Company NameMarlow Court (Chase Side) Limited
Company StatusActive
Company Number00975037
CategoryPrivate Limited Company
Incorporation Date19 March 1970(54 years, 1 month 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 NameJames Noel Kilgallon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 1997(27 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Marlow Court Chase Side
Southgate
London
N14 5HR
Director NameMr Albert Benbasat
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(44 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleIT Consultant
Country of ResidenceBritain
Correspondence AddressMarlow Court 15 Marlow Court
176 Chase Side
Southgate
N14 5HR
Director NameMr George Georgiou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(44 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleShopfitter
Country of ResidenceU K
Correspondence AddressMarlow Court Flat 11 Marlow Court
176 Chase Side
Southgate
N14 5HR
Director NameMiss Sabina Tsui Ying Cheung
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 10 Marlow Court 176 Chase Side
Southgate
London
N14 5HR
Director NameMr Unal Ezgu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address14 Marlow Court Chase Side
London
N14 5HR
Director NameProf Clifford Formston
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleRetired
Correspondence Address4 Marlow Court
London
N14 5HR
Director NameMrs Brenda Mabre Grant
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 January 1996)
RoleCompany Director
Correspondence Address16 Marlow Court
London
N14 5HR
Director NameMrs Anne Esther Rosen
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 6 months after company formation)
Appointment Duration18 years (resigned 02 October 2009)
RoleCompany Director
Correspondence Address3 Marlow Court
London
N14 5HR
Secretary NameMrs Anne Esther Rosen
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address3 Marlow Court
London
N14 5HR
Director NameMarion Anita Nygate
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(24 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 February 2009)
RoleHousewife
Correspondence Address15 Marlow Court
176 Chase Side Southgate
London
N14 5HR
Director NameNathan Rosen
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2005)
RoleRetired
Correspondence Address11 Marlow Court
176 Chase Side Southgate
London
N14 5HR
Director NameJulie Wise
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2000)
RoleRetired
Correspondence Address8 Marlow Court
Chase Side
Southgate
London
N14 5HR
Director NameMs Sevil Kurdoglu
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(35 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Marlow Court
Southgate
London
N14 5HR
Secretary NameMs Sevil Kurdoglu
NationalityBritish
StatusResigned
Appointed20 September 2005(35 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Marlow Court
Southgate
London
N14 5HR
Director NameDenise Effie Adams Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(37 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 April 2019)
RoleWp Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Marlow Court Chase Side
London
N14 5HR
Director NameDavid James Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2011)
RoleJournalist
Correspondence AddressFlat 6 Marlow Court
Chase Side
London
N14 5HR
Director NameRoy Stern
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(39 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlow Court Chase Side
London
N14 5HR
Director NameMs Solon Shah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(44 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 November 2021)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlow Court 6 Marlow Court
176 Chase Side
Southgate
N14 5HR

Contact

Telephone020 84410649
Telephone regionLondon

Location

Registered AddressFlat 10 Marlow Court 176 Chase Side
Southgate
London
N14 5HR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Adam Taylor
6.25%
Ordinary
5 at £1Albert Benbasat
6.25%
Ordinary
5 at £1Anthony Harold Wayne
6.25%
Ordinary
5 at £1D.e.a. Smith
6.25%
Ordinary
5 at £1David James Taylor
6.25%
Ordinary
5 at £1G. Geogiou & J.m. Geogiou
6.25%
Ordinary
5 at £1G.g. Kenward & P. Kenward
6.25%
Ordinary
5 at £1I. Lindsay
6.25%
Ordinary
5 at £1J.m. Mendelsohn & E.l. Mendelsohn
6.25%
Ordinary
5 at £1J.n. Kilgallon
6.25%
Ordinary
5 at £1L. Barr
6.25%
Ordinary
5 at £1M. Sook
6.25%
Ordinary
5 at £1M. Ventouris & S. Ventouris
6.25%
Ordinary
5 at £1Malcolm Paul Phillips
6.25%
Ordinary
5 at £1S. Stern & R. Stern
6.25%
Ordinary
5 at £1Sevil Kurdoglu
6.25%
Ordinary

