Company NameEden Court (Ealing) Management Company Limited
DirectorClaire Lean
Company StatusActive
Company Number03268561
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameClaire Lean
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(10 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RolePart Time Market Researcher
Country of ResidenceEngland
Correspondence Address54 Huron Road
Tooting
London
SW17 8RB
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMarco D'Alterio
Date of BirthJuly 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleBank Manager
Correspondence Address3 Eden Court
Station Road
London
W5 3HX
Secretary NameOwen Arthur Clarke
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Daneshill
Redhill
Surrey
RH1 2DN
Director NameBalky Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2000)
RoleTravel Agent
Correspondence Address14 Gordon Road
London
W5 2AD
Director NamePetronella Margaret Lean
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2002)
RoleConsultant
Correspondence AddressThe Garden House 43 Rylett Road
London
W12 9ST
Secretary NameSaiid Ghobadian
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address3 Eden Court
Station Road
London
W5 3HX
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NamePeggy Levey
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
RoleRetired
Correspondence Address1 Eden Court
Station Road
North Ealing
W5 3HX
Director NameFrederick Henry Charles Price
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2006)
RoleLawyer
Correspondence AddressThe College Of Law
14 Store Street
London
WC1E 7DE
Director NameSaiid Ghobadian
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Hereford House
Queens Drive
London
W3 0HX
Director NameKeith Benjamin John Bennett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 February 2006)
RoleIT
Correspondence AddressFlat 2 Eden Court
Station Road Ealing
London
W5 3HX
Secretary NameMr Timothy James Young
NationalityBritish
StatusResigned
Appointed21 October 2006(9 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 November 2019)
RoleCompany Director
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMartin Edward Lean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(10 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 May 2022)
RoleHotelier
Country of ResidenceFrance
Correspondence AddressMassay
12200
Martiel
France
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mrs Lean & Mr Lean
25.00%
Ordinary
1 at £1Claire Lean
12.50%
Ordinary
1 at £1Miss C.a. Dique
12.50%
Ordinary
1 at £1Mr Frederick Price
12.50%
Ordinary
1 at £1Mr Saiid Ghobadian
12.50%
Ordinary
1 at £1Rahul Mahant
12.50%
Ordinary
1 at £1Robert Brunton & Nicola Carr
12.50%
Ordinary

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 24 June 2023 (3 pages)
30 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
10 February 2023Appointment of Mrs Petronella Margaret Lean as a director on 28 January 2023 (2 pages)
28 November 2022Micro company accounts made up to 24 June 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
23 May 2022Termination of appointment of Martin Edward Lean as a director on 18 May 2022 (1 page)
4 February 2022Micro company accounts made up to 24 June 2021 (3 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 24 June 2020 (3 pages)
22 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 24 June 2019 (2 pages)
21 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Timothy James Young as a secretary on 20 November 2019 (1 page)
22 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
5 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
11 October 2017Micro company accounts made up to 24 June 2017 (2 pages)
11 October 2017Micro company accounts made up to 24 June 2017 (2 pages)
13 January 2017Current accounting period extended from 31 March 2017 to 24 June 2017 (3 pages)
13 January 2017Current accounting period extended from 31 March 2017 to 24 June 2017 (3 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8
(5 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8
(5 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8
(5 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 8
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 10 November 2010 (1 page)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Mr Timothy James Young on 23 November 2009 (1 page)
23 November 2009Director's details changed for Claire Lean on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Martin Edward Lean on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Martin Edward Lean on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Claire Lean on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Mr Timothy James Young on 23 November 2009 (1 page)
11 March 2009Full accounts made up to 31 March 2008 (11 pages)
11 March 2009Full accounts made up to 31 March 2008 (11 pages)
4 November 2008Return made up to 24/10/08; full list of members (6 pages)
4 November 2008Return made up to 24/10/08; full list of members (6 pages)
12 May 2008Full accounts made up to 31 March 2007 (14 pages)
12 May 2008Full accounts made up to 31 March 2007 (14 pages)
27 November 2007Return made up to 24/10/07; change of members (7 pages)
27 November 2007Return made up to 24/10/07; change of members (7 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
11 March 2007Full accounts made up to 31 March 2006 (11 pages)
11 March 2007Full accounts made up to 31 March 2006 (11 pages)
28 November 2006Return made up to 24/10/06; full list of members (9 pages)
28 November 2006Return made up to 24/10/06; full list of members (9 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: hathaway house popes drive london N3 1QF (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: hathaway house popes drive london N3 1QF (1 page)
12 October 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
13 December 2005Return made up to 24/10/05; full list of members (12 pages)
13 December 2005Return made up to 24/10/05; full list of members (12 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004New secretary appointed (1 page)
28 October 2004Return made up to 24/10/04; full list of members (8 pages)
28 October 2004Return made up to 24/10/04; full list of members (8 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
2 September 2004Full accounts made up to 31 March 2004 (9 pages)
2 September 2004Full accounts made up to 31 March 2004 (9 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
27 November 2003Return made up to 24/10/03; full list of members (9 pages)
27 November 2003Return made up to 24/10/03; full list of members (9 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
10 September 2003Full accounts made up to 31 March 2003 (10 pages)
10 September 2003Full accounts made up to 31 March 2003 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
4 November 2002Return made up to 24/10/02; full list of members (8 pages)
4 November 2002Return made up to 24/10/02; full list of members (8 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 3 eden court station road london W5 3HX (1 page)
3 August 2001Registered office changed on 03/08/01 from: 3 eden court station road london W5 3HX (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
18 January 2001Full accounts made up to 31 March 2000 (4 pages)
18 January 2001Full accounts made up to 31 March 2000 (4 pages)
7 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 February 2000Full accounts made up to 31 March 1999 (4 pages)
6 February 2000Full accounts made up to 31 March 1999 (4 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
21 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 1999Registered office changed on 10/11/99 from: 3 eden court station road london W5 3HX (1 page)
10 November 1999Registered office changed on 10/11/99 from: 3 eden court station road london W5 3HX (1 page)
29 October 1999Registered office changed on 29/10/99 from: c/o mr balku patel 14 gordon road ealing london W5 2AD (1 page)
29 October 1999Registered office changed on 29/10/99 from: c/o mr balku patel 14 gordon road ealing london W5 2AD (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: c/o M. d'alterio 3 eden court station road ealing london W5 3HX (1 page)
18 June 1999Registered office changed on 18/06/99 from: c/o M. d'alterio 3 eden court station road ealing london W5 3HX (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
19 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 November 1997Return made up to 24/10/97; full list of members (6 pages)
10 November 1997Return made up to 24/10/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
4 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
4 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
12 March 1997Registered office changed on 12/03/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
24 October 1996Incorporation (18 pages)
24 October 1996Incorporation (18 pages)