Company Name"Magnolia Court Residents" Company Limited
DirectorAllen Hovsepian
Company StatusActive
Company Number02407980
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 8 months 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 NameDr Allen Hovsepian
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(19 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBasserdorferstrasse 39 Dietlikon
8305
Zurich
Switzerland
Secretary NameMrs Caroline Teresa Davey
StatusCurrent
Appointed11 February 2013(23 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMrs Margaret Bonheim
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 February 2009)
RoleAccount Manager
Correspondence Address4 Magnolia Court
248 Nether Street Finchley
London
N3 1HX
Secretary NameMr Ralph Stern
NationalityBritish
StatusResigned
Appointed03 January 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleCompany Director
Correspondence Address1 Grosvenor Road
Finchley
London
N3 1EY
Secretary NameMr Imdad Cassim Jamaldeen
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Director NameMr Imdad Cassim Jamaldeen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2009)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address40 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Allen Hovespian
12.50%
Ordinary
1 at £10Angela Sartori
12.50%
Ordinary
1 at £10Imdad Cassim Jamaldeen
12.50%
Ordinary
1 at £10Judith Inger Fenner & Trevor Ian Fenner
12.50%
Ordinary
1 at £10Margaret Bonheim
12.50%
Ordinary
1 at £10Millicent Dana Bliss
12.50%
Ordinary
1 at £10Pincus Berman & Mina Berman
12.50%
Ordinary
1 at £10Zafira Zafi Simons & David Stephen Simons
12.50%
Ordinary

Financials

Year2014
Net Worth£16,580

Accounts

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

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Director's details changed for Dr Allen Hovespian on 1 January 2019 (2 pages)
7 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80
(4 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80
(4 pages)
12 January 2016Director's details changed for Dr Allen Hovespian on 2 January 2016 (2 pages)
12 January 2016Director's details changed for Dr Allen Hovespian on 2 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80
(4 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80
(4 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Director's details changed for Dr Allen Housepian on 3 January 2013 (2 pages)
11 February 2013Director's details changed for Dr Allen Housepian on 3 January 2013 (2 pages)
11 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 February 2013Appointment of Mrs Caroline Teresa Davey as a secretary (1 page)
11 February 2013Appointment of Mrs Caroline Teresa Davey as a secretary (1 page)
11 February 2013Director's details changed for Dr Allen Housepian on 3 January 2013 (2 pages)
11 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 December 2012 (1 page)
26 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Dr Allen Housepian on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Dr Allen Housepian on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Dr Allen Housepian on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Appointment terminated secretary imdad jamaldeen (1 page)
27 February 2009Appointment terminated director imdad jamaldeen (1 page)
27 February 2009Appointment terminated secretary imdad jamaldeen (1 page)
27 February 2009Director appointed dr allen housepian (1 page)
27 February 2009Appointment terminated director margaret bonheim (1 page)
27 February 2009Appointment terminated director imdad jamaldeen (1 page)
27 February 2009Appointment terminated director margaret bonheim (1 page)
27 February 2009Director appointed dr allen housepian (1 page)
11 February 2009Return made up to 03/01/09; full list of members (6 pages)
11 February 2009Return made up to 03/01/09; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 03/01/08; full list of members (6 pages)
15 September 2008Return made up to 03/01/08; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 03/01/07; full list of members (4 pages)
1 February 2007Registered office changed on 01/02/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
1 February 2007Return made up to 03/01/07; full list of members (4 pages)
1 February 2007Registered office changed on 01/02/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
16 January 2006Return made up to 03/01/06; full list of members (10 pages)
16 January 2006Return made up to 03/01/06; full list of members (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Return made up to 03/01/05; full list of members (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Return made up to 03/01/05; full list of members (10 pages)
26 January 2004Return made up to 03/01/04; full list of members (10 pages)
26 January 2004Return made up to 03/01/04; full list of members (10 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2003Return made up to 03/01/03; full list of members (10 pages)
24 January 2003Return made up to 03/01/03; full list of members (10 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2002Registered office changed on 14/01/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
14 January 2002Registered office changed on 14/01/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
7 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 March 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(9 pages)
15 March 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(9 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
2 January 1998Return made up to 03/01/98; no change of members (4 pages)
2 January 1998Return made up to 03/01/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
22 April 1997Full accounts made up to 31 March 1996 (10 pages)
22 April 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Return made up to 03/01/97; full list of members (6 pages)
7 January 1997Return made up to 03/01/97; full list of members (6 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Return made up to 03/01/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
10 January 1996Return made up to 03/01/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)