Company NameMill Court (Residents Association) Limited
DirectorAshrabul Hazari
Company StatusActive
Company Number01165944
CategoryPrivate Limited Company
Incorporation Date5 April 1974(50 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 NameMr Ashrabul Hazari
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSales Orders Back Office Manager
Country of ResidenceEngland
Correspondence Address78 The Green
Twickenham
Middlesex
TW2 5AG
Director NameTrudy Lawrence
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address3 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameMrs Sheila Cook
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 Mill Court
West Drayton
Middlesex
UB7 7EN
Secretary NameMrs Sheila Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 Mill Court
West Drayton
Middlesex
UB7 7EN
Director NameLinda Elizabeth Privett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 1994)
RoleOffice Administration Clerk
Correspondence Address1 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameCarol Louise Nardin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1997)
RoleHousewife
Correspondence Address6 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Secretary NameCarol Louise Nardin
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1997)
RoleService Administrator
Correspondence Address6 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameTrudy Lawrence
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 1998)
RoleChildrens Escort
Correspondence Address3 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NamePaul Steven Endersby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 November 2005)
RoleShop Manager
Correspondence Address4 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Secretary NameTrudy Lawrence
NationalityBritish
StatusResigned
Appointed31 December 1997(23 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1998)
RoleCompany Director
Correspondence Address3 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameJohn Patrick Cleary
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(24 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 October 2003)
RoleSupervisor
Correspondence Address6 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Secretary NameJohn Patrick Cleary
NationalityBritish
StatusResigned
Appointed12 October 1998(24 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 October 2003)
RoleSupervisor
Correspondence Address6 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameAustin James Langan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2004)
RoleEstate Agent
Correspondence Address1 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Secretary NameYvonne Taylor
NationalityBritish
StatusResigned
Appointed28 October 2003(29 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 October 2005)
RoleCompany Director
Correspondence Address5 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameSteven Graham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2004(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2006)
RoleMotor Technician
Correspondence Address2 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NamePamela Diane Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2004(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2009)
RoleTeacher
Correspondence Address10 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Director NameMr James Ronald McKenzie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2004(30 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 August 2021)
RolePrinting And Graphic Design
Country of ResidenceEngland
Correspondence Address9 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Secretary NameIan Howard McKinnon Brahams
NationalityBritish
StatusResigned
Appointed18 October 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address10 Mill Court
Mill Road
West Drayton
Middlesex
UB7 7EN
Secretary NameMr Tony Jimmy McKenzie
StatusResigned
Appointed01 August 2010(36 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2010)
RoleCompany Director
Correspondence Address9 Mill Court Mill Road
West Drayton
Middlesex
UB7 7EN

Location

Registered Address78 The Green
Twickenham
Middlesex
TW2 5AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Yeates & Simon Piers Dinnage
10.00%
Ordinary
1 at £1Balwinder Gehdu & Brijinder Gehdu
10.00%
Ordinary
1 at £1Basabi Chaterjee
10.00%
Ordinary
1 at £1James Mckenzie
10.00%
Ordinary
1 at £1Michael Issacs
10.00%
Ordinary
1 at £1Mohit Kumar & Izabela Trojanowska
10.00%
Ordinary
1 at £1Nicola Marie Braund
10.00%
Ordinary
1 at £1Paul Steven Endersby
10.00%
Ordinary
1 at £1Shakeel Mahmood
10.00%
Ordinary
1 at £1Yvonne Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£11,464
Cash£9,449
Current Liabilities£741

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
27 March 2023Micro company accounts made up to 31 December 2021 (2 pages)
9 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 August 2021Cessation of James Ronald Mckenzie as a person with significant control on 9 August 2021 (1 page)
9 August 2021Termination of appointment of James Ronald Mckenzie as a director on 9 August 2021 (1 page)
22 July 2021Notification of Ashrabul Hazari as a person with significant control on 21 July 2021 (2 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 September 2020Appointment of Mr Ashrabul Hazari as a director on 18 September 2020 (2 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (1 page)
5 April 2017Micro company accounts made up to 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(4 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr James Ronald Mckenzie on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Mr James Ronald Mckenzie on 5 January 2012 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr James Ronald Mckenzie on 5 January 2012 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Tony Mckenzie as a secretary (1 page)
5 January 2011Termination of appointment of Tony Mckenzie as a secretary (1 page)
25 August 2010Appointment of Mr Tony Jimmy Mckenzie as a secretary (2 pages)
25 August 2010Appointment of Mr Tony Jimmy Mckenzie as a secretary (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for James Ronald Mckenzie on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for James Ronald Mckenzie on 14 January 2010 (2 pages)
23 July 2009Appointment terminated director pamela turner (1 page)
23 July 2009Appointment terminated director pamela turner (1 page)
23 July 2009Appointment terminated secretary ian mckinnon brahams (1 page)
23 July 2009Appointment terminated secretary ian mckinnon brahams (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Location of register of members (1 page)
15 January 2007Location of register of members (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 January 2004Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 April 2002Return made up to 31/12/01; full list of members (10 pages)
10 April 2002Return made up to 31/12/01; full list of members (10 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (4 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (4 pages)
1 June 2001New director appointed (2 pages)
11 May 2001Return made up to 31/12/00; full list of members (9 pages)
11 May 2001Return made up to 31/12/00; full list of members (9 pages)
1 June 2000Return made up to 31/12/99; full list of members (9 pages)
1 June 2000Return made up to 31/12/99; full list of members (9 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
4 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Return made up to 31/12/97; no change of members (4 pages)
17 June 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
11 January 1998Accounts for a small company made up to 31 December 1996 (2 pages)
11 January 1998Accounts for a small company made up to 31 December 1996 (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 238A high street uxbridge middlesex UB8 1LE (1 page)
11 March 1997Registered office changed on 11/03/97 from: 238A high street uxbridge middlesex UB8 1LE (1 page)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)