COURTYARD TAVERNS LIMITED

Register to unlock more data on OkredoRegister

COURTYARD TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330558

Incorporation date

28/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/09/2025
Change of details for Mr Oliver George Annis as a person with significant control on 2025-01-03
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon29/09/2024
Cessation of Thomas Joseph Annis as a person with significant control on 2024-09-27
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Appointment of Mrs Jacqueline Anne Hales as a secretary on 2023-04-12
dot icon17/04/2023
Change of details for Miss Natalie Sara Annis as a person with significant control on 2023-04-12
dot icon17/04/2023
Change of details for Mr Oliver George Annis as a person with significant control on 2023-04-12
dot icon17/04/2023
Change of details for Mr Thomas Joseph Annis as a person with significant control on 2023-04-12
dot icon17/04/2023
Director's details changed for Miss Natalie Sarah Louise Annis on 2023-04-12
dot icon17/04/2023
Director's details changed for Mrs Sapiaza Annis on 2023-04-12
dot icon19/03/2023
Termination of appointment of David John Gallagher as a director on 2023-03-17
dot icon06/02/2023
Termination of appointment of Joseph Augustine Annis as a director on 2023-02-06
dot icon06/02/2023
Registered office address changed from 5 Park Meadows Lowestoft NR32 4WP England to 20-22 Wenlock Road London N1 7GU on 2023-02-07
dot icon06/02/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-02-07
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/08/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon04/01/2022
Director's details changed for Miss Natalie Sarah Louise Irving on 2021-07-28
dot icon07/07/2021
Registered office address changed from North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ England to 5 Park Meadows Lowestoft NR32 4WP on 2021-07-07
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon21/09/2020
Appointment of Miss Natalie Sarah Louise Irving as a director on 2020-09-19
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Appointment of Mrs Sapiaza Annis as a director on 2018-02-07
dot icon20/03/2018
Appointment of Mr David John Gallagher as a director on 2018-02-07
dot icon06/12/2017
Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN to North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ on 2017-12-06
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon23/11/2017
Satisfaction of charge 3 in full
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon23/11/2017
Satisfaction of charge 2 in full
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon14/09/2017
Notification of Oliver George Annis as a person with significant control on 2017-04-01
dot icon14/09/2017
Notification of Thomas Joseph Annis as a person with significant control on 2017-04-01
dot icon14/09/2017
Notification of Natalie Sara Annis as a person with significant control on 2017-04-01
dot icon14/09/2017
Cessation of Joseph Augustine Annis as a person with significant control on 2017-04-01
dot icon13/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Termination of appointment of Anthony Peter Bemment as a secretary on 2016-09-19
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Secretary appointed mr anthony peter bemment
dot icon09/09/2009
Appointment terminated secretary jacqueline vale
dot icon02/01/2009
Return made up to 28/11/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 28/11/07; full list of members
dot icon30/11/2007
Registered office changed on 30/11/07 from: 49 cotmer road, oulton broad lowestoft suffolk NR33 9PS
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
£ ic 450/272 05/03/07 £ sr 178@1=178
dot icon10/01/2007
Return made up to 28/11/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Secretary's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon13/12/2005
Return made up to 28/11/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 28/11/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 28/11/03; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/03/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon18/12/2002
Return made up to 28/11/02; full list of members
dot icon22/03/2002
Ad 12/03/02--------- £ si 548@1=548 £ ic 1/549
dot icon22/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon28/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
115.67K
-
0.00
-
-
2023
4
137.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Augustine Annis
Director
27/11/2001 - 05/02/2023
8
Gallagher, David John
Director
07/02/2018 - 17/03/2023
16
Bemment, Anthony Peter
Secretary
08/09/2009 - 19/09/2016
1
Hales, Jacqueline Anne
Secretary
12/04/2023 - Present
-
Miss Natalie Sarah Louise Annis
Director
19/09/2020 - Present
4

Persons with Significant Control

6
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 COURTYARD TAVERNS LIMITED

COURTYARD TAVERNS LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTYARD TAVERNS LIMITED?

toggle

COURTYARD TAVERNS LIMITED is currently Active. It was registered on 28/11/2001 .

Where is COURTYARD TAVERNS LIMITED located?

toggle

COURTYARD TAVERNS LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does COURTYARD TAVERNS LIMITED do?

toggle

COURTYARD TAVERNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COURTYARD TAVERNS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.