Company Name14-19 Marlborough Court Management Limited
DirectorsWilliam Cody Forde and Ranjini Sachin
Company StatusActive
Company Number03834442
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Previous Name14 Marlborough Court 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 NameMr William Cody Forde
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence Address3 Leys Close
Harrow
Middlesex
HA1 1UE
Secretary NameMrs Tessa Marsha Forde
StatusCurrent
Appointed19 February 2013(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address3 Leys Close
Harrow
Middlesex
HA1 1UE
Director NameMrs Ranjini Sachin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressFlat 19 Marlborough Court
Marlborough Hill
Harrow
HA1 1UF
Director NameDhun Budhwar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleIT Manager
Correspondence Address14 Marlborough Court
Marlborough Hill
Harrow
Middlesex
HA1 1UF
Secretary NameClare Jessie Levitt
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Marlborough Court
Marlborough Hill
Harrow
Middlesex
HA1 1UF
Director NameKyriacos Petrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 August 2002)
RoleAccountant
Correspondence Address4a Nugents Court
Saint Thomas Drive
Pinner
Middlesex
HA5 4SR
Secretary NameKyriacos Petrou
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2003)
RoleAccountant
Correspondence Address4a Nugents Court
Saint Thomas Drive
Pinner
Middlesex
HA5 4SR
Director NameMr Fred Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Salmon Street
Kingsbury
London
NW9 8XY
Secretary NameSally Ann Harvey
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2013)
RoleRetired
Correspondence Address15 Marlborough Court
Marlborough Hill
Harrow
Middlesex
HA1 1UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarlborough.harrow.sch.uk

Location

Registered Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bharti Patel
20.00%
Ordinary
1 at £1Hebert Navarrete & Celina Rajanayagam
20.00%
Ordinary
1 at £1Ranjini Sachin
20.00%
Ordinary
1 at £1Sally Harvey
20.00%
Ordinary
1 at £1Tessa Forde & William Forde
20.00%
Ordinary

Financials

Year2014
Net Worth£6,100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
14 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
9 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
25 July 2021Registered office address changed from 262 High Road Harrow HA3 7BB England to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 25 July 2021 (1 page)
14 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 October 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
8 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
8 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
27 July 2017Registered office address changed from C/O Bharti Patel Flat 16 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF to 262 High Road Harrow HA3 7BB on 27 July 2017 (1 page)
27 July 2017Registered office address changed from C/O Bharti Patel Flat 16 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF to 262 High Road Harrow HA3 7BB on 27 July 2017 (1 page)
25 July 2017Change of details for Mr William Cody Forde as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr William Cody Forde as a person with significant control on 25 July 2017 (2 pages)
24 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(6 pages)
21 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(6 pages)
21 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(6 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(6 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(6 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(6 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 April 2013Termination of appointment of Sally Harvey as a secretary (1 page)
13 April 2013Appointment of Mrs Ranjini Sachin as a director (2 pages)
13 April 2013Termination of appointment of Sally Harvey as a secretary (1 page)
13 April 2013Appointment of Mrs Ranjini Sachin as a director (2 pages)
19 February 2013Appointment of Mrs Tessa Marsha Forde as a secretary (2 pages)
19 February 2013Appointment of Mrs Tessa Marsha Forde as a secretary (2 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Registered office address changed from 14 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 14 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF on 29 November 2011 (1 page)
29 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
23 January 2011Director's details changed for William Forde on 1 September 2010 (3 pages)
23 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 January 2011Director's details changed for William Forde on 1 September 2010 (3 pages)
23 January 2011Director's details changed for William Forde on 1 September 2010 (3 pages)
23 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2010Termination of appointment of Fred Watson as a director (1 page)
20 June 2010Termination of appointment of Fred Watson as a director (1 page)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 01/09/09; full list of members (5 pages)
22 September 2009Director's change of particulars / fred watson / 21/09/2009 (1 page)
22 September 2009Director's change of particulars / fred watson / 21/09/2009 (1 page)
22 September 2009Return made up to 01/09/09; full list of members (5 pages)
22 September 2009Location of register of members (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2009Return made up to 01/09/05; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/07; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/04; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/04; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/06; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/05; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/08; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/07; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/08; full list of members; amend (10 pages)
18 June 2009Return made up to 01/09/06; full list of members; amend (10 pages)
24 September 2008Return made up to 01/09/08; full list of members (5 pages)
24 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 October 2007Return made up to 01/09/07; full list of members (3 pages)
2 October 2007Return made up to 01/09/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 September 2006Return made up to 01/09/06; full list of members (3 pages)
18 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (4 pages)
13 September 2005Return made up to 01/09/05; full list of members (4 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 October 2004Registered office changed on 05/10/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
5 October 2004Return made up to 01/09/04; full list of members (9 pages)
5 October 2004Registered office changed on 05/10/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
5 October 2004Return made up to 01/09/04; full list of members (9 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
6 January 2004Return made up to 01/09/03; full list of members (8 pages)
6 January 2004Return made up to 01/09/03; full list of members (8 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 January 2003Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2003Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 August 2002Director resigned (2 pages)
29 August 2002Director resigned (2 pages)
28 November 2001Secretary resigned (2 pages)
28 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 14 marlborough court marlborough hill harrow middlesex HA1 1UF (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 14 marlborough court marlborough hill harrow middlesex HA1 1UF (1 page)
28 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
25 September 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
29 September 2000Return made up to 01/09/00; full list of members (7 pages)
29 September 2000Return made up to 01/09/00; full list of members (7 pages)
17 November 1999Memorandum and Articles of Association (13 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1999Memorandum and Articles of Association (13 pages)
12 November 1999Company name changed 14 marlborough court management LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed 14 marlborough court management LIMITED\certificate issued on 15/11/99 (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
1 September 1999Incorporation (19 pages)
1 September 1999Incorporation (19 pages)