Company NameMarwood Court Residents  Association Limited
Company StatusActive
Company Number02110505
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years ago)
Previous NameCleaverton Residents Company 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 NameMr Alan Dewar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMarwood Court
25 Gruneisen Road
London
N3 1LT
Director NameMr Michael Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwood Court
25 Gruneisen Road
London
N3 1LT
Director NameMs Dona Minolie Nirmalie Remona Hettiarachchi
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySri Lankan,British
StatusCurrent
Appointed25 September 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 5 Marwood Court
Gruneisen Road
London
N3 1LT
Director NameMrs Silviya Danailova
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed15 December 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 2 Marwood Court
25 Gruneisen Road
London
N3 1LT
Director NameMr Narinder Kumar Sharma
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMilesgarth Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Secretary NamePineflat Mangement Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMr Joseph Manuel
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 September 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address67 Longlands Drive
Totteridge
London
N20 8HH
Director NameMr Morogan Rajaratnan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressMarwood Court
25 Gruneisen Road
London
N8 1LT
Director NameMr David Leven
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressMarwood Court
25 Gruneisen Road
London
N3 1LT
Director NameMr Albert Ernest Gregory
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1995)
RoleCompany Director
Correspondence AddressMarwood Court
25 Gruneisen Road
London
N3 1LT
Secretary NameMr Joseph Manuel
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 January 1998)
RoleCompany Director
Correspondence Address67 Longlands Drive
Totteridge
London
N20 8HH
Director NameSushila Manuel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 3 months after company formation)
Appointment Duration13 years (resigned 25 June 2008)
RoleAccountant
Correspondence Address67 Longland Drive
Totteridge
London
N20 8HH
Director NameSheila Clare Gregory
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1995(8 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Marwood Court
4 Gruneisen Road
London
N3 1LT
Director NameMaleni Manuel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(8 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 September 2007)
RoleAccountant
Correspondence Address67 Longland Drive
Totteridge
London
N20 8HH
Secretary NameMaleni Manuel
NationalityBritish
StatusResigned
Appointed14 January 1998(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 August 2005)
RoleSecretary
Correspondence Address67 Longland Drive
Totteridge
London
N20 8HH
Secretary NameMichael Paul Smith
NationalityBritish
StatusResigned
Appointed02 August 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address16 Heytesbury Park
Warminster
Wiltshire
BA12 0HG
Director NameMyfanwy Eleanor Jones Wilson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Marwood Court
London
Barnet
N3 1LT
Secretary NamePineflat Limited (Corporation)
StatusResigned
Appointed27 May 2014(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2015)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Ltd (Corporation)
StatusResigned
Appointed13 October 2015(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2019)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU

Location

Registered AddressThird Floor 146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Dona Minolie Nirmalie Remona Hettiarachchi
16.67%
Ordinary
1 at £1Mr Alan Dewar
16.67%
Ordinary
1 at £1Mr Michael Smith
16.67%
Ordinary
1 at £1Myfanwy Eleanor-jones Wilson
16.67%
Ordinary
1 at £1Narinder Kumar Sharma
16.67%
Ordinary
1 at £1Silviya Danailova & Iliya Junev
16.67%
Ordinary

Financials

Year2014
Net Worth£2,506

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Secretary's details changed (1 page)
10 April 2019Termination of appointment of Myfanwy Eleanor Jones Wilson as a director on 10 April 2019 (1 page)
10 April 2019Appointment of Pineflat Mangement Ltd as a secretary on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Pineflat Ltd as a secretary on 10 April 2019 (1 page)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(10 pages)
17 March 2016Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(10 pages)
17 March 2016Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
29 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(10 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(10 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(10 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Termination of appointment of Sheila Clare Gregory as a director on 31 March 2014 (1 page)
14 November 2014Termination of appointment of Sheila Clare Gregory as a director on 31 March 2014 (1 page)
27 June 2014Appointment of Mr Narinder Kumar Sharma as a director (2 pages)
27 June 2014Appointment of Mr Narinder Kumar Sharma as a director (2 pages)
27 June 2014Appointment of Pineflat Limited as a secretary (2 pages)
27 June 2014Appointment of Pineflat Limited as a secretary (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(10 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(10 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(10 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 June 2013Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 (1 page)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 July 2012Registered office address changed from 16 Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 16 Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG on 30 July 2012 (1 page)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
27 January 2012Appointment of Mrs Silviya Danailova as a director (2 pages)
27 January 2012Appointment of Mrs Silviya Danailova as a director (2 pages)
23 January 2012Termination of appointment of Joseph Manuel as a director (1 page)
23 January 2012Termination of appointment of Joseph Manuel as a director (1 page)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Termination of appointment of Michael Smith as a secretary (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Termination of appointment of Michael Smith as a secretary (1 page)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Sheila Clare Gregory on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Joseph Manuel on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Sheila Clare Gregory on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Joseph Manuel on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Myfanwy Eleanor Jones Wilson on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Alan Dewar on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Alan Dewar on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Myfanwy Eleanor Jones Wilson on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Michael Smith on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Dona Minolie Nirmalie Remona Hettiarachchi on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Dona Minolie Nirmalie Remona Hettiarachchi on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Michael Smith on 12 January 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 12/01/09; full list of members (6 pages)
19 January 2009Return made up to 12/01/09; full list of members (6 pages)
22 August 2008Director appointed myfanwy eleanor jones wilson (2 pages)
22 August 2008Director appointed myfanwy eleanor jones wilson (2 pages)
31 July 2008Appointment terminated director sushila manuel (1 page)
31 July 2008Appointment terminated director sushila manuel (1 page)
14 February 2008Return made up to 12/01/08; full list of members (4 pages)
14 February 2008Return made up to 12/01/08; full list of members (4 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 12/01/07; full list of members (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 12/01/07; full list of members (10 pages)
23 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(288) ‐ Secretary resigned
(10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(288) ‐ Secretary resigned
(10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006New secretary appointed (2 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 January 2005Return made up to 12/01/05; full list of members (10 pages)
20 January 2005Return made up to 12/01/05; full list of members (10 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 January 2004Return made up to 12/01/04; full list of members (10 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 January 2004Return made up to 12/01/04; full list of members (10 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 12/01/03; full list of members (10 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 12/01/03; full list of members (10 pages)
11 February 2002Return made up to 12/01/02; full list of members (9 pages)
11 February 2002Return made up to 12/01/02; full list of members (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 12/01/01; full list of members (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 12/01/01; full list of members (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 12/01/00; full list of members (9 pages)
11 January 2000Return made up to 12/01/00; full list of members (9 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 January 1999Return made up to 12/01/99; no change of members (6 pages)
8 January 1999Return made up to 12/01/99; no change of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 February 1998Return made up to 12/01/98; full list of members (8 pages)
20 February 1998Return made up to 12/01/98; full list of members (8 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
15 January 1997Return made up to 12/01/97; no change of members (6 pages)
15 January 1997Return made up to 12/01/97; no change of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Return made up to 12/01/96; no change of members (6 pages)
31 January 1996Return made up to 12/01/96; no change of members (6 pages)
30 January 1996New director appointed (1 page)
30 January 1996New director appointed (1 page)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996New director appointed (1 page)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 September 1987Memorandum and Articles of Association (9 pages)
10 September 1987Memorandum and Articles of Association (9 pages)