Company NameMelbourne Court (Twickenham) Residents' Association Limited
Company StatusActive
Company Number02037211
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 10 months ago)
Previous NameLavabrook 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 NameSylvia Tatum
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(5 years after company formation)
Appointment Duration32 years, 10 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address9 Melbourne Court
Twickenham
Middlesex
TW2 6PH
Director NameLisa Patricia Mellor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(20 years after company formation)
Appointment Duration17 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address9 Melbourne Court Meadway
Twickenham
Middlesex
TW2 6PH
Director NameMrs Sabina Dehimi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melbourne Court Meadway
Twickenham
Middlesex
TW2 6PH
Secretary NameMrs Sabina Dehimi
NationalityBritish
StatusCurrent
Appointed29 June 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address7 Melbourne Court Meadway
Twickenham
Middlesex
TW2 6PH
Director NameMr Mark Alexander Corris
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleProcurement
Country of ResidenceEngland
Correspondence Address7 Melbourne Court Meadway
Twickenham
TW2 6PH
Director NameClarice Janet Pulford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1994)
RoleBook Keeper
Correspondence Address7 Melbourne Court
Twickenham
Middlesex
TW2 6PH
Director NameMary Monica Lynott
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1991(5 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 May 1992)
RoleSchool Teacher
Correspondence Address8 Melbourne Court
Twickenham
Middlesex
TW2 6PH
Secretary NameClarice Janet Pulford
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address7 Melbourne Court
Twickenham
Middlesex
TW2 6PH
Director NameOoanna Peat
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 1999)
RoleTeacher
Correspondence Address8 Melbourne Court
Meadway
Twickenham
Middlesex
TW7 6PH
Director NameMr Stephen John Whitelaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 February 2002)
RoleSales Consultant
Correspondence Address10 Melbourne Court
Twickenham
Middlesex
TW2 6PH
Director NameSharron Rushbrook
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1997)
RolePolice Officer
Correspondence Address7 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Secretary NameSharron Rushbrook
NationalityEnglish
StatusResigned
Appointed10 October 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1997)
RolePolice Officer
Correspondence Address7 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Director NameSabina Spaziano
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed16 May 1997(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2012)
RoleCatering
Correspondence Address7 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Secretary NameSabina Spaziano
NationalityItalian
StatusResigned
Appointed16 May 1997(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2012)
RoleCatering
Correspondence Address7 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Director NamePaul Martyn Guy Adams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2005)
RoleMarketing Manager
Correspondence Address8 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Director NameJonathan Eric Hammond
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 2010)
RoleCommentator
Correspondence Address10 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Director NamePhilip Hunter Champkin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2006)
RoleConsultant
Correspondence Address8 Melbourne Court
Meadway
Twickenham
Middlesex
TW2 6PH
Director NameJonathan Eric Hammond
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2014)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address10 Melbourne Court Meadway
Twickenham
Middlesex
TW2 6PH
Director NameMr Samuel Richard Philpott
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address7 Meadway
Twickenham
TW2 6PH

Contact

Telephone020 88983837
Telephone regionLondon

Location

Registered Address7 Melbourne Court
Meadway
Twickenham
TW2 6PH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lisa Moody
25.00%
Ordinary
1 at £1Miss Sylvie Tatum
25.00%
Ordinary
1 at £1Mrs Sabina Spaziano
25.00%
Ordinary
1 at £1Samuel Philpott
25.00%
Ordinary

