APPCOURT LIMITED

Register to unlock more data on OkredoRegister

APPCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03195203

Incorporation date

07/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 The Gables Eton Wick Road, Eton, Windsor SL4 6PECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1996)
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/07/2025
Previous accounting period shortened from 2024-11-01 to 2024-10-31
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon14/04/2025
Total exemption full accounts made up to 2023-10-31
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon02/08/2024
Previous accounting period shortened from 2023-11-02 to 2023-11-01
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon02/11/2023
Registered office address changed from 4 Eton Wick Road Eton Windsor SL4 6PE England to 4 the Gables Eton Wick Road Eton Windsor SL4 6PE on 2023-11-02
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/09/2023
Director's details changed for Mr Hassam Cader on 2023-09-12
dot icon12/09/2023
Registered office address changed from 7 Tudor Road Pinner Middlesex HA5 3RZ England to 4 Eton Wick Road Eton Windsor SL4 6PE on 2023-09-12
dot icon31/07/2023
Previous accounting period shortened from 2022-11-03 to 2022-11-02
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
Total exemption full accounts made up to 2021-10-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon03/11/2022
Current accounting period shortened from 2021-11-04 to 2021-11-03
dot icon05/08/2022
Previous accounting period shortened from 2021-11-05 to 2021-11-04
dot icon08/04/2022
Compulsory strike-off action has been discontinued
dot icon07/04/2022
Total exemption full accounts made up to 2020-10-31
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon05/11/2021
Current accounting period shortened from 2020-11-06 to 2020-11-05
dot icon04/11/2021
Current accounting period shortened from 2021-11-06 to 2021-11-05
dot icon05/08/2021
Previous accounting period shortened from 2020-11-07 to 2020-11-06
dot icon23/07/2021
Previous accounting period extended from 2020-10-24 to 2020-11-07
dot icon15/03/2021
Total exemption full accounts made up to 2019-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon24/10/2020
Current accounting period shortened from 2019-10-25 to 2019-10-24
dot icon24/01/2020
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/10/2019
Previous accounting period shortened from 2018-10-26 to 2018-10-25
dot icon26/07/2019
Previous accounting period shortened from 2018-10-27 to 2018-10-26
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon20/03/2019
Total exemption full accounts made up to 2017-10-31
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon04/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon19/10/2018
Previous accounting period shortened from 2017-10-28 to 2017-10-27
dot icon21/07/2018
Previous accounting period shortened from 2017-10-29 to 2017-10-28
dot icon11/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/10/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/01/2016
Satisfaction of charge 4 in full
dot icon23/12/2015
Satisfaction of charge 3 in full
dot icon16/12/2015
Registration of charge 031952030007, created on 2015-12-16
dot icon11/12/2015
Registered office address changed from 7 Tudor Road Pinner Middlesex HA4 3RZ to 7 Tudor Road Pinner Middlesex HA5 3RZ on 2015-12-11
dot icon10/12/2015
Registration of charge 031952030005, created on 2015-12-10
dot icon10/12/2015
Registration of charge 031952030006, created on 2015-12-10
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/12/2011
Registered office address changed from C/O 04082011 7 Tudor Road Pinner Middlesex HA4 3RZ United Kingdom on 2011-12-02
dot icon01/12/2011
Director's details changed for Mr Salim Cader on 2011-08-04
dot icon01/12/2011
Registered office address changed from 65 Royston Park Road Pinner Middlesex HA5 4AB United Kingdom on 2011-12-01
dot icon01/12/2011
Director's details changed for Mr Hassam Cader on 2011-08-04
dot icon01/12/2011
Director's details changed for Mrs Raziya Banu Cader on 2011-08-04
dot icon04/08/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/01/2011
Appointment of Mr Salim Cader as a director
dot icon26/01/2011
Registered office address changed from 302 Broadwater Crescent Stevenage Hertfordshire SG2 8EU on 2011-01-26
dot icon26/01/2011
Appointment of Mrs Raziya Banu Cader as a director
dot icon26/01/2011
Appointment of Mr Hassam Cader as a director
dot icon26/01/2011
Termination of appointment of Praful Patel as a director
dot icon26/01/2011
Termination of appointment of Versha Patel as a secretary
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon14/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Mr Praful Patel on 2010-05-07
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2009
Return made up to 07/05/09; full list of members
dot icon18/12/2008
Return made up to 07/05/08; full list of members
dot icon18/12/2008
Director's change of particulars / praful patel / 07/05/2008
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/05/2007
Return made up to 07/05/07; full list of members
dot icon13/02/2007
Return made up to 07/05/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/05/2005
Return made up to 07/05/05; full list of members
dot icon06/09/2004
Return made up to 07/05/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/05/2003
Secretary resigned
dot icon12/05/2003
Return made up to 07/05/03; full list of members
dot icon12/05/2003
New secretary appointed
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/07/2002
Return made up to 07/05/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/06/2001
Return made up to 07/05/01; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon19/07/2000
Return made up to 07/05/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1998-10-31
dot icon28/05/1999
Return made up to 07/05/99; full list of members
dot icon07/09/1998
Return made up to 07/05/98; no change of members
dot icon20/03/1998
Accounts for a small company made up to 1997-10-31
dot icon16/07/1997
Return made up to 07/05/97; full list of members
dot icon11/03/1997
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon27/01/1997
Particulars of mortgage/charge
dot icon27/01/1997
Particulars of mortgage/charge
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
Registered office changed on 26/09/96 from: 209 luckwell road bristol BS3 3HD
dot icon12/09/1996
Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon13/08/1996
Memorandum and Articles of Association
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
Director resigned
dot icon07/05/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,025.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
910.24K
-
0.00
39.03K
-
2021
33
910.24K
-
0.00
39.03K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

910.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cader, Hassam
Director
11/11/2010 - Present
5
COURT BUSINESS SERVICES LTD
Nominee Director
06/05/1996 - 22/07/1996
437
Court Secretaries Ltd
Nominee Secretary
06/05/1996 - 22/07/1996
413
Patel, Praful
Director
19/08/1996 - 10/11/2010
1
Cader, Raziya Banu
Director
11/11/2010 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPCOURT LIMITED

APPCOURT LIMITED is an(a) Active company incorporated on 07/05/1996 with the registered office located at 4 The Gables Eton Wick Road, Eton, Windsor SL4 6PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of APPCOURT LIMITED?

toggle

APPCOURT LIMITED is currently Active. It was registered on 07/05/1996 .

Where is APPCOURT LIMITED located?

toggle

APPCOURT LIMITED is registered at 4 The Gables Eton Wick Road, Eton, Windsor SL4 6PE.

What does APPCOURT LIMITED do?

toggle

APPCOURT LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does APPCOURT LIMITED have?

toggle

APPCOURT LIMITED had 33 employees in 2021.

What is the latest filing for APPCOURT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-31 with updates.