Company NameMurray Court Residents Association Limited
Company StatusActive
Company Number00961066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1969(54 years, 7 months 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 NameMs Nicola Mugford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(29 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameMrs Lynda Mary McEwan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(39 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleAdmin & Uk Insurance Manager
Country of ResidenceEngland
Correspondence Address2 Murray
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameMr Paul Anthony Gasowski
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(40 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleTraining Director
Country of ResidenceEngland
Correspondence Address6 Murray Court
Manor Road
Twickenham
TW2 5DE
Director NameMr Jonathan Piers Barnett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(52 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFilm Festival Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Murray Court Manor Road
Twickenham
TW2 5DE
Director NameMr Stephane Simonnin
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 April 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Murray Court Manor Road
Twickenham
TW2 5DE
Director NameMs Pui Ying Pu
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(54 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Murray Court Manor Road
Twickenham
TW2 5DE
Director NameMiss Yvonne Pilcher
Date of BirthAugust 1940 (Born 83 years ago)
NationalityNew Zealands
StatusResigned
Appointed31 December 1991(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSecretary
Correspondence Address3 Murray Court
Twickenham
Middlesex
TW2 5DE
Secretary NameMr Patrick Bernard Challoner
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressFlat 1 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameMr John McDaniel
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleRetired
Correspondence AddressMurray Court
Manor Court
Twickenham
Middlesex
TW2 5DE
Director NameAndrew Root
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressFlat 5 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameStuart Clark
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(29 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 May 2010)
RoleResearch And Development
Country of ResidenceEngland
Correspondence Address6 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameFrank Cottrell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(29 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 August 2008)
RolePainter And Decorator
Correspondence Address2 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameMichael Byard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2000(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2003)
RoleAccountant
Correspondence Address5 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Secretary NameAlasdair Mackenzie
NationalityBritish
StatusResigned
Appointed31 July 2001(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2006)
RoleTown Planner
Correspondence AddressFlat 4 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameRebecca Clark
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(34 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 December 2016)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address5 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NamePatrick Challoner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(35 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 August 2014)
RoleExecutive Officer Job Centre P
Country of ResidenceEngland
Correspondence Address1 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameAlasdair Mackenzie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(37 years, 4 months after company formation)
Appointment Duration15 years (resigned 30 December 2021)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address4 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Secretary NameStuart Clark
NationalityBritish
StatusResigned
Appointed20 December 2006(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2010)
RoleResearch And Development
Country of ResidenceEngland
Correspondence Address6 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameMr James Adams McEwan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(39 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 December 2018)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address2 Murray Court
Manor Road
Twickenham
Middlesex
TW2 5DE
Director NameCatherine Anne Nortje
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(47 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2022)
RoleFinance Administrator
Country of ResidenceEngland
Correspondence Address126 Munster Road
Teddington
Middlesex
TW11 9LW

Location

Registered Address126 Munster Road
Teddington
Middlesex
TW11 9LW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Turnover£4,628
Net Worth£1,302
Cash£1,302

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 2 weeks from now)

