Company NameMarket House (Parker Street) Management Company Limited
Company StatusActive
Company Number04880083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 2003(20 years, 8 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 NameMrs Sally Durant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameJohn Anthony Hawthorne West
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameSimon Jonathan Herron Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameDavid Edwin Webster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameArpen Gopal Pansari
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleGetting Training For Law
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameMr Nelsxon Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameMr Paul Kevin Smart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameMr Erwan Toulemonde
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Market House
12-16 Parker Street
London
WC2B 5PH
Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Director NameMrs Susannah Gorbey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleQuant Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Market House
12-16 Parker Street
London
WC2B 5PH
Secretary NameMother Residential Limited (Corporation)
StatusCurrent
Appointed29 April 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address1st Floor 45 Endell Street
London
WC2H 9AJ
Director NameGerald Levin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 17 June 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1st Floor, 45 Endell Street
London
WC2H 9AJ
Director NameMr Larry Ivor Berkovitz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameKemal Isyarlar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 2010)
RoleBuilder
Correspondence Address8 Laburnum Grove
Minster
Kent
ME12 2DF
Director NameChristine Lindsay Holmes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2007)
RoleRetired
Correspondence Address3 Capel Close
Oxford
OX2 7LA
Secretary NameSimon Jonathan Herron Green
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMarket House
8 Parker Street
London
WC2B 5PH
Director NamePejman Molaee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 09 November 2007)
RoleDental Surgeon
Correspondence AddressFalt 2
Market House
London
WC2B 5PH
Secretary NameBina Shah
NationalityBritish
StatusResigned
Appointed26 September 2005(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address54 The Avenue
Harrow Woald
Middlesex
HA3 7DD
Secretary NameMr Jeremy Vincent Wager
NationalityBritish
StatusResigned
Appointed30 January 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameAlan Fenton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Avenue
Cambridge
CB2 8BB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 October 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2018)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 May 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address1st Floor, 45
Endell Street
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,118

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 July 2023Termination of appointment of John Anthony Hawthorne West as a director on 11 July 2023 (1 page)
31 March 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
24 January 2023Termination of appointment of Arpen Gopal Pansari as a director on 30 September 2022 (1 page)
24 January 2023Appointment of Mrs Joanne Smart as a director on 1 October 2022 (2 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 June 2021Appointment of Mrs Susannah Gorbey as a director on 21 June 2021 (2 pages)
21 June 2021Appointment of Mr Trevor Quentin Leigh as a director on 21 June 2021 (2 pages)
21 June 2021Termination of appointment of Gerald Levin as a director on 17 June 2021 (1 page)
21 June 2021Appointment of Mr Erwan Toulemonde as a director on 21 June 2021 (2 pages)
12 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
7 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
13 September 2020Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1st Floor, 45 Endell Street London WC2H 9AJ on 13 September 2020 (1 page)
11 September 2020Change of details for Arpen Gopal as a person with significant control on 1 September 2020 (2 pages)
11 September 2020Director's details changed for Simon Jonathan Herron Green on 1 September 2020 (2 pages)
11 September 2020Director's details changed for Mrs Sally Durant on 1 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Nelsxon Chi-Fai Chan on 1 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Paul Kevin Smart on 1 September 2020 (2 pages)
11 September 2020Director's details changed for Gerald Levin on 1 September 2020 (2 pages)
11 September 2020Director's details changed for David Edwin Webster on 1 September 2020 (2 pages)
11 September 2020Director's details changed for John Anthony Hawthorne West on 1 September 2020 (2 pages)
4 May 2020Appointment of Mother Residential Limited as a secretary on 29 April 2020 (2 pages)
28 April 2020Termination of appointment of Managed Exit Limited as a secretary on 1 December 2019 (1 page)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Paul Kevin Smart as a director on 25 June 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
12 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 May 2017Micro company accounts made up to 24 August 2016 (2 pages)
27 May 2017Micro company accounts made up to 24 August 2016 (2 pages)
20 March 2017Termination of appointment of Larry Ivor Berkovitz as a director on 9 March 2017 (1 page)
20 March 2017Termination of appointment of Larry Ivor Berkovitz as a director on 9 March 2017 (1 page)
5 November 2016Confirmation statement made on 30 September 2016 with updates (11 pages)
