Company NameHolbrook Court Ltd
DirectorsJames Henry Gwilt and Chris O'Callaghan
Company StatusActive
Company Number00972830
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)
Previous NameGolden Manor Residents (Hanwell) Limited

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 James Henry Gwilt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(25 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bishops Court
76 Bishops Bridge Road Bayswater
London
W2 6BE
Secretary NameFarid Shamash
NationalityBritish
StatusCurrent
Appointed01 June 2000(30 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address108 Gladstone Park Gardens
Dollis Hill
London
NW2 6JX
Director NameMr Chris O'Callaghan
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address326 Old Street
London
EC1V 9DR
Director NameMrs Alice Gordon
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 1996)
RoleRetired
Correspondence Address7 Holbrook Court
London
W7 3EH
Director NameMr Henry Milstein
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1995)
RoleOptician
Correspondence Address1 Holbrook Court
Golden Manor
London
W7 3EH
Secretary NameMrs Vera Price
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address13 Holbrook Court
London
W7 3EH
Secretary NameHamid Nirouzad
NationalityBritish
StatusResigned
Appointed10 May 1994(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1996)
RoleCS
Correspondence Address15 Holbrook Court
Golden Manor Hanwel
London
W7 3EH
Director NameMr James Henry Gwilt (Deceased)
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bishops Court
76 Bishops Bridge Road Bayswater
London
W2 6BE
Secretary NameMr Stephen Gonsalves
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rainbow Court
Oxney
Watford
Hertfordshire
WD19 4RP
Secretary NamePhyliss Mary Gwilt
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address527 Loughborough Road
Birstall
Leicester
LE4 4BJ
Director NameHamid Nirouzad
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2000)
RoleSenior IT Consultant
Correspondence Address15 Holbrook Court
Golden Manor Hanwel
London
W7 3EH

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

151 at £1J.h. Gwilt
100.00%
Ordinary

Financials

Year2014
Turnover£9,750
Net Worth£3,428
Cash£603
Current Liabilities£2,548

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

26 September 2023Secretary's details changed for Farid Shamash on 26 September 2023 (1 page)
23 September 2023Company name changed golden manor residents (hanwell) LIMITED\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-20
(3 pages)
16 August 2023Appointment of Mrs Margaret Taha as a director on 16 August 2023 (2 pages)
16 August 2023Termination of appointment of Chris O'callaghan as a director on 16 August 2023 (1 page)
8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 August 2023Memorandum and Articles of Association (28 pages)
8 August 2023Change of share class name or designation (2 pages)
8 August 2023Particulars of variation of rights attached to shares (2 pages)
2 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 155
(3 pages)
1 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 August 2022Appointment of Mr Chris O'callaghan as a director on 27 July 2022 (2 pages)
28 July 2022Notification of Farid Shamash as a person with significant control on 27 July 2022 (2 pages)
28 July 2022Termination of appointment of James Henry Gwilt (Deceased) as a director on 10 October 2021 (1 page)
28 July 2022Cessation of James Henry Gwilt (Deceased) as a person with significant control on 10 October 2021 (1 page)
15 June 2022Director's details changed for Mr James Henry Gwilt on 12 October 2021 (2 pages)
15 June 2022Change of details for Mr James Henry Gwilt as a person with significant control on 10 October 2021 (2 pages)
15 June 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 151
(4 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 151
(4 pages)
4 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
4 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 151
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 151
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 151
(4 pages)
15 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 151
(4 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 151
(4 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 151
(4 pages)
19 March 2014Previous accounting period extended from 24 June 2013 to 30 September 2013 (1 page)
19 March 2014Previous accounting period extended from 24 June 2013 to 30 September 2013 (1 page)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 24 June 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 24 June 2012 (10 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption full accounts made up to 24 June 2011 (10 pages)
12 March 2012Total exemption full accounts made up to 24 June 2011 (10 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 24 June 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 24 June 2010 (10 pages)
14 June 2010Director's details changed for James Henry Gwilt on 3 May 2010 (2 pages)
14 June 2010Director's details changed for James Henry Gwilt on 3 May 2010 (2 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for James Henry Gwilt on 3 May 2010 (2 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 24 June 2008 (10 pages)
17 September 2008Total exemption full accounts made up to 24 June 2008 (10 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
30 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
30 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
11 April 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
14 June 2006Return made up to 03/05/06; full list of members (3 pages)
14 June 2006Return made up to 03/05/06; full list of members (3 pages)
7 March 2006Total exemption full accounts made up to 24 June 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 24 June 2005 (10 pages)
20 May 2005Return made up to 03/05/05; full list of members (3 pages)
20 May 2005Return made up to 03/05/05; full list of members (3 pages)
21 April 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
21 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
21 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
20 April 2004Total exemption full accounts made up to 24 June 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 24 June 2003 (10 pages)
15 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Total exemption full accounts made up to 24 June 2002 (10 pages)
28 April 2003Total exemption full accounts made up to 24 June 2002 (10 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 24 June 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 24 June 2001 (10 pages)
21 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
22 March 2001Full accounts made up to 24 June 2000 (9 pages)
22 March 2001Full accounts made up to 24 June 2000 (9 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
10 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 June 1999Accounts for a small company made up to 24 June 1998 (5 pages)
14 June 1999Accounts for a small company made up to 24 June 1998 (5 pages)
6 June 1999Return made up to 03/05/99; no change of members (4 pages)
6 June 1999Return made up to 03/05/99; no change of members (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
16 June 1998Return made up to 03/05/98; full list of members (6 pages)
16 June 1998Return made up to 03/05/98; full list of members (6 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
11 September 1997Full accounts made up to 24 June 1997 (9 pages)
11 September 1997Full accounts made up to 24 June 1997 (9 pages)
2 May 1997Return made up to 03/05/97; no change of members (4 pages)
2 May 1997Return made up to 03/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 24 June 1996 (9 pages)
28 April 1997Full accounts made up to 24 June 1996 (9 pages)
27 March 1997Registered office changed on 27/03/97 from: 13 holbrook court 33 golden manor london W7 3EH (1 page)
27 March 1997Registered office changed on 27/03/97 from: 13 holbrook court 33 golden manor london W7 3EH (1 page)
2 May 1996Full accounts made up to 24 June 1995 (9 pages)
2 May 1996Full accounts made up to 24 June 1995 (9 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996New director appointed (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Secretary resigned (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (1 page)
16 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)