Company NameCollege Court (Ealing) Management Limited
Company StatusActive
Company Number00628088
CategoryPrivate Limited Company
Incorporation Date13 May 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr David Richard Goldsworthy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(46 years after company formation)
Appointment Duration18 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 College Court
The Mall Ealing
London
W5 2PY
Director NameMr Prithvi Raj Thukral
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(46 years after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Corringway
Ealing
London
W5 3AB
Director NameMr Anthony Christopher Bowes Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(56 years after company formation)
Appointment Duration9 years
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address43 The Mall
London
W5 3TJ
Director NameMs Marian Teresa Diviney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(58 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired Property Developer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Crispin Edward Charlesworth White
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(60 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleProfessional Services
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Andrea Massara
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2019(60 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RolePrincipal Business Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(60 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Phyllis Devitt
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleRetired
Correspondence Address19 College Court
Ealing
London
W5 2PY
Director NameMiss Jane Hamilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address6 College Court
Ealing
London
W5 2PY
Director NameMrs Barbara Louise Hodges
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 June 2007)
RoleHousewife
Correspondence Address8 College Court
Ealing
London
W5 2PY
Director NameMr Percy Robert McLachlan
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleRetired
Correspondence Address2 College Court
Ealing
London
W5 2PY
Secretary NameMr Simon Mark Dunstan
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address33 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ
Director NameMr Robert Christopher Beverley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(34 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 College Court
24 The Mall
Ealing
London
W5 2PY
Director NameAlastair James Weinel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(34 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1997)
RoleChartered Accountant
Correspondence Address19 College Court
Ealing
London
W5 2PY
Secretary NameColin Frederick Bibra
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 January 2006)
RoleManaging Agent
Correspondence AddressThe Minstrels
Fishery Road
Bray
Berkshire
SL6 1UP
Director NameKathleen Mary Buchan
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(40 years after company formation)
Appointment Duration6 years (resigned 11 May 2005)
RoleCompany Director
Correspondence Address14 College Court
The Mall
London
W5 2PY
Director NameFreddy Man Kee Ma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address14 College Court
The Mall
London
W5 2PY
Director NameMr Piran Mazaheri
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(43 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2013)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Grange Road
London
W5 3PJ
Secretary NameMr Peter Lionel Hodges
NationalityBritish
StatusResigned
Appointed15 January 2006(46 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address108 Elthorne Park Road
Hanwell
London
W7 2JJ
Director NameDr Jean Laurent Vonsy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2010(51 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2018)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address5 College Court, The Mall
London
W5 2PY
Director NameMr Alshad Ladha
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(54 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address2 College Court
College Court The Mall
London
W5 2PY
Director NameMrs Angharad Jane Milenkovic
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(58 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2023)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

111 at £10Adil Dean
4.55%
Ordinary
111 at £10Amber Property Company
4.55%
Ordinary
111 at £10Andrea Massara
4.55%
Ordinary
111 at £10David Goldsworthy & Joanne Steen
4.55%
Ordinary
111 at £10Deborah Hawkins & Alshad Ladha
4.55%
Ordinary
111 at £10Dr J. Bhandari
4.55%
Ordinary
111 at £10F. Tomie
4.55%
Ordinary
111 at £10Hasina Kermalli & Shams Kermalli
4.55%
Ordinary
111 at £10Jean Laurent Raimana Vonsy
4.55%
Ordinary
111 at £10Ketal Patel
4.55%
Ordinary
111 at £10Laura Sainsbury
4.55%
Ordinary
111 at £10Louise Oliphant & Joseph Marden & Peter Marden & Bernard Marden
4.55%
Ordinary
111 at £10Matthew Wilson & Anthony Young
4.55%
Ordinary
111 at £10Mr David Lamb
4.55%
Ordinary
111 at £10Mr Kwang Hin Sim
4.55%
Ordinary
111 at £10Mr Piran Mazaheri
4.55%
Ordinary
111 at £10Mr Prithvi R. Thukral
4.55%
Ordinary
111 at £10Mr S. Ghorbanian
4.55%
Ordinary
111 at £10Mrs A. Footman
4.55%
Ordinary
111 at £10Mrs Honora E. Mccarthy
4.55%
Ordinary
111 at £10R. Beverley
4.55%
Ordinary
111 at £10Rupa Vandra
4.55%
Ordinary

