Company NameMicklefield Court Limited
DirectorTamba Emmanuel Mansa Ngegba
Company StatusActive
Company Number03607090
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 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 NameMr Tamba Emmanuel Mansa Ngegba
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameAd Interim Ltd (Corporation)
StatusCurrent
Appointed09 January 2008(9 years, 5 months after company formation)
Appointment Duration16 years, 3 months
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMichael Gerard Cotter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSenior Day Care Officer
Correspondence AddressFlat 9 Micklefield Court
Cameron Road
West Croydon
Surrey
CR0 2SR
Director NameMarianne Garga
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleHousewife
Correspondence Address9 Radcliffe Road
East Croydon
Surrey
CR0 5QG
Director NameAlison Elaine Ryley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleNurse
Correspondence Address4 Micklefield Court
Cameron Road
Croydon
Surrey
CR0 2SR
Secretary NameMichael Gerard Cotter
NationalityIrish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSenior Day Care Officer
Correspondence AddressFlat 9 Micklefield Court
Cameron Road
West Croydon
Surrey
CR0 2SR
Director NameDonna Jay Satchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2010)
RoleHotel Receptionist
Correspondence AddressFlat 3 Micklefield Court
Cameron Road
Croydon
Surrey
CR0 2SR
Secretary NameRichard Deakin Wadman
NationalityBritish
StatusResigned
Appointed03 October 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressFlat 6 Micklefield Court
Cameron Road
Croydon
Surrey
CR0 2SR
Secretary NameHeather Denman
NationalityBritish
StatusResigned
Appointed10 May 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2008)
RoleSecretary
Correspondence AddressFlat 7 Micklefield Court
16 Cameron Road
Croydon
Surrey
CR0 2SR
Director NameHeather Denman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 2009)
RoleAdministration
Correspondence AddressFlat 7 Micklefield Court
16 Cameron Road
Croydon
Surrey
CR0 2SR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressThe Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony Broom
11.11%
Ordinary
1 at £1B. Thomas
11.11%
Ordinary
1 at £1Julie Moloney
11.11%
Ordinary
1 at £1Mr Jateen Desai
11.11%
Ordinary
1 at £1Mrs Hersha Vadgama
11.11%
Ordinary
1 at £1Olusola Shonowo
11.11%
Ordinary
1 at £1Oluwatobi Adeleye
11.11%
Ordinary
1 at £1Taiwo Oyedele
11.11%
Ordinary
1 at £1Tamba Ngegba
11.11%
Ordinary

Financials

Year2014
Net Worth£21,603
Current Liabilities£2,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 9
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 9
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 October 2013Director's details changed for Tamba Emmanuel Mansa Ngegba on 26 October 2013 (2 pages)
26 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 9
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Secretary's details changed for Ad Interim Ltd on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Ad Interim Ltd on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 June 2011Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH United Kingdom on 19 June 2011 (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Ad Interim Ltd on 30 July 2010 (2 pages)
6 April 2010Termination of appointment of Donna Satchell as a director (1 page)
15 March 2010Appointment of Tamba Emmanuel Mansa Ngegba as a director (3 pages)
4 March 2010Registered office address changed from Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 4 March 2010 (1 page)
14 September 2009Return made up to 30/07/09; full list of members (5 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 February 2009Appointment terminated director heather denman (1 page)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 30/07/07; full list of members (4 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 August 2006Registered office changed on 22/08/06 from: micklefield court 16 cameron road croydon CR0 2SR (1 page)
22 August 2006Return made up to 30/07/06; full list of members (4 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
13 January 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 August 2005Return made up to 30/07/05; full list of members (4 pages)
26 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
24 August 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/04
(8 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
28 August 2003Return made up to 30/07/03; full list of members (8 pages)
11 December 2002Total exemption full accounts made up to 31 July 2002 (5 pages)
17 August 2002Return made up to 30/07/02; full list of members (8 pages)
18 February 2002Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2000Full accounts made up to 31 July 2000 (6 pages)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
25 October 1999Ad 23/07/99--------- £ si 8@1 (2 pages)
24 August 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 July 1999Return made up to 30/07/99; full list of members (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
30 July 1998Incorporation (17 pages)