5 November 2016Confirmation statement made on 30 September 2016 with updates (11 pages)
29 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
13 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 March 2015Appointment of Hlh Accountants Limited as a secretary on 1 October 2014 (2 pages)
27 March 2015Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 27 March 2015 (1 page)
27 March 2015Appointment of Hlh Accountants Limited as a secretary on 1 October 2014 (2 pages)
27 March 2015Appointment of Hlh Accountants Limited as a secretary on 1 October 2014 (2 pages)
27 March 2015Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Jeremy Wager as a secretary on 1 October 2014 (1 page)
27 March 2015Termination of appointment of Jeremy Wager as a secretary on 1 October 2014 (1 page)
27 March 2015Termination of appointment of Jeremy Wager as a secretary on 1 October 2014 (1 page)
24 September 2014Termination of appointment of Alan Fenton as a director on 24 September 2014 (1 page)
24 September 2014Annual return made up to 28 August 2014 no member list (11 pages)
24 September 2014Termination of appointment of Alan Fenton as a director on 24 September 2014 (1 page)
24 September 2014Annual return made up to 28 August 2014 no member list (11 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
19 September 2013Annual return made up to 28 August 2013 no member list (6 pages)
19 September 2013Annual return made up to 28 August 2013 no member list (6 pages)
15 March 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
15 March 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 28 August 2012 no member list (6 pages)
6 September 2012Annual return made up to 28 August 2012 no member list (6 pages)
10 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
10 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 September 2011Annual return made up to 28 August 2011 no member list (6 pages)
1 September 2011Annual return made up to 28 August 2011 no member list (6 pages)
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page)
17 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 August 2010Annual return made up to 28 August 2010 no member list (6 pages)
31 August 2010Annual return made up to 28 August 2010 no member list (6 pages)
16 July 2010Appointment of Mr Nelsxon Chi-Fai Chan as a director (2 pages)
16 July 2010Appointment of Mr Nelsxon Chi-Fai Chan as a director (2 pages)
14 July 2010Director's details changed for Mrs Sally Durant on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Gerald Levin on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Alan Fenton on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Kemal Isyarlar as a director (1 page)
14 July 2010Director's details changed for Gerald Levin on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Jeremy Wager on 14 July 2010 (1 page)
14 July 2010Director's details changed for Simon Jonathan Herron Green on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Simon Jonathan Herron Green on 14 July 2010 (2 pages)
14 July 2010Director's details changed for David Edwin Webster on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Kemal Isyarlar as a director (1 page)
14 July 2010Secretary's details changed for Jeremy Wager on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mrs Sally Durant on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Larry Ivor Berkovitz on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Anthony Hawthorne West on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Anthony Hawthorne West on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Alan Fenton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Arpen Gopal Pansari on 14 July 2010 (2 pages)
14 July 2010Director's details changed for David Edwin Webster on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Arpen Gopal Pansari on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Larry Ivor Berkovitz on 14 July 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 August 2009Annual return made up to 28/08/09 (5 pages)
28 August 2009Annual return made up to 28/08/09 (5 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 December 2008Director appointed arpen gopal pansari (2 pages)
16 December 2008Director appointed arpen gopal pansari (2 pages)
3 September 2008Annual return made up to 28/08/08 (4 pages)
3 September 2008Annual return made up to 28/08/08 (4 pages)
3 September 2008Appointment terminated director pejman molaee (1 page)
3 September 2008Appointment terminated director pejman molaee (1 page)
29 July 2008Director appointed david edwin webster (2 pages)
29 July 2008Director appointed david edwin webster (2 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2007Annual return made up to 28/08/07 (7 pages)
24 October 2007Annual return made up to 28/08/07 (7 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 October 2006Annual return made up to 28/08/06 (7 pages)
13 October 2006Annual return made up to 28/08/06 (7 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o h shah and co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o h shah and co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page)
16 November 2005Annual return made up to 28/08/05
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
16 November 2005Annual return made up to 28/08/05
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
24 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
24 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
14 October 2004Annual return made up to 28/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Annual return made up to 28/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
28 August 2003Incorporation (22 pages)
28 August 2003Incorporation (22 pages)