Financials

Year2014
Turnover£29,400
Net Worth£46,905
Cash£47,370
Current Liabilities£3,316

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 25 December 2019 (3 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Peter Lionel Hodges as a secretary on 20 November 2019 (1 page)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 25 December 2018 (12 pages)
22 July 2019Termination of appointment of Robert Christopher Beverley as a director on 15 July 2019 (1 page)
18 July 2019Appointment of Mr Crispin Edward Charlesworth White as a director on 15 July 2019 (2 pages)
18 July 2019Appointment of Mr Andrea Massara as a director on 15 July 2019 (2 pages)
7 January 2019Confirmation statement made on 22 December 2018 with updates (6 pages)
2 October 2018Total exemption full accounts made up to 25 December 2017 (12 pages)
4 July 2018Termination of appointment of Jean Laurent Vonsy as a director on 29 June 2018 (1 page)
29 January 2018Confirmation statement made on 22 December 2017 with updates (6 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
11 May 2017Appointment of Ms Marian Teresa Diviney as a director on 8 May 2017 (2 pages)
11 May 2017Appointment of Mrs Angharad Jane Milenkovic as a director on 8 May 2017 (2 pages)
11 May 2017Appointment of Ms Marian Teresa Diviney as a director on 8 May 2017 (2 pages)
11 May 2017Appointment of Mrs Angharad Jane Milenkovic as a director on 8 May 2017 (2 pages)
26 April 2017Current accounting period extended from 31 August 2017 to 25 December 2017 (3 pages)
26 April 2017Current accounting period extended from 31 August 2017 to 25 December 2017 (3 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
13 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
9 May 2016Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24,420
(11 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24,420
(11 pages)
18 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
18 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
14 May 2015Appointment of Mr Anthony Christopher Bowes Young as a director on 29 April 2015 (2 pages)
14 May 2015Appointment of Mr Anthony Christopher Bowes Young as a director on 29 April 2015 (2 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 24,420
(10 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 24,420
(10 pages)
20 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
20 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
20 January 2014Appointment of Mr Alshad Ladha as a director (2 pages)
20 January 2014Appointment of Mr Alshad Ladha as a director (2 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24,420
(9 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24,420
(9 pages)
8 January 2014Termination of appointment of Piran Mazaheri as a director (1 page)
8 January 2014Termination of appointment of Piran Mazaheri as a director (1 page)
7 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (10 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
13 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (10 pages)
29 June 2011Full accounts made up to 31 August 2010 (10 pages)
29 June 2011Full accounts made up to 31 August 2010 (10 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
3 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
3 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page)
2 June 2010Full accounts made up to 31 August 2009 (10 pages)
2 June 2010Full accounts made up to 31 August 2009 (10 pages)
24 May 2010Appointment of Dr Jean Laurent Vonsy as a director (2 pages)
24 May 2010Appointment of Dr Jean Laurent Vonsy as a director (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (12 pages)
19 January 2010Director's details changed for Piran Mazaheri on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Christopher Beverley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Dr David Richard Goldsworthy on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Prithvi Thukral on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Piran Mazaheri on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Christopher Beverley on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 19 January 2010 (1 page)
19 January 2010Director's details changed for Dr David Richard Goldsworthy on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 19 January 2010 (1 page)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (12 pages)
19 January 2010Director's details changed for Prithvi Thukral on 19 January 2010 (2 pages)
20 July 2009Full accounts made up to 31 August 2008 (12 pages)
20 July 2009Full accounts made up to 31 August 2008 (12 pages)
13 February 2009Return made up to 22/12/08; full list of members (13 pages)
13 February 2009Return made up to 22/12/08; full list of members (13 pages)
12 February 2009Registered office changed on 12/02/2009 from 34 the mall london W5 3TJ (1 page)
12 February 2009Registered office changed on 12/02/2009 from 34 the mall london W5 3TJ (1 page)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 22/12/07; full list of members (9 pages)
4 January 2008Return made up to 22/12/07; full list of members (9 pages)
4 January 2008Director resigned (1 page)
19 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
23 January 2007Return made up to 22/12/06; change of members (9 pages)
23 January 2007Return made up to 22/12/06; change of members (9 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 22/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 22/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (21 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (21 pages)
25 January 2005Director resigned (1 page)
25 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2005Director resigned (1 page)
25 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 June 2004Return made up to 22/12/03; change of members (8 pages)
10 June 2004Return made up to 22/12/03; change of members (8 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
1 April 2003Return made up to 22/12/02; change of members (8 pages)
1 April 2003Return made up to 22/12/02; change of members (8 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
5 August 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 August 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 February 2002Return made up to 22/12/01; full list of members (7 pages)
12 February 2002Return made up to 22/12/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 August 2000 (10 pages)
3 April 2001Full accounts made up to 31 August 2000 (10 pages)
6 February 2001Return made up to 22/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2001Return made up to 22/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2000Full accounts made up to 31 August 1999 (10 pages)
22 April 2000Full accounts made up to 31 August 1999 (10 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 22/12/99; full list of members (6 pages)
19 January 2000Return made up to 22/12/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 August 1998 (9 pages)
20 July 1999Full accounts made up to 31 August 1998 (9 pages)
4 June 1999Return made up to 22/12/98; full list of members (7 pages)
4 June 1999Return made up to 22/12/98; full list of members (7 pages)
15 May 1998Full accounts made up to 31 August 1997 (11 pages)
15 May 1998Full accounts made up to 31 August 1997 (11 pages)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
21 April 1997Full accounts made up to 31 August 1996 (10 pages)
21 April 1997Full accounts made up to 31 August 1996 (10 pages)
19 February 1997Return made up to 22/12/96; change of members (5 pages)
19 February 1997Return made up to 22/12/96; change of members (5 pages)
1 February 1996Full accounts made up to 31 August 1995 (10 pages)
1 February 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Full accounts made up to 31 August 1995 (10 pages)
1 February 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Full accounts made up to 31 August 1994 (13 pages)
30 June 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)