Company NameMatlock Court N.W.8 Management Company Limited
DirectorBernard Norman Redhouse
Company StatusActive
Company Number01360879
CategoryPrivate Limited Company
Incorporation Date31 March 1978(46 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 Bernard Norman Redhouse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(35 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Secretary NameDefries & Associates Ltd (Corporation)
StatusCurrent
Appointed10 March 2021(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Director NameDr Albert Anthony Chazan
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2009)
RolePathologist
Correspondence AddressFlat 8 Matlock Court
London
NW8 0AB
Director NameMrs Vera Ruth Nabarro-Morris
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 10 months after company formation)
Appointment Duration22 years (resigned 27 January 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3 Matlock Court
London
NW8 0AB
Secretary NameDr Albert Anthony Chazan
NationalityBritish
StatusResigned
Appointed29 January 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressFlat 8 Matlock Court
London
NW8 0AB
Director NameMrs Margaret Mary Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(29 years, 8 months after company formation)
Appointment Duration8 months (resigned 18 July 2008)
RoleCo Director
Correspondence AddressFlat 10 Matlock Court 45 Abbey Road
St Johns Wood
London
NW8 0AB
Director NameMrs Georgia Chazan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Matlock Court
45 Abbey Road
London
NW8 0AB
Secretary NameMrs Georgia Chazan
StatusResigned
Appointed01 December 2009(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2011)
RoleCompany Director
Correspondence Address8 Matlock Court
45 Abbey Road
London
NW8 0AB
Director NameLeanne Catherine Moezi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Matlock Court
Abbey Road
London
NW8 0AB
Secretary NameVera Ruth Nabarro-Morris
StatusResigned
Appointed19 December 2011(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2013)
RoleCompany Director
Correspondence Address3 Matlock Court
Abbey Road
London
NW8 0AB
Director NameMr Martin Sydney Morris
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Matlock Court
Abbey Road
London
NW8 0AB
Secretary NameMr Martin Morris
StatusResigned
Appointed27 January 2013(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressFlat 3 Matlock Court
Abbey Road
London
NW8 0AB

Contact

Telephone020 89076567
Telephone regionLondon

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £100Aviva Raingold & Gerald Barry Raingold
9.09%
Ordinary
1 at £100Keith Zelkha & Linda Zelkha
9.09%
Ordinary
1 at £100Leanne Moezi & Alex Moezi
9.09%
Ordinary
1 at £100Miss S. Ali
9.09%
Ordinary
1 at £100Mr David Saedi
9.09%
Ordinary
1 at £100Mr V.a. Lane
9.09%
Ordinary
1 at £100Mrs Vera Morris
9.09%
Ordinary
1 at £100Rahul Bakulesh Shah & Ushma Rahul Shah
9.09%
Ordinary
1 at £100Sandy & Wong
9.09%
Ordinary
1 at £100Stenham Trustees LTD
9.09%
Ordinary
1 at £100Yousef Tishbi & Jaleh Tishbi
9.09%
Ordinary

Financials

Year2014
Net Worth£149,020
Cash£125,514
Current Liabilities£26,230

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Registered office address changed from Matlock Court 45 Abbey Road London Nw8 to C/O Redhouse & Associates Business Services Ltd 164a Kenton Road Harrow Middlesex HA3 8BL on 21 June 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,100
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Termination of appointment of Martin Sydney Morris as a director on 31 December 2014 (1 page)
25 February 2015Termination of appointment of Martin Morris as a secretary on 31 December 2014 (1 page)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,100
(6 pages)
3 February 2014Appointment of Mr Bernard Norman Redhouse as a director (2 pages)
3 February 2014Termination of appointment of Leanne Moezi as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Appointment of Mr Martin Morris as a director (2 pages)
31 January 2013Appointment of Mr Martin Morris as a secretary (2 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
31 January 2013Termination of appointment of Vera Nabarro-Morris as a director (1 page)
31 January 2013Termination of appointment of Vera Nabarro-Morris as a secretary (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
5 January 2012Appointment of Vera Ruth Nabarro-Morris as a secretary (2 pages)
5 January 2012Appointment of Leanne Catherine Moezi as a director (2 pages)
5 January 2012Termination of appointment of Georgia Chazan as a secretary (1 page)
5 January 2012Termination of appointment of Georgia Chazan as a director (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 February 2010Appointment of Mrs Georgia Chazan as a secretary (1 page)
9 February 2010Appointment of Mrs Georgia Chazan as a director (2 pages)
8 February 2010Director's details changed for Mrs Vera Ruth Nabarro-Morris on 1 December 2009 (2 pages)
8 February 2010Termination of appointment of Albert Chazan as a secretary (1 page)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
8 February 2010Termination of appointment of Albert Chazan as a director (1 page)
8 February 2010Director's details changed for Mrs Vera Ruth Nabarro-Morris on 1 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2009Return made up to 29/01/09; full list of members (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 September 2008Appointment terminated director margaret rose (1 page)
11 April 2008Return made up to 29/01/08; full list of members (8 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 January 2008New director appointed (2 pages)
9 February 2007Return made up to 29/01/07; full list of members (5 pages)
11 January 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2006Return made up to 29/01/06; full list of members (4 pages)
24 November 2005Full accounts made up to 31 March 2005 (9 pages)
14 February 2005Return made up to 29/01/05; full list of members (11 pages)
8 December 2004Full accounts made up to 31 March 2004 (9 pages)
7 February 2004Return made up to 29/01/04; full list of members (11 pages)
15 December 2003Full accounts made up to 31 March 2003 (9 pages)
11 February 2003Return made up to 29/01/03; full list of members (11 pages)
12 December 2002Full accounts made up to 31 March 2002 (8 pages)
10 April 2002Full accounts made up to 31 March 2001 (7 pages)
21 February 2002Return made up to 29/01/02; full list of members (10 pages)
15 February 2001Return made up to 29/01/01; full list of members (10 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 February 2000Return made up to 29/01/00; full list of members (10 pages)
19 December 1999Full accounts made up to 31 March 1999 (7 pages)
28 April 1999Full accounts made up to 31 March 1998 (8 pages)
8 February 1999Return made up to 29/01/99; full list of members (6 pages)
9 March 1998Return made up to 29/01/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
2 January 1997Full accounts made up to 31 March 1996 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 April 1995Return made up to 29/01/95; change of members (6 pages)
31 March 1978Incorporation (22 pages)