London
N8 8LB
Director Name | Ms Ruth Aviva Selig |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Andre Chris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Broad Walk Winchmore Hill London N21 3BX |
Director Name | Mrs Geraldine Estelle Goodman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Business Director |
Country of Residence | Portugal |
Correspondence Address | Flat 5 Long Lane London N3 2PY |
Secretary Name | Nigel Robert Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Principal Committee Secretary |
Correspondence Address | 62 Kirkton Road South Tottenham London N15 5EY |
Director Name | Jason Arbiter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2004) |
Role | Broker |
Correspondence Address | 9 Malbury Court Wood Green London N22 8PQ |
Director Name | Mrs Clare Judith Jane Clemens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Malbury Court Clarence Road London N22 8PQ |
Director Name | Mr Michael Hayward |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite C, 32 Gibson Sq Gibson Square London N1 0RD |
Director Name | Mr Martin Robert Christie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Friern Barnet London N11 3FY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Correspondence Address | Parkwood Management Company (London) Ltd 4 Crystal Queens Parade Close Friern Barnet London N11 3FY |
Secretary Name | Dexters (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2019) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Website | malburycourtmanagement.com |
---|
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | J. Mackenzie 8.33% Ordinary |
---|---|
1 at £1 | Kerry Bonomi 8.33% Ordinary |
1 at £1 | Louise Shepherd 8.33% Ordinary |
1 at £1 | Martin Christie 8.33% Ordinary |
1 at £1 | Michael Hayward 8.33% Ordinary |
1 at £1 | Mr C. Tomlin 8.33% Ordinary |
1 at £1 | Mr J. Ghosh 8.33% Ordinary |
1 at £1 | Mr M. Cowan 8.33% Ordinary |
1 at £1 | Mrs A. Chris 8.33% Ordinary |
1 at £1 | Mrs Sundavadra & Mr Sundavadra 8.33% Ordinary |
1 at £1 | Nigel Robert Lindsey 8.33% Ordinary |
1 at £1 | Sevy Dalgado 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,346 |
Cash | £10,351 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
26 September 2017 | Accounts for a small company made up to 25 December 2016 (11 pages) |
---|---|
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 27 April 2017 (1 page) |
13 April 2017 | Appointment of Martin Christie as a director (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 April 2016 | Current accounting period shortened from 31 March 2017 to 25 December 2016 (3 pages) |
14 January 2016 | Appointment of Ms Ruth Aviva Selig as a director on 16 December 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 22 June 2015 (3 pages) |
30 July 2015 | Registered office address changed from 34 Farrer Rd Farrer Road London N8 8LB to C/O Pyramid House 956 High Road London N12 9RX on 30 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Termination of appointment of Michael Hayward as a director on 6 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael Hayward as a director on 6 September 2014 (1 page) |
27 July 2014 | Appointment of Ms Severina Lucy Dalgado as a director on 29 May 2014 (2 pages) |
27 July 2014 | Appointment of Mr Michael Hayward as a director on 29 May 2014 (2 pages) |
30 June 2014 | Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Nigel Lindsey as a secretary (1 page) |
30 June 2014 | Termination of appointment of Geraldine Goodman as a director (1 page) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from C/O Duncan Phillips Ltd Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Duncan Phillips Ltd Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2014 (1 page) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Termination of appointment of Clare Clemens as a director (1 page) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Director's details changed for Geraldine Estelle Goodman on 30 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Clare Judith Jane Clemens on 30 March 2010 (2 pages) |
4 May 2010 | Registered office address changed from 62 Kirkton Road South Tottenham London N15 5EY on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 62 Kirkton Road South Tottenham London N15 5EY on 4 May 2010 (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 May 2009 | Return made up to 30/03/09; full list of members (7 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 July 2008 | Return made up to 30/03/08; full list of members (7 pages) |
4 July 2007 | Return made up to 30/03/07; full list of members (10 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 May 2006 | Return made up to 30/03/06; full list of members
|
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 June 2005 | Return made up to 30/03/05; full list of members (10 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 30/03/04; full list of members (9 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
28 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
2 June 2003 | Return made up to 30/03/03; full list of members (9 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Return made up to 30/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 May 2001 | Return made up to 30/03/01; full list of members (9 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 April 1997 | Return made up to 30/03/97; full list of members
|
18 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
3 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 May 1996 | Return made up to 30/03/96; full list of members (7 pages) |
29 November 1995 | Accounting reference date notified as 30/04 (1 page) |
30 March 1995 | Incorporation (28 pages) |