Courts Quality Foods Limited LONDON


Courts Quality Foods Limited was officially closed on 2022-11-10. Courts Quality Foods was a private limited company that could have been found at 5Th Floor Grove House, 248A Marylebone Road, London, NW1 6BB. The company (formed on 1994-10-19) was run by 1 director.
Director Anthony S. who was appointed on 27 April 2001.

The company was officially classified as "unlicensed restaurants and cafes" (56102). As stated in the CH database, there was a name change on 1995-09-11, their previous name was Christopher's. There is another name alteration mentioned: previous name was Christophers performed on 1994-10-28. The last confirmation statement was sent on 2018-10-19 and last time the accounts were sent was on 28 December 2017. 2015-10-19 was the date of the last annual return.

Courts Quality Foods Limited Address / Contact

Office Address 5th Floor Grove House
Office Address2 248a Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981091
Date of Incorporation Wed, 19th Oct 1994
Date of Dissolution Thu, 10th Nov 2022
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Thu, 28th Dec 2017
Next confirmation statement due date Sat, 2nd Nov 2019
Last confirmation statement dated Fri, 19th Oct 2018

Company staff

Anthony S.

Position: Director

Appointed: 27 April 2001

Peter B.

Position: Secretary

Appointed: 22 May 2013

Resigned: 01 August 2019

Alan R.

Position: Secretary

Appointed: 27 April 2001

Resigned: 22 May 2013

Susan L.

Position: Secretary

Appointed: 19 October 1994

Resigned: 27 April 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1994

Resigned: 19 October 1994

Christopher L.

Position: Director

Appointed: 19 October 1994

Resigned: 27 April 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 October 1994

Resigned: 19 October 1994

Susan L.

Position: Director

Appointed: 19 October 1994

Resigned: 27 April 2001

People with significant control

Anthony S.

Notified on 19 October 2016
Nature of control: significiant influence or control

Company previous names

Christopher's September 11, 1995
Christophers October 28, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 28, 2017
filed on: 25th, September 2018
Free Download (11 pages)

Company search