CUMBERLAND COURT LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03358118

Incorporation date

22/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 2ND FLOOR, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex UB6 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/02/2017
Director's details changed for Mr Karim Salim Moloo on 2017-02-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2015
Satisfaction of charge 4 in full
dot icon03/10/2015
Satisfaction of charge 5 in full
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Termination of appointment of Saleha Malik as a director
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Appointment of Ms Saleha Malik as a director
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon08/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Miss Saleha Malik on 2009-12-01
dot icon25/03/2010
Director's details changed for Mr Karim Salim Moloo on 2009-12-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Registered office address changed from C/O Palace Hotel 31 Great Cumberland Place Marble Arch London W1H 7TA on 2009-12-08
dot icon29/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2009
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Return made up to 31/01/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o palace hotel 31 great cumberland place marble arch london W1H 7TA united kingdom
dot icon12/01/2009
Secretary's change of particulars / saleha malik / 17/12/2008
dot icon12/01/2009
Director's change of particulars / karim moloo / 17/12/2008
dot icon23/09/2008
Registered office changed on 23/09/2008 from premier business centre 47-49 park royal road park royal london NW10 7LQ
dot icon23/09/2008
Director's change of particulars / karim moloo / 23/09/2008
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: premier business centrece 47-49 park royal road park royal london W1H 7TA
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed
dot icon02/12/2007
Return made up to 22/04/07; full list of members; amend
dot icon27/06/2007
Registered office changed on 27/06/07 from: 1ST floor allied sainif house 412 greenford road greenford middlesex UB6 9AH
dot icon23/05/2007
Director resigned
dot icon27/04/2007
Return made up to 22/04/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon27/04/2007
Secretary's particulars changed
dot icon12/03/2007
Return made up to 22/04/06; full list of members; amend
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon05/07/2006
Full accounts made up to 2005-03-31
dot icon27/04/2006
Return made up to 22/04/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-03-31
dot icon13/05/2005
Return made up to 22/04/05; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: 2 bramber court 2 bramber road london W14 9PA
dot icon15/06/2004
Accounts for a small company made up to 2003-03-31
dot icon30/04/2004
Return made up to 22/04/04; full list of members
dot icon27/02/2004
New director appointed
dot icon04/08/2003
Accounts for a small company made up to 2002-03-31
dot icon13/05/2003
Return made up to 22/04/03; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-03-31
dot icon03/07/2002
Return made up to 22/04/02; full list of members
dot icon20/05/2002
Ad 21/06/99-21/06/99 £ si 99@1
dot icon11/10/2001
Secretary resigned
dot icon27/09/2001
New secretary appointed
dot icon04/07/2001
Full accounts made up to 2000-03-31
dot icon20/04/2001
Return made up to 22/04/01; full list of members
dot icon23/05/2000
Ad 21/06/99--------- £ si 99@1
dot icon05/05/2000
Return made up to 22/04/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon26/06/1999
Particulars of mortgage/charge
dot icon26/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
Return made up to 22/04/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-04-30
dot icon01/04/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon08/12/1998
Registered office changed on 08/12/98 from: 31 great cumberland place marble arch london W1H 7LF
dot icon04/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Return made up to 22/04/98; full list of members
dot icon18/04/1998
New secretary appointed
dot icon18/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon02/04/1998
Secretary resigned
dot icon01/04/1998
Registered office changed on 01/04/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon22/04/1997
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
31/03/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
816.86K
-
0.00
17.65K
-
2022
2
856.71K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
22/04/1997 - 22/04/1997
2080
Malik, Saleha
Director
01/08/2011 - 17/08/2012
1
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
22/04/1997 - 22/04/1997
195
Kermali, Hasnain
Secretary
02/01/2001 - 01/09/2007
-
Angell, John Edwin
Secretary
30/03/1998 - 01/03/2000
-

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 CUMBERLAND COURT LIMITED

CUMBERLAND COURT LIMITED is an(a) Active company incorporated on 22/04/1997 with the registered office located at C/O 2ND FLOOR, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex UB6 9AH. There are currently 2 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 CUMBERLAND COURT LIMITED?

toggle

CUMBERLAND COURT LIMITED is currently Active. It was registered on 22/04/1997 .

Where is CUMBERLAND COURT LIMITED located?

toggle

CUMBERLAND COURT LIMITED is registered at C/O 2ND FLOOR, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex UB6 9AH.

What does CUMBERLAND COURT LIMITED do?

toggle

CUMBERLAND COURT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CUMBERLAND COURT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.