Company NameMeadow Court Belle Vue Lane Residents Association Limited
DirectorLinda Gail Hammond
Company StatusActive
Company Number02913028
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Previous NameFlowerfleet Property Management 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 NameLinda Gail Hammond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(9 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCare Worker
Country of ResidenceEngland
Correspondence Address13 Meadow Court
Belle Vue Lane
Bushey Heath
Hertfordshire
WD23 1GD
Secretary NameMr Jonathan Robert Brickman
StatusCurrent
Appointed27 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThe Stables, R/O Octagon House The Ridgeway
London
NW7 1RL
Director NameGeorgena Patricia Fevre
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 1996)
RoleStudent
Correspondence Address11 Belle Vue Lane
Bushey Heath
Hertfordshire
WD2 3JD
Director NameNorman Bert Florence
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 01 September 1994)
RoleRetired
Correspondence Address9 Belle Vue Lane
Bushey
Watford
Hertfordshire
WD2 3JD
Director NameHannah Josephine Yeung
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2002)
RoleManageress Restaurant
Correspondence Address13 Meadow Court
Bellevue Lane
Bushey
Hertfordshire
WD23 1GD
Secretary NameElaine Diane Amos
NationalityBritish
StatusResigned
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 06 November 1994)
RoleSecretary
Correspondence Address15a Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3PY
Secretary NameBruce John Dawson
NationalityBritish
StatusResigned
Appointed06 November 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address15 Meadow Court Belle Vue Lane
Bushey
Watford
Hertfordshire
WD2 3JD
Director NameAlain Elias
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1997(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 January 1997)
RoleAccountant
Correspondence Address9 Meadow Court Belle Vue Lane
Bushey Heath
Watford
Herts
WD2 3JD
Secretary NameAlain Elias
NationalityFrench
StatusResigned
Appointed26 January 1997(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 January 1997)
RoleAccountant
Correspondence Address9 Meadow Court Belle Vue Lane
Bushey Heath
Watford
Herts
WD2 3JD
Secretary NameAlison Beth Lieberman
NationalityBritish
StatusResigned
Appointed04 January 1998(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 January 2004)
RoleCompany Director
Correspondence Address11 Belle Vue Lane
Bushey Heath
Hertfordshire
WD23 1GD
Director NameAlison Beth Lieberman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 2005)
RoleManager
Correspondence Address11 Belle Vue Lane
Bushey Heath
Hertfordshire
WD23 1GD
Secretary NameMr Malcolm Robert Yale
NationalityBritish
StatusResigned
Appointed21 January 2004(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Magnaville Road
Bushey
Hertfordshire
WD23 1PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 84920770
Telephone regionLondon

Location

Registered AddressThe Stables
The Ridgeway
London
NW7 1RL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Jason Zoey Ezekiel
25.00%
Ordinary
25 at £1L.g. Hammond
25.00%
Ordinary
25 at £1Stephen James Mcdermott
25.00%
Ordinary
25 at £1T. Georgiou
25.00%
Ordinary

Financials

Year2014
Turnover£2,100
Net Worth£91
Cash£243
Current Liabilities£960

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

14 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 June 2017Registered office address changed from Brickman Yale Brook Point 1412 High Road Whetstone London N20 9BH to The Stables the Ridgeway London NW7 1RL on 14 June 2017 (1 page)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Appointment of Mr Jonathan Robert Brickman as a secretary on 27 March 2017 (2 pages)
18 March 2016Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015 (1 page)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Linda Gail Hammond on 25 March 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
3 May 2007Return made up to 25/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Return made up to 25/03/06; full list of members (7 pages)
1 September 2005Director resigned (1 page)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 March 2005Return made up to 25/03/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 March 2004Return made up to 25/03/04; full list of members (8 pages)
19 February 2004Registered office changed on 19/02/04 from: meadow court 11 belle vue lane bushey heath hertfordshire WD23 1GD (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
30 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2002New director appointed (2 pages)
25 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
25 April 2000Return made up to 25/03/00; no change of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
17 April 1998Registered office changed on 17/04/98 from: kirkwoods 51 high road bushey heath herrfordshire WD2 1EE (1 page)
17 April 1998Return made up to 25/03/98; full list of members (6 pages)
17 April 1998New secretary appointed (2 pages)
23 December 1997Secretary resigned;director resigned (1 page)
11 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
11 April 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
31 January 1997Secretary resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996Return made up to 25/03/95; full list of members (8 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Return made up to 25/03/96; no change of members (6 pages)
23 December 1996Ad 04/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1996Full accounts made up to 30 March 1995 (3 pages)
23 December 1996Full accounts made up to 31 March 1996 (3 pages)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
25 March 1994Incorporation (17 pages)