COURTLEIGH OF LONDON LIMITED

COURTLEIGH OF LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOURTLEIGH OF LONDON LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02650830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COURTLEIGH OF LONDON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COURTLEIGH OF LONDON LIMITED located?

    Registered Office Address
    Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COURTLEIGH OF LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COURTLEIGH OF LONDON LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for COURTLEIGH OF LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to Globe House 4 Temple Place London WC2R 2PG

    2 pagesAD02

    Registered office address changed from Globe House 4 Temple Place London WC2R 2PG to Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Jan 16, 2026

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2025

    LRESSP

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Change of details for British American Tobacco (Brands) Limited as a person with significant control on Jun 18, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Appointment of Bats Limited as a secretary on Sep 03, 2024

    2 pagesAP04

    Termination of appointment of Shital Mehta as a secretary on Sep 03, 2024

    1 pagesTM02

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Shital Mehta as a secretary on Mar 07, 2022

    2 pagesAP03

    Termination of appointment of Peter Mccormack as a secretary on Nov 26, 2021

    1 pagesTM02

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Peter Mccormack as a secretary on Apr 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Fergus Heaton as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of COURTLEIGH OF LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATS LIMITED
    4 Temple Place
    WC2R 2PG London
    Globe House
    Secretary
    4 Temple Place
    WC2R 2PG London
    Globe House
    Identification TypeUK Limited Company
    Registration Number15047996
    326745150001
    BOOTH, David Patrick Ian
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish194128560001
    RIDIRECTORS LIMITED
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Director
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01548826
    38505460004
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    British44948390003
    GUTTRIDGE, Jonathan Michael
    Globe House 4 Temple Place
    London
    WC2R 2PG
    Secretary
    Globe House 4 Temple Place
    London
    WC2R 2PG
    256294910001
    MCCORMACK, Peter
    Globe House 4 Temple Place
    London
    WC2R 2PG
    Secretary
    Globe House 4 Temple Place
    London
    WC2R 2PG
    281615270001
    MEHTA, Shital
    Globe House 4 Temple Place
    London
    WC2R 2PG
    Secretary
    Globe House 4 Temple Place
    London
    WC2R 2PG
    293436710001
    RADBURN, John Alfred
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    Secretary
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    British715570001
    BUCHAN, Charles James
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    Director
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    EnglandBritish35834350001
    CASEY, Robert James
    Cadogan Street
    SW3 2PR London
    37
    Director
    Cadogan Street
    SW3 2PR London
    37
    United KingdomAmerican79580260001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish125762840001
    DALE, Steven Glyn
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish154632390002
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish44948390003
    HEATON, Robert Fergus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish194017140001
    HENDERSHOT, Michael Lee
    23a Earls Court Square
    SW5 9BY London
    Director
    23a Earls Court Square
    SW5 9BY London
    American77013890001
    HOPWOOD, Michael Andrew
    Bartlett Cottage 19 Sedgmoor Road
    Flackwell Heath
    HP10 9AU High Wycombe
    Buckinghamshire
    Director
    Bartlett Cottage 19 Sedgmoor Road
    Flackwell Heath
    HP10 9AU High Wycombe
    Buckinghamshire
    British62441980001
    MATHER, Denys Raymond Alexander
    South Barn Manor Farm
    ME18 6BX Laddingford
    Kent
    Director
    South Barn Manor Farm
    ME18 6BX Laddingford
    Kent
    EnglandBritish105644330001
    PATEY, John Charles
    11 Arnold Way
    OX9 2QA Thame
    Oxon
    Director
    11 Arnold Way
    OX9 2QA Thame
    Oxon
    EnglandBritish256787630001
    POWELL, Christopher David
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    Director
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    British80876620001
    RADBURN, John Alfred
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    Director
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    British715570001
    SALTER, Donald Neil Fred
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    Director
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    British54847080001
    STEYN, Charl Erasmus
    4 Bramble Close
    Chalfont St Peter
    SL9 0JP Gerrards Cross
    Buckinghamshire
    Director
    4 Bramble Close
    Chalfont St Peter
    SL9 0JP Gerrards Cross
    Buckinghamshire
    EnglandSouth African,British59782630002
    WINGFIELD, Ernest Niall
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    Director
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    British15544120002
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    Who are the persons with significant control of COURTLEIGH OF LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Place
    WC2R 2PG London
    Globe House
    England
    Apr 06, 2016
    Temple Place
    WC2R 2PG London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03550341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COURTLEIGH OF LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2025Commencement of winding up
    Dec 04, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0