Company NameMarket Place Residents Association Limited
Company StatusActive
Company Number04398079
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years 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 NameAdrian Levine
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2008(5 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleProfessor Royal College Of Mus
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Ash Tree Court
106 Prospect Ring
London
N2 8GR
Director NameSabine Cronick
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2012(10 years after company formation)
Appointment Duration11 years, 11 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Jesal Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address187 Church Road
Hove
BN3 2AB
Director NameRaymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleDirector Of Special Projects
Correspondence AddressThe Oatsheaf Main Road
East Heckington
Boston
Lincolnshire
PE20 3QF
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameEric Lavelle
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2003(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2004)
RoleBanker
Correspondence AddressFlat 6 Ash Tree Court
106 Prospect Ring North Finchley
London
N2 8GR
Director NameJames Andrew Meikleham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2006)
RoleLawyer
Correspondence AddressFlat 10 Ashtree Court
106 Prospect Ring
London
N2 8GR
Director NameDr Rina Valeny
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleSenior Research Executive
Correspondence Address30 Evelyn Road
Cockfosters
East Barnet
Hertfordshire
EN4 9JT
Director NameMr Karim Pabani
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 April 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameJames Andrew Meikleham
NationalityBritish
StatusResigned
Appointed16 March 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2006)
RoleCompany Director
Correspondence AddressFlat 10 Ashtree Court
106 Prospect Ring
London
N2 8GR
Secretary NameMr Ashif Pabani
NationalityBritish
StatusResigned
Appointed24 February 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oxford Avenue
Southgate
London
N14 5AF
Director NameDr Colin Maurice Casimir
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 12 April 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3 Park Hall Road
East Finchley
London
N2 9PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £100Adrian Levine
7.14%
Ordinary
1 at £100Chang Li-jung Lin & Chen-hui Lin
7.14%
Ordinary
1 at £100Colin Maurice Casimir
7.14%
Ordinary
1 at £100Eric Lavelle
7.14%
Ordinary
1 at £100Jag Mohan Arora & Katie Rekha Arora
7.14%
Ordinary
1 at £100Jag Mohan Arora & Melanie Priya Arora
7.14%
Ordinary
1 at £100Jana Manuelpillai
7.14%
Ordinary
1 at £100Jesal Patel
7.14%
Ordinary
1 at £100Karim Pabani
7.14%
Ordinary
1 at £100Mathura Paramjorthy & Nishanthan Paramjorthy
7.14%
Ordinary
1 at £100Paul Lopez Salzedo & Shelley Orit Feder
7.14%
Ordinary
1 at £100Reza Rasool & Hufrish Rasool
7.14%
Ordinary
1 at £100Rina Valeny & Rony Valeny
7.14%
Ordinary
1 at £100Sabine Cronick & Nathalie Cronick
7.14%
Ordinary
3 at £0.2Raymond Charles Manning
0.04%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Financials

Year2014
Net Worth£1,401
Cash£5,109
Current Liabilities£6,005

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

27 November 2017Micro company accounts made up to 24 June 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
21 March 2016Director's details changed for Karim Pabani on 21 March 2016 (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,401
(8 pages)
5 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,401
(8 pages)
5 January 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,401
(8 pages)
20 February 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
11 June 2012Appointment of Sabine Cronick as a director (3 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
6 October 2011Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY on 6 October 2011 (2 pages)
5 September 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
31 August 2011Termination of appointment of Ashif Pabani as a secretary (1 page)
28 April 2011Total exemption full accounts made up to 24 June 2010 (8 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Adrian Levine on 19 March 2010 (2 pages)
22 April 2010Director's details changed for Dr Colin Maurice Casimir on 19 March 2010 (2 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (13 pages)
22 April 2010Director's details changed for Karim Pabani on 19 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 24 June 2009 (8 pages)
20 April 2009Return made up to 19/03/09; full list of members (11 pages)
13 February 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
28 March 2008Return made up to 19/03/08; full list of members (13 pages)
6 February 2008New director appointed (2 pages)
9 January 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
7 January 2008New director appointed (1 page)
11 May 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
2 May 2007Director resigned (1 page)
25 April 2007Return made up to 19/03/07; change of members (7 pages)
20 February 2007Total exemption full accounts made up to 24 June 2005 (8 pages)
17 February 2007Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2007New secretary appointed (1 page)
27 January 2007Registered office changed on 27/01/07 from: flat 10 ash tree court 106 prospect ring east finchley london N2 8GR (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
23 May 2005Return made up to 19/03/05; change of members (7 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
25 October 2004Director resigned (1 page)
27 May 2004Return made up to 19/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Registered office changed on 26/04/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
22 March 2004New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
21 October 2003Total exemption full accounts made up to 24 June 2003 (11 pages)
27 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Ad 28/03/02-31/05/02 £ si 14@1=14 £ ic 5/19 (3 pages)
14 August 2002Accounting reference date extended from 31/03/03 to 24/06/03 (1 page)
26 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (22 pages)