ANTCOURT LIMITED - 13A HEATH STREET
Company Profile | Company Filings |
Overview
ANTCOURT LIMITED is a Private Limited Company from 13A HEATH STREET ENGLAND and has the status: Active.
ANTCOURT LIMITED was incorporated 28 years ago on 23/11/1995 and has the registered number: 03130156. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ANTCOURT LIMITED was incorporated 28 years ago on 23/11/1995 and has the registered number: 03130156. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ANTCOURT LIMITED - 13A HEATH STREET
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13 ANTCOURT LTD
13A HEATH STREET
LONDON NW3 6TP
NW3 6TP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RACHEL FREEDMAN | Sep 1943 | British | Director | 1996-02-26 | CURRENT |
MR TOM PAUL PYM ROSENTHAL | Aug 1986 | British | Director | 2018-05-11 | CURRENT |
MIRIAM POLUNIN | May 1945 | British | Director | 1995-11-28 UNTIL 2005-03-20 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-11-23 UNTIL 1995-11-28 | RESIGNED | ||
RACHEL FREEDMAN | British | Secretary | 2005-03-20 UNTIL 2016-10-20 | RESIGNED | |
MIRIAM POLUNIN | May 1945 | British | Secretary | 1995-11-28 UNTIL 2005-03-20 | RESIGNED |
DALYA SHEAR | Jul 1969 | British | Director | 1995-11-28 UNTIL 1996-02-26 | RESIGNED |
MR ANDREW PETER SCOTT | Sep 1955 | British | Director | 2018-05-11 UNTIL 2023-02-13 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-11-23 UNTIL 1995-11-28 | RESIGNED | ||
MR JOSEPH SIMA DOGGART VESTER | Feb 1986 | British | Director | 2008-10-29 UNTIL 2018-05-10 | RESIGNED |
CECILIA ELIZABETH WILDEN | Oct 1973 | British | Director | 1997-02-12 UNTIL 2008-11-03 | RESIGNED |
MARK PURITS | Apr 1967 | Swedish | Director | 1995-11-28 UNTIL 2000-03-30 | RESIGNED |
RONNEN ELI ESHEL | Nov 1960 | British | Director | 1996-02-26 UNTIL 1997-02-12 | RESIGNED |
MS TATJANA GERTIK | Dec 1962 | British | Director | 2000-05-16 UNTIL 2018-01-18 | RESIGNED |
MR JOHN VICTOR DOGGART | May 1941 | British | Director | 2005-04-15 UNTIL 2008-10-29 | RESIGNED |
MR TODD JACOB BERMAN | Feb 1964 | British | Director | 2014-07-17 UNTIL 2016-10-20 | RESIGNED |
MR TODD BERMAN | Feb 1986 | American | Director | 2018-03-06 UNTIL 2022-05-24 | RESIGNED |
HUDSONS LTD | Corporate Secretary | 2018-05-10 UNTIL 2020-07-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Antcourt Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-24 | 31-12-2022 | £11,000 equity |
Antcourt Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-07 | 31-12-2021 | £11,000 equity |
Micro-entity Accounts - ANTCOURT LIMITED | 2021-09-24 | 31-12-2020 | £11,000 equity |
Micro-entity Accounts - ANTCOURT LIMITED | 2021-01-20 | 31-12-2019 | £11,000 equity |
Micro-entity Accounts - ANTCOURT LIMITED | 2019-09-28 | 31-12-2018 | £11,000 equity |
Antcourt Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-28 | 31-12-2017 | £13,781 Cash £20,712 equity |
Antcourt Limited - Accounts to registrar - small 17.2 | 2017-09-27 | 31-12-2016 | £15,876 Cash £21,093 equity |
Antcourt Limited - Abbreviated accounts 16.1 | 2016-09-20 | 31-12-2015 | £2,002 Cash £11,186 equity |