Financials

Year2014
Net Worth£1,853
Cash£871
Current Liabilities£208

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Termination of appointment of Samuel Richard Philpott as a director on 15 July 2018 (1 page)
6 July 2018Appointment of Mr Mark Alexander Corris as a director on 1 June 2018 (2 pages)
11 May 2018Director's details changed for Lisa Patricia Moody on 9 May 2017 (2 pages)
10 May 2018Cessation of Sylvie Tatum as a person with significant control on 10 May 2018 (1 page)
10 May 2018Notification of Sabina Dehimi as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Secretary's details changed for Sabina Da Campo Spaziano on 10 May 2018 (1 page)
10 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
10 May 2018Registered office address changed from 9 Melbourne Court Meadway Twickenham TW2 6PH to 7 Melbourne Court Meadway Twickenham TW2 6PH on 10 May 2018 (1 page)
2 October 2017Director's details changed for Sabina Da Campo Spaziono on 1 July 2017 (2 pages)
2 October 2017Director's details changed for Sabina Da Campo Spaziono on 1 July 2017 (2 pages)
25 May 2017Director's details changed for Lisa Patricia Moody on 9 May 2017 (3 pages)
25 May 2017Director's details changed for Lisa Patricia Moody on 9 May 2017 (3 pages)
3 May 2017Appointment of Mr Samuel Richard Philpott as a director on 1 April 2017 (2 pages)
3 May 2017Appointment of Mr Samuel Richard Philpott as a director on 1 April 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Termination of appointment of Samuel Richard Philpott as a director on 1 April 2015 (1 page)
14 July 2016Termination of appointment of Samuel Richard Philpott as a director on 1 April 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(8 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(8 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
14 July 2014Director's details changed for Sylvia Tatum on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Sylvia Tatum on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Lisa Patricia Moody on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Sylvia Tatum on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Lisa Patricia Moody on 1 July 2014 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
14 July 2014Director's details changed for Lisa Patricia Moody on 1 July 2014 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
7 May 2014Appointment of Samuel Richard Philpott as a director (3 pages)
7 May 2014Appointment of Samuel Richard Philpott as a director (3 pages)
10 April 2014Termination of appointment of Jonathan Hammond as a director (2 pages)
10 April 2014Termination of appointment of Jonathan Hammond as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(16 pages)
24 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(16 pages)
9 July 2013Appointment of Sabina Da Campo Spaziano as a secretary (2 pages)
9 July 2013Appointment of Sabina Da Campo Spaziano as a secretary (2 pages)
9 July 2013Appointment of Sabina Da Campo Spaziono as a director (2 pages)
9 July 2013Appointment of Sabina Da Campo Spaziono as a director (2 pages)
7 November 2012Appointment of Jonathan Eric Hammond as a director (3 pages)
7 November 2012Appointment of Jonathan Eric Hammond as a director (3 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
23 August 2012Termination of appointment of Sabina Spaziano as a director (1 page)
23 August 2012Termination of appointment of Sabina Spaziano as a director (1 page)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 15 July 2011 (14 pages)
15 August 2012Annual return made up to 15 July 2011 (14 pages)
22 May 2012Termination of appointment of Sabina Spaziano as a secretary (1 page)
22 May 2012Termination of appointment of Sabina Spaziano as a secretary (1 page)
2 August 2011Annual return made up to 19 July 2011 (15 pages)
2 August 2011Annual return made up to 19 July 2011 (15 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Termination of appointment of Jonathan Hammond as a director (2 pages)
9 August 2010Termination of appointment of Jonathan Hammond as a director (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2009Return made up to 19/07/09; no change of members (6 pages)
6 August 2009Return made up to 19/07/09; no change of members (6 pages)
20 August 2008Return made up to 19/07/08; full list of members (8 pages)
20 August 2008Return made up to 19/07/08; full list of members (8 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 August 2007Return made up to 19/07/07; no change of members (8 pages)
24 August 2007Return made up to 19/07/07; no change of members (8 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
29 November 2006Return made up to 19/07/06; no change of members (9 pages)
29 November 2006Return made up to 19/07/06; no change of members (9 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
22 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 19/07/05; full list of members (9 pages)
22 July 2005Return made up to 19/07/05; full list of members (9 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 August 2003Secretary's particulars changed;director's particulars changed (1 page)
9 August 2003Secretary's particulars changed;director's particulars changed (1 page)
9 August 2003Return made up to 19/07/03; full list of members (9 pages)
9 August 2003Return made up to 19/07/03; full list of members (9 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 August 2002Return made up to 19/07/02; full list of members (9 pages)
12 August 2002Return made up to 19/07/02; full list of members (9 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
4 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
16 August 2000Return made up to 19/07/00; full list of members (8 pages)
16 August 2000Return made up to 19/07/00; full list of members (8 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 19/07/98; full list of members (6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 19/07/98; full list of members (6 pages)
17 August 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Return made up to 19/07/97; full list of members (6 pages)
8 August 1997Return made up to 19/07/97; full list of members (6 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 September 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
6 September 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
12 September 1995Full accounts made up to 31 March 1995 (5 pages)
12 September 1995Full accounts made up to 31 March 1995 (5 pages)
4 September 1995Return made up to 19/07/95; no change of members (4 pages)
4 September 1995Return made up to 19/07/95; no change of members (4 pages)