-18 RESIGNED
BAHRAM ALI ZIA Jul 1966 British Director 2002-05-27 UNTIL 2004-01-29 RESIGNED
MR ROBERT HUGH NINEHAM Nov 1953 British Director 2016-11-14 UNTIL 2022-01-18 RESIGNED
LORRAINE MALLORIE Apr 1959 Irish Director 1995-04-27 UNTIL 1999-06-29 RESIGNED
ELEINE NADJM Jul 1939 British Director 1995-04-27 UNTIL 1999-06-29 RESIGNED
MR ALLAN MICHAELSEN Oct 1982 Danish Director 2016-11-14 UNTIL 2017-10-09 RESIGNED
EDWARD MALLORIE Jul 1952 British Director 1995-04-27 UNTIL 1999-07-01 RESIGNED
JOHN DESMOND MAKRA Feb 1939 British Director 1999-03-17 UNTIL 1999-06-29 RESIGNED
EDWARD MALLORIE Jul 1952 British Director 2017-12-12 UNTIL 2023-06-01 RESIGNED
GEOFFREY SCHOFIELD Sep 1944 British Director 2004-01-29 UNTIL 2014-08-08 RESIGNED
DOCTOR JAMES CORDON LANGE American Secretary 1998-02-11 UNTIL 1999-12-08 RESIGNED
ACCESS REGISTRARS LIMITED Corporate Nominee Secretary 1995-04-20 UNTIL 1995-04-27 RESIGNED
ACCESS NOMINEES LIMITED Corporate Nominee Director 1995-04-20 UNTIL 1995-04-27 RESIGNED
ALAN CYRIL HEBER-PERCY Dec 1935 British Director 1995-04-27 UNTIL 1998-01-09 RESIGNED
CR SECRETARIES LIMITED Corporate Secretary 1999-12-08 UNTIL 2003-05-12 RESIGNED
PEMBERTONS SECRETARIES LIMITED Corporate Secretary 2003-05-12 UNTIL 2010-03-31 RESIGNED
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2016-06-01 UNTIL 2023-10-18 RESIGNED
DR PHILIP KURLAND May 1935 British Director 1998-02-11 UNTIL 1998-11-04 RESIGNED
MS MICHELE KURLAND Jan 1955 British Director 1998-11-04 UNTIL 2007-06-07 RESIGNED
MS MICHELE KURLAND Jan 1955 British Director 2014-09-17 UNTIL 2015-04-28 RESIGNED
CAROL ANNE JONES Jan 1939 British Director 2014-09-17 UNTIL 2015-09-28 RESIGNED
JILL HYEM Jan 1947 British Director 1999-09-20 UNTIL 2002-07-03 RESIGNED
MR BROOK STEPHEN HOROWITZ Jun 1962 British Director 2002-03-18 UNTIL 2015-09-28 RESIGNED
MR MOHAMMADALI HASSANALI Nov 1955 Pakistani Director 2022-01-18 UNTIL 2023-02-21 RESIGNED
MARCUS HENDERSON Sep 1961 British Director 2000-06-26 UNTIL 2001-06-11 RESIGNED
MR DAVID HADYN WAYNE Jul 1974 British Director 2016-09-28 UNTIL 2021-03-02 RESIGNED
COLIN JOHN EDGE May 1953 British Director 2004-08-31 UNTIL 2005-01-12 RESIGNED
DONNA LOUISE EADY Mar 1965 British Director 1997-03-19 UNTIL 1998-02-11 RESIGNED
ANDREW LAWSON DELL Jun 1962 British Director 1998-02-11 UNTIL 2002-09-30 RESIGNED
MS THERESE AZIZ Jun 1982 Egyptian Director 2022-01-18 UNTIL 2024-03-12 RESIGNED
MRS HUDA EL-NAZIR Dec 1952 Sudanese Director 2022-01-18 UNTIL 2023-02-21 RESIGNED
DOCTOR JAMES CORDON LANGE American Director 1998-02-11 UNTIL 2015-10-01 RESIGNED
JOANNA ELIZABETH LAFEBER Mar 1949 British Director 1995-10-23 UNTIL 1998-01-05 RESIGNED
JOHN DESMOND MAKRA Feb 1939 British Director 2000-07-03 UNTIL 2002-02-11 RESIGNED
ALAN CYRIL HEBER-PERCY Dec 1935 British Secretary 1995-04-27 UNTIL 1998-01-09 RESIGNED
BOBBIE MAUREEN MARY VINCENT-EMERY Oct 1943 British,Australian Director 1997-03-19 UNTIL 1997-08-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PUSHKIN HOUSE TRUST LONDON Active SMALL 85520 - Cultural education
TETRONICS (INTERNATIONAL) LIMITED LONDON ... FULL 32990 - Other manufacturing n.e.c.
CELLTECH R&D LIMITED BERKSHIRE Active FULL 72110 - Research and experimental development on biotechnology
BARTOK MANAGEMENT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WARWICK CONSULTANCY SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
27/29 HORNTON STREET MANAGEMENT LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
RISK DECISIONS LIMITED GRANTHAM ENGLAND Active SMALL 58290 - Other software publishing
FOOD LOVERS (BRITAIN) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
LANCASTER LODGE LIMITED Active MICRO ENTITY 98000 - Residents property management
THE CAMBRIDGE CRYSTALLOGRAPHIC DATA CENTRE CAMBRIDGESHIRE Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CELLTECH GROUP LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
134 SINCLAIR ROAD MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED NAILSWORTH Active TOTAL EXEMPTION FULL 35300 - Steam and air conditioning supply
74 BOLINGBROKE ROAD MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
HADASSAH MEDICAL RELIEF ASSOCIATION U.K. LONDON ENGLAND Active SMALL 86101 - Hospital activities
CHK FOUNDATION LONDON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
IBLF LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAXEL CAPITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
CULTURE OF BUSINESS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EGYPT TOURISM BUREAU LIMITED LONDON ENGLAND Active MICRO ENTITY 79110 - Travel agency activities
SHARM TOURISM BUREAU LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NEUDERMA LIMITED LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities