Company NameMelbourne Court Freehold Limited
DirectorsLaura Beare and Daniela Burani
Company StatusActive
Company Number05550881
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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

Secretary NameJoseph Gareh
NationalityBritish
StatusCurrent
Appointed20 May 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMrs Laura Beare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMs Daniela Burani
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameJohn James Kerr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2008)
RoleProperty Manager
Correspondence AddressLeawood Farm
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NameMrs Elizabeth Jane Pick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 September 2009)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressFlat 15 Melbourne Court
Randolph Avenue
London
W9 1BJ
Director NameValerie Charmian Colin-Russ
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 November 2017)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address27 Melbourne Court
London
W9 1BJ
Director NameDr Malcolm James Broom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Melbourne Court Randolph Avenue
London
W9 1BJ
Director NameJames Kerr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2022)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne Court 19 Randolph Avenue
London
W9 1BJ
Director NameMrs Nazanin Mostoufi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.03Ali Ghobadian & Abdollah Ghobadian
3.00%
Ordinary
1 at £0.03Bettina Doreen Rodger
3.00%
Ordinary
1 at £0.03Catherine Stanford
3.00%
Ordinary
1 at £0.03Christine Louise Boulos & Peter Bernard Boulos
3.00%
Ordinary
1 at £0.03Clea Amrita Singh
3.00%
Ordinary
1 at £0.03Daniella Burani
3.00%
Ordinary
1 at £0.03Elizabeth Pick & Paul John-baptiste
3.00%
Ordinary
1 at £0.03Farideh Khodabandehalou
3.00%
Ordinary
1 at £0.03Farokh Zhand
3.00%
Ordinary
1 at £0.03Glenview LTD
3.00%
Ordinary
1 at £0.03Janzen Enterprises LTD
3.00%
Ordinary
1 at £0.03Jeremy Strauss
3.00%
Ordinary
1 at £0.03John Buckle Limited
3.00%
Ordinary
1 at £0.03Lai Hoong Hooi & Kwai Yoong Chin
3.00%
Ordinary
1 at £0.03Liang Suan Chua
3.00%
Ordinary
1 at £0.03Malcom James Broom & Yoke Shum Broom
3.00%
Ordinary
1 at £0.03Manijeh Tew & Jeremy Simon Tew
3.00%
Ordinary
1 at £0.03Pier Giorgio Borgnana & Giovanna Angela Borgnana
3.00%
Ordinary
1 at £0.03Queenmoon Limited
3.00%
Ordinary
1 at £0.03Robert Peter Taylor
3.00%
Ordinary
1 at £0.03Saman Alaghehband
3.00%
Ordinary
1 at £0.03Sarah Kerr
3.00%
Ordinary
1 at £0.03Susan Maria Ann Rau
3.00%
Ordinary
1 at £0.03Valerie Charmian Colin-russ
3.00%
Ordinary
1 at £0.03Zenaye Tessema
3.00%
Ordinary
5 at £0.03Enfranchisement Investment Properties LLP
15.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth-£1,928
Current Liabilities£600

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

23 November 2017Termination of appointment of Valerie Charmian Colin-Russ as a director on 19 November 2017 (1 page)
14 November 2017Appointment of Mrs Nazanin Mostoufi as a director on 7 November 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP .99999
(7 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP .99999
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP .99999
(7 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP .99999
(7 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP .99999
(7 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP .99999
(7 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
12 September 2010Secretary's details changed for Joseph Gareh on 1 September 2010 (1 page)
12 September 2010Director's details changed for Valerie Charmian Colin-Russ on 1 September 2010 (2 pages)
12 September 2010Director's details changed for Dr Malcolm James Broom on 1 September 2010 (2 pages)
12 September 2010Director's details changed for Valerie Charmian Colin-Russ on 1 September 2010 (2 pages)
12 September 2010Secretary's details changed for Joseph Gareh on 1 September 2010 (1 page)
12 September 2010Director's details changed for Dr Malcolm James Broom on 1 September 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 November 2009Appointment of James Kerr as a director (3 pages)
15 September 2009Return made up to 01/09/09; full list of members (6 pages)
15 September 2009Appointment terminated director elizabeth pick (1 page)
29 July 2009Director appointed dr malcolm james broom (2 pages)
29 July 2009Appointment terminated director john kerr (1 page)
29 July 2009Director appointed elizabeth jane pick (2 pages)
29 July 2009Director appointed valerie charmian colin-russ (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (5 pages)
13 August 2008Ad 11/08/08\gbp si 29@1=29\gbp ic 1/30\ (11 pages)
25 July 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
23 May 2008Secretary appointed joseph gareh (2 pages)
23 May 2008Registered office changed on 23/05/2008 from 16 old bailey london EC4M 7EG (1 page)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
1 September 2005Incorporation (12 pages)