Company NameMaybourne Court Residents Association Limited
Company StatusActive
Company Number01273313
CategoryPrivate Limited Company
Incorporation Date16 August 1976(47 years, 8 months ago)
Previous NameColesberg 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 NameAngela Peace
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed09 June 2008(31 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address75c Pelham Road
London
W14 8SP
Director NameMr Peter Jonathan Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(32 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Carrington Road
Richmond
Surrey
TW10 5AA
Director NameDr Gillian Margaret Claire Holdsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(33 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Maybourne Court, 12-14 Monmouth Road
London
W2 5JS
Director NameMs Luciane Sbaraini Bonatto
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian,Brazilian
StatusCurrent
Appointed04 October 2016(40 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameGwyneth Jones
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2002)
RoleRetired
Correspondence AddressMaybourne Court 12-14 Monmouth Road
London
W2 5SB
Director NameUrsula Kindt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2002)
RolePersonal Assistant
Correspondence AddressMaybourne Court 12-14 Monmouth Road
London
W2 5SB
Secretary NameGwyneth Jones
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressMaybourne Court 12-14 Monmouth Road
London
W2 5SB
Director NameRiffet Khan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2009)
RoleTV Producer
Correspondence Address7 Maybourne Court
12/14 Monmouth Road
London
W2 5SB
Director NameRavi Sharma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 October 2009)
RoleFinance It
Correspondence AddressFlat 1
12-14 Monmouth Road
London
W2 5SB
Secretary NameRobert Neil Manning
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Secretary NameMarea Dolores Young-Taylor
NationalityBritish
StatusResigned
Appointed11 April 2008(31 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2018)
RoleManaging Agent
Correspondence AddressFlat 6 85 Westbourne Terrace
London
W2 6QS

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Francesco Zardo
8.33%
Ordinary
1 at £10Gillian Holdsworth
8.33%
Ordinary
1 at £10Gwyneth Jones
8.33%
Ordinary
1 at £10H. Georghades
8.33%
Ordinary
1 at £10J.c. Mead
8.33%
Ordinary
1 at £10Jennifer Jackson
8.33%
Ordinary
1 at £10Jennifer Pybus
8.33%
Ordinary
1 at £10K. Basmadjian
8.33%
Ordinary
1 at £10Ms Angela Caroline Peace
8.33%
Ordinary
1 at £10Ms Fiona M.j Mcilwham
8.33%
Ordinary
1 at £10Peter Jonathon Duncan
8.33%
Ordinary
1 at £10Ravi Sharma
8.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 October 2016Appointment of Ms Luciane Sbaraini Bonatto as a director on 4 October 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
(7 pages)
11 December 2015Director's details changed for Peter Jonathan Duncan on 11 December 2015 (2 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 120
(7 pages)
17 March 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 17 March 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 May 2014Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 1 May 2014 (1 page)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 120
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
3 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 (1 page)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
10 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Dr Gillian Holdsworth on 5 November 2009 (2 pages)
26 May 2010Director's details changed for Dr Gillian Holdsworth on 5 November 2009 (2 pages)
26 May 2010Director's details changed for Angela Peace on 26 November 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 November 2009Appointment of Dr Gillian Holdsworth as a director (1 page)
12 October 2009Termination of appointment of Ravi Sharma as a director (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 hereford road london W2 4AB (1 page)
5 May 2009Return made up to 30/04/09; full list of members (7 pages)
1 May 2009Appointment terminated director riffet khan (1 page)
29 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
11 February 2009Director appointed peter jonathan duncan (1 page)
28 August 2008Director appointed angela peace (1 page)
10 July 2008Appointment terminated secretary robert manning (1 page)
10 July 2008Secretary appointed marea dolores young-taylor (1 page)
24 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 May 2008Return made up to 30/04/08; full list of members (7 pages)
19 June 2007Return made up to 30/04/07; no change of members (7 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 May 2006Return made up to 30/04/06; full list of members (11 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(11 pages)
7 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
11 May 2004Return made up to 30/04/04; full list of members (11 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (11 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: maybourne court 12/14 monmouth road london W2 5SB (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New secretary appointed (1 page)
2 May 2002Return made up to 30/04/02; full list of members (11 pages)
21 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
2 May 2001Return made up to 30/04/01; full list of members (10 pages)
17 November 2000Full accounts made up to 30 September 2000 (6 pages)
26 May 2000Return made up to 30/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Full accounts made up to 30 September 1999 (6 pages)
17 May 1999Return made up to 30/04/99; change of members (6 pages)
2 December 1998Full accounts made up to 30 September 1998 (6 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
19 November 1997Full accounts made up to 30 September 1997 (6 pages)
1 May 1997Return made up to 30/04/97; change of members (6 pages)
27 November 1996Full accounts made up to 30 September 1996 (5 pages)
29 May 1996Return made up to 30/04/96; change of members (6 pages)
29 November 1995Full accounts made up to 30 September 1995 (6 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
16 August 1976Incorporation (10 pages)