Company NameMarilea Court Residents Company Limited
Company StatusActive
Company Number00723653
CategoryPrivate Limited Company
Incorporation Date10 May 1962(62 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard John Grose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameDr Shreshth Dharm-Datta
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(46 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr David Charles Stafford Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(54 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameYellowstone Properties Limited (Corporation)
StatusCurrent
Appointed01 June 2013(51 years, 1 month after company formation)
Appointment Duration10 years, 11 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMrs Alma Beatrice Baker
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 January 2007)
RoleRetired
Correspondence Address1 Marilea Court
London
W5 5ET
Director NameMrs Edna Alexander Edgar
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 1998)
RoleRetired
Correspondence Address11 Marilea Court
London
W5 5ET
Director NameMrs Hilda Catherine Meadows
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 December 2008)
RoleRetired
Correspondence Address7 Marilea Court
London
W5 5ET
Director NameMiss Linda Jean McPherson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration31 years, 8 months (resigned 01 October 2022)
RolePersonal Assistant/Secretary
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameMiss Linda Jean McPherson
NationalityBritish
StatusResigned
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marilea Court
London
W5 5ET
Secretary NameMr Richard John Grose
NationalityBritish
StatusResigned
Appointed05 February 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marilea Court
London
W5 5ET
Director NameJeremy John Emett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(38 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2003)
RoleUnemployed
Correspondence Address8 Marilea Court
St Marys Road
London
W5 5ET
Director NameJosephine Mary Lewington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(44 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 2012)
RoleLegal Executive (Retired)
Country of ResidenceEngland
Correspondence AddressFlat 8, Marilea Court St. Marys Road
London
W5 5ET

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £50Andras Zsak & Helena Emich
8.33%
Ordinary
1 at £50Colette Green & David Green
8.33%
Ordinary
1 at £50Miss Linda Jean Mcpherson
8.33%
Ordinary
1 at £50Mr C. Hidson
8.33%
Ordinary
1 at £50Mr R.j. Grose
8.33%
Ordinary
1 at £50Mr S. Dharm-datta
8.33%
Ordinary
1 at £50Mr S. Grundy & Mrs S. Grundy
8.33%
Ordinary
1 at £50Mr S.w.a. Setumpf
8.33%
Ordinary
1 at £50Mr Y. Yap
8.33%
Ordinary
1 at £50Mrs Alma Beatrice Baker
8.33%
Ordinary
1 at £50Mrs K.a. Knight
8.33%
Ordinary
1 at £50Ms J.m. Lewington
8.33%
Ordinary