Filing History

26 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
5 April 2022Notification of Stephane Simonnin as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Appointment of Mr Stephane Simonnin as a director on 5 April 2022 (2 pages)
5 April 2022Termination of appointment of Catherine Anne Nortje as a director on 4 April 2022 (1 page)
5 April 2022Cessation of Catherine Anne Nortje as a person with significant control on 4 April 2022 (1 page)
3 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 January 2022Second filing for the appointment of Mr Jonathan Piers Barnett as a director (3 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
30 December 2021Termination of appointment of Alasdair Mackenzie as a director on 30 December 2021 (1 page)
30 December 2021Appointment of Mr Jonathan Piers Barnett as a director on 30 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04/01/22
(3 pages)
30 December 2021Notification of Jonathan Piers Barnett as a person with significant control on 26 November 2021 (2 pages)
30 December 2021Cessation of Alasdair Mackenzie as a person with significant control on 25 November 2021 (1 page)
12 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 December 2018Termination of appointment of James Adams Mcewan as a director on 29 December 2018 (1 page)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
6 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Termination of appointment of Rebecca Clark as a director on 21 December 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Termination of appointment of Rebecca Clark as a director on 21 December 2016 (1 page)
9 January 2017Appointment of Catherine Anne Nortje as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Catherine Anne Nortje as a director on 21 December 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
14 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
16 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
15 January 2015Termination of appointment of Patrick Challoner as a director on 27 August 2014 (1 page)
15 January 2015Termination of appointment of Patrick Challoner as a director on 27 August 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
1 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
1 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
26 November 2012Registered office address changed from C/O Nicola Mugford 3 Murray Court Manor Road Twickenham Middlesex TW2 5DE England on 26 November 2012 (1 page)
26 November 2012Registered office address changed from C/O Nicola Mugford 3 Murray Court Manor Road Twickenham Middlesex TW2 5DE England on 26 November 2012 (1 page)
8 June 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
8 June 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
26 January 2012Director's details changed for Mr James Adams Mcewan on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
26 January 2012Director's details changed for Mr Paul Anthony Gasowski on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
26 January 2012Director's details changed for Mr James Adams Mcewan on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Lynda Mary Mcewan on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Alasdair Mackenzie on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Paul Anthony Gasowski on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Lynda Mary Mcewan on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Alasdair Mackenzie on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Rebecca Clark on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Rebecca Clark on 26 January 2012 (2 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 January 2011Registered office address changed from 6 Murray Court Manor Road Twickenham Middlesex TW2 5DE on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 6 Murray Court Manor Road Twickenham Middlesex TW2 5DE on 18 January 2011 (1 page)
18 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
17 January 2011Appointment of Mr Paul Anthony Gasowski as a director (2 pages)
17 January 2011Appointment of Mr Paul Anthony Gasowski as a director (2 pages)
1 June 2010Termination of appointment of Stuart Clark as a secretary (1 page)
1 June 2010Termination of appointment of Stuart Clark as a secretary (1 page)
30 May 2010Termination of appointment of Stuart Clark as a secretary (1 page)
30 May 2010Termination of appointment of Stuart Clark as a director (1 page)
30 May 2010Termination of appointment of Stuart Clark as a secretary (1 page)
30 May 2010Termination of appointment of Stuart Clark as a director (1 page)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Director's details changed for Mrs Lynda Mary Mcewan on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Alasdair Mackenzie on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
18 January 2010Director's details changed for Nicola Mugford on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Mr James Adams Mcewan on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Rebecca Clark on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Stuart Clark on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Rebecca Clark on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Patrick Challoner on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
18 January 2010Director's details changed for Stuart Clark on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Nicola Mugford on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Patrick Challoner on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Alasdair Mackenzie on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Mr James Adams Mcewan on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Lynda Mary Mcewan on 17 January 2010 (2 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 January 2009Annual return made up to 31/12/08 (4 pages)
29 January 2009Annual return made up to 31/12/08 (4 pages)
13 November 2008Director appointed mr james adams mcewan (1 page)
13 November 2008Director appointed mr james adams mcewan (1 page)
13 November 2008Director appointed mrs lynda mary mcewan (1 page)
13 November 2008Director appointed mrs lynda mary mcewan (1 page)
8 September 2008Appointment terminated director frank cottrell (1 page)
8 September 2008Appointment terminated director frank cottrell (1 page)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/02/07
(6 pages)
5 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/02/07
(6 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New director appointed (2 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 January 2006Annual return made up to 31/12/05 (5 pages)
20 January 2006Annual return made up to 31/12/05 (5 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
26 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
26 January 2005New director appointed (2 pages)
15 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
15 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Secretary resigned
(5 pages)
28 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Secretary resigned
(5 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
17 January 2003Annual return made up to 31/12/02 (5 pages)
17 January 2003Annual return made up to 31/12/02 (5 pages)
1 October 2002Total exemption full accounts made up to 30 June 1998 (6 pages)
1 October 2002Total exemption full accounts made up to 30 June 1998 (6 pages)
1 October 2002Annual return made up to 31/12/98 (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Annual return made up to 31/12/00 (7 pages)
1 October 2002Annual return made up to 31/12/01 (7 pages)
1 October 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Full accounts made up to 30 June 2000 (6 pages)
1 October 2002Annual return made up to 31/12/01 (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Annual return made up to 31/12/99 (7 pages)
1 October 2002Registered office changed on 01/10/02 from: 1 murray court manor road twickenham middx TW2 5DE (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Full accounts made up to 30 June 2000 (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Annual return made up to 31/12/98 (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Annual return made up to 31/12/99 (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 1 murray court manor road twickenham middx TW2 5DE (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Annual return made up to 31/12/00 (7 pages)
1 October 2002Total exemption full accounts made up to 30 June 1999 (6 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 30 June 1999 (6 pages)
24 September 2002Restoration by order of the court (1 page)
24 September 2002Restoration by order of the court (1 page)
18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
23 March 1998Annual return made up to 31/12/97 (4 pages)
23 March 1998Annual return made up to 31/12/97 (4 pages)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
6 February 1997Annual return made up to 31/12/96 (4 pages)
6 February 1997Annual return made up to 31/12/96 (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
10 April 1996Annual return made up to 31/12/95 (4 pages)
10 April 1996Annual return made up to 31/12/95 (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 August 1969Certificate of incorporation (1 page)
28 August 1969Certificate of incorporation (1 page)