Company NameMontpelier Park Close Management Limited
DirectorsMichael Aristidou and Eisuke Ohashi
Company StatusActive
Company Number02068751
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Previous NameBlackready Resident Management Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Aristidou
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCypriot
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldcrest Mews Montpelier Road
London
W5 2QH
Director NameMr Eisuke Ohashi
Date of BirthApril 1984 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed11 September 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address4 Goldcrest Mews Montpelier Road
London
W5 2QH
Director NameDr Maamoud Barbir
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 13 September 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Goldcrest Mews
Ealing
London
W5 2QH
Secretary NameMs Doreen Ruth Goggi
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address5 Goldcrest Mews
Ealing
London
W5 2QH
Secretary NameHarriett Barbir
NationalityBritish
StatusResigned
Appointed15 September 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2000)
RoleSecretary
Correspondence Address3 Goldcrest Mews
Montpelier Road
Ealing
London
W5 2QH
Secretary NameGholamreza Shakouri Bakhtiar
NationalitySpanish
StatusResigned
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address4 Goldcrest Mews
Montpelier Road
London
W5 2QH
Secretary NameMr Martyn Nicholls
NationalityBritish
StatusResigned
Appointed11 June 2001(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address5 Goldcrest Mews
Montpelier Road Ealing
London
W5 2QH
Secretary NameMr Michael Aristidou
NationalityCypriot
StatusResigned
Appointed18 June 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldcrest Mews Montpelier Road
London
W5 2QH
Secretary NameMs Ambika Chauhan Batra
StatusResigned
Appointed05 November 2019(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2022)
RoleCompany Director
Correspondence Address1 Gold Crest Mews Montpelier Road
London
W5 2QH

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

400 at £1Mr Michael Aristidou
66.67%
Ordinary
100 at £1Dr Vasir
16.67%
Ordinary
100 at £1H. Barbir & M. Barbir
16.67%
Ordinary

Financials

Year2014
Net Worth£1,794
Cash£2,634
Current Liabilities£840

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 Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
1 October 2022Registered office address changed from 109-110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
15 September 2022Termination of appointment of Ambika Chauhan Batra as a secretary on 13 September 2022 (1 page)
15 September 2022Termination of appointment of Maamoud Barbir as a director on 13 September 2022 (1 page)
7 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
5 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
5 November 2019Termination of appointment of Michael Aristidou as a secretary on 5 November 2009 (1 page)
5 November 2019Appointment of Ms Ambika Chauhan Batra as a secretary on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Michael Aristidou on 5 November 2019 (2 pages)
5 November 2019Secretary's details changed for Mr Michael Aristidou on 5 November 2019 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 September 2019Appointment of Mr Eisuke Ohashi as a director on 11 September 2019 (2 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600
(6 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600
(6 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 600
(6 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 600
(6 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 600
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 600
(6 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Michael Aristidou on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Aristidou on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Maamoud Barbir on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Aristidou on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Maamoud Barbir on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Maamoud Barbir on 5 January 2010 (2 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 44 mountfield road ealing london W5 2NQ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 44 mountfield road ealing london W5 2NQ (1 page)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 August 2008Secretary appointed mr michael aristidou (1 page)
26 August 2008Return made up to 31/12/07; full list of members (5 pages)
26 August 2008Secretary appointed mr michael aristidou (1 page)
26 August 2008Return made up to 31/12/07; full list of members (5 pages)
27 June 2008Appointment terminated secretary martyn nicholls (1 page)
27 June 2008Appointment terminated secretary martyn nicholls (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
24 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Secretary resigned (1 page)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (10 pages)
10 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)