Financials

Year2014
Net Worth£11,213
Cash£10,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
13 December 2021Termination of appointment of Solon Shah as a director on 13 November 2021 (1 page)
13 December 2021Appointment of Mr Unal Ezgu as a director on 2 December 2021 (2 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Registered office address changed from 16 Marlow Court 176 Chase Side London N14 5HR to Flat 10 Marlow Court 176 Chase Side Southgate London N14 5HR on 12 October 2021 (1 page)
12 October 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Appointment of Miss Sabina Tsui Ying Cheung as a director on 19 November 2020 (2 pages)
20 November 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
25 October 2019Second filing of Confirmation Statement dated 15/09/2019 (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 15 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/10/2019
(6 pages)
1 May 2019Termination of appointment of Denise Effie Adams Smith as a director on 19 April 2019 (1 page)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 October 2015Termination of appointment of Sevil Kurdoglu as a director on 26 February 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Termination of appointment of Sevil Kurdoglu as a director on 26 February 2015 (1 page)
7 October 2015Termination of appointment of Sevil Kurdoglu as a secretary on 26 February 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Termination of appointment of Sevil Kurdoglu as a secretary on 26 February 2015 (1 page)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(9 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80
(9 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(11 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80
(11 pages)
5 August 2014Appointment of Mr Albert Benbasat as a director on 29 May 2014 (2 pages)
5 August 2014Appointment of Mr Albert Benbasat as a director on 29 May 2014 (2 pages)
4 August 2014Appointment of Ms Solon Shah as a director on 29 May 2014 (2 pages)
4 August 2014Appointment of Ms Solon Shah as a director on 29 May 2014 (2 pages)
25 July 2014Appointment of Mr George Georgiou as a director on 29 May 2014 (2 pages)
25 July 2014Appointment of Mr George Georgiou as a director on 29 May 2014 (2 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 April 2014Termination of appointment of Roy Stern as a director (1 page)
23 April 2014Termination of appointment of Roy Stern as a director (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(9 pages)
28 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(9 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for Ms Sevil Kurdoglu on 15 September 2011 (2 pages)
13 October 2011Secretary's details changed for Sevil Kurdoglu on 15 September 2011 (1 page)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for James Noel Kilgallon on 15 September 2011 (2 pages)
13 October 2011Director's details changed for James Noel Kilgallon on 15 September 2011 (2 pages)
13 October 2011Director's details changed for Denise Effie Adams Smith on 15 September 2011 (2 pages)
13 October 2011Secretary's details changed for Sevil Kurdoglu on 15 September 2011 (1 page)
13 October 2011Director's details changed for Denise Effie Adams Smith on 15 September 2011 (2 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for Ms Sevil Kurdoglu on 15 September 2011 (2 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 May 2011Termination of appointment of David Taylor as a director (2 pages)
19 May 2011Termination of appointment of David Taylor as a director (2 pages)
1 October 2010Annual return made up to 15 September 2010 (13 pages)
1 October 2010Annual return made up to 15 September 2010 (13 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 October 2009Appointment of Roy Stern as a director (3 pages)
30 October 2009Appointment of Roy Stern as a director (3 pages)
30 October 2009Termination of appointment of Anne Rosen as a director (2 pages)
30 October 2009Termination of appointment of Anne Rosen as a director (2 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
7 October 2009Duplicate 288B (1 page)
7 October 2009Duplicate 288B (1 page)
1 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 June 2009Director appointed david james taylor (2 pages)
18 June 2009Appointment terminated director marion nygate (1 page)
18 June 2009Appointment terminated director marion nygate (1 page)
18 June 2009Director appointed david james taylor (2 pages)
22 October 2008Director appointed denise effie adams smith (2 pages)
22 October 2008Return made up to 15/09/08; no change of members (10 pages)
22 October 2008Director appointed denise effie adams smith (2 pages)
22 October 2008Return made up to 15/09/08; no change of members (10 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 October 2008Appointment terminated director roy stern (1 page)
17 October 2008Appointment terminated director roy stern (1 page)
9 October 2007Return made up to 15/09/07; change of members (8 pages)
9 October 2007Return made up to 15/09/07; change of members (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2006Return made up to 15/09/06; full list of members (11 pages)
8 November 2006Return made up to 15/09/06; full list of members (11 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Return made up to 15/09/05; change of members (8 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005Return made up to 15/09/05; change of members (8 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2004Return made up to 15/09/04; no change of members (8 pages)
22 September 2004Return made up to 15/09/04; no change of members (8 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 September 2003Return made up to 15/09/03; full list of members (14 pages)
25 September 2003Return made up to 15/09/03; full list of members (14 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 October 2002Return made up to 15/09/02; change of members
  • 363(287) ‐ Registered office changed on 18/10/02
(8 pages)
18 October 2002Return made up to 15/09/02; change of members
  • 363(287) ‐ Registered office changed on 18/10/02
(8 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 September 2001Return made up to 15/09/01; no change of members (7 pages)
24 September 2001Return made up to 15/09/01; no change of members (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2000Return made up to 15/09/00; full list of members (9 pages)
23 November 2000Return made up to 15/09/00; full list of members (9 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Accounts made up to 31 March 2000 (7 pages)
3 October 2000Accounts made up to 31 March 2000 (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
1 November 1999Return made up to 25/09/99; change of members (8 pages)
1 November 1999Return made up to 25/09/99; change of members (8 pages)
25 August 1999Accounts made up to 31 March 1999 (7 pages)
25 August 1999Accounts made up to 31 March 1999 (7 pages)
6 October 1998Return made up to 25/09/98; no change of members (4 pages)
6 October 1998Return made up to 25/09/98; no change of members (4 pages)
19 August 1998Accounts made up to 31 March 1998 (7 pages)
19 August 1998Accounts made up to 31 March 1998 (7 pages)
21 November 1997Return made up to 25/09/97; full list of members (6 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Accounts made up to 31 March 1997 (7 pages)
21 November 1997Accounts made up to 31 March 1997 (7 pages)
21 November 1997Return made up to 25/09/97; full list of members (6 pages)
11 November 1996Accounts made up to 31 March 1996 (7 pages)
11 November 1996Accounts made up to 31 March 1996 (7 pages)
6 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 25/09/95; no change of members (4 pages)
11 October 1995Return made up to 25/09/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)