Financials

Year2014
Turnover£14,402
Net Worth£25,511
Cash£19,605
Current Liabilities£3,274

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

6 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
10 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
16 October 2022Termination of appointment of Linda Jean Mcpherson as a director on 1 October 2022 (1 page)
24 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
13 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 March 2017Appointment of Mr David Charles Stafford Green as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mr David Charles Stafford Green as a director on 8 March 2017 (2 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 29 September 2016 (9 pages)
31 December 2016Total exemption full accounts made up to 29 September 2016 (9 pages)
7 April 2016Total exemption full accounts made up to 29 September 2015 (9 pages)
7 April 2016Total exemption full accounts made up to 29 September 2015 (9 pages)
13 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 600
(5 pages)
13 February 2016Director's details changed for Dr Shreshth Dharm-Datta on 8 March 2015 (2 pages)
13 February 2016Director's details changed for Mr Richard John Grose on 5 March 2015 (2 pages)
13 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 600
(5 pages)
13 February 2016Director's details changed for Mr Richard John Grose on 5 March 2015 (2 pages)
13 February 2016Director's details changed for Dr Shreshth Dharm-Datta on 8 March 2015 (2 pages)
13 February 2016Director's details changed for Miss Linda Jean Mcpherson on 5 March 2015 (2 pages)
13 February 2016Director's details changed for Miss Linda Jean Mcpherson on 5 March 2015 (2 pages)
18 June 2015Total exemption full accounts made up to 29 September 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 29 September 2014 (9 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 600
(7 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 600
(7 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 600
(7 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600
(7 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600
(7 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600
(7 pages)
14 February 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
14 February 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
28 June 2013Registered office address changed from 2 Marilea Court St Marys Road Ealing London W5 5ET on 28 June 2013 (1 page)
28 June 2013Appointment of Yellowstone Properties Limited as a secretary (2 pages)
28 June 2013Termination of appointment of Linda Mcpherson as a secretary (1 page)
28 June 2013Termination of appointment of Linda Mcpherson as a secretary (1 page)
28 June 2013Appointment of Yellowstone Properties Limited as a secretary (2 pages)
28 June 2013Registered office address changed from 2 Marilea Court St Marys Road Ealing London W5 5ET on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Richard Grose as a secretary (1 page)
28 June 2013Termination of appointment of Richard Grose as a secretary (1 page)
18 February 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
18 February 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
8 February 2013Termination of appointment of Josephine Lewington as a director (1 page)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
8 February 2013Termination of appointment of Josephine Lewington as a director (1 page)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
9 February 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
9 February 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
14 February 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
14 February 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Mr Richard John Grose on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Josephine Mary Lewington on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Linda Jean Mcpherson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Dr Shreshth Dharm-Datta on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Richard John Grose on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Josephine Mary Lewington on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Linda Jean Mcpherson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Josephine Mary Lewington on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Dr Shreshth Dharm-Datta on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Linda Jean Mcpherson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Dr Shreshth Dharm-Datta on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Richard John Grose on 9 February 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 29 September 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 29 September 2009 (10 pages)
20 February 2009Return made up to 05/02/09; full list of members (8 pages)
20 February 2009Return made up to 05/02/09; full list of members (8 pages)
6 February 2009Director appointed dr shreshth dharm-datta (1 page)
6 February 2009Director appointed dr shreshth dharm-datta (1 page)
3 February 2009Appointment terminated director hilda meadows (1 page)
3 February 2009Appointment terminated director hilda meadows (1 page)
19 November 2008Total exemption full accounts made up to 29 September 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 29 September 2008 (9 pages)
14 February 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
14 February 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
11 February 2008Return made up to 05/02/08; full list of members (5 pages)
11 February 2008Return made up to 05/02/08; full list of members (5 pages)
28 February 2007New director appointed (1 page)
28 February 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
28 February 2007Director resigned (1 page)
28 February 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
28 February 2007Return made up to 05/02/07; full list of members (5 pages)
28 February 2007New director appointed (1 page)
28 February 2007Return made up to 05/02/07; full list of members (5 pages)
28 February 2007Director resigned (1 page)
13 February 2006Return made up to 05/02/06; full list of members (5 pages)
13 February 2006Return made up to 05/02/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
7 March 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
25 February 2005Return made up to 05/02/05; full list of members (12 pages)
25 February 2005Return made up to 05/02/05; full list of members (12 pages)
20 February 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
20 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 February 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
13 February 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
13 February 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 February 2002Return made up to 05/02/02; full list of members (12 pages)
15 February 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
15 February 2002Return made up to 05/02/02; full list of members (12 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
1 March 2001Return made up to 05/02/01; change of members (7 pages)
1 March 2001Full accounts made up to 29 September 2000 (9 pages)
1 March 2001Return made up to 05/02/01; change of members (7 pages)
1 March 2001Full accounts made up to 29 September 2000 (9 pages)
17 February 2000Return made up to 05/02/00; full list of members (5 pages)
17 February 2000Full accounts made up to 29 September 1999 (9 pages)
17 February 2000Full accounts made up to 29 September 1999 (9 pages)
17 February 2000Return made up to 05/02/00; full list of members (5 pages)
19 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1999Full accounts made up to 29 September 1998 (9 pages)
19 February 1999Full accounts made up to 29 September 1998 (9 pages)
18 February 1998Full accounts made up to 29 September 1997 (9 pages)
18 February 1998Return made up to 05/02/98; no change of members (6 pages)
18 February 1998Full accounts made up to 29 September 1997 (9 pages)
18 February 1998Return made up to 05/02/98; no change of members (6 pages)
2 June 1997Auditor's resignation (4 pages)
2 June 1997Auditor's resignation (4 pages)
20 February 1997Accounts for a small company made up to 29 September 1996 (8 pages)
20 February 1997Accounts for a small company made up to 29 September 1996 (8 pages)
11 February 1996Full accounts made up to 29 September 1995 (9 pages)
11 February 1996Return made up to 05/02/96; no change of members (6 pages)
11 February 1996Return made up to 05/02/96; no change of members (6 pages)
11 February 1996Full accounts made up to 29 September 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)