Company NameMarcourt Lawns Rtm Company Limited
Company StatusActive
Company Number09628104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eldar Aghayev
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Parviz Fozooni
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr John Theodore Korwin-Szymanowski
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Olivia Murphy
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 December 2015(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Mehdi Azimi-Azad
Date of BirthMay 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

2 February 2021Appointment of Ms. Olivia Murphy as a director on 29 January 2021 (2 pages)
21 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
9 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 March 2017Appointment of Mr John Theodore Korwin-Szymanowski as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr John Theodore Korwin-Szymanowski as a director on 20 February 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 September 2016Termination of appointment of Mehdi Azimi-Azad as a director on 10 September 2016 (2 pages)
23 September 2016Termination of appointment of Mehdi Azimi-Azad as a director on 10 September 2016 (2 pages)
24 June 2016Registered office address changed from Unit 1 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to 19 Sunnyside Road London W5 5HT on 24 June 2016 (1 page)
24 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
24 June 2016Director's details changed for Mr Eldar Aghayev on 9 June 2016 (2 pages)
24 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
24 June 2016Appointment of Green Estate Management as a secretary on 1 December 2015 (2 pages)
24 June 2016Director's details changed for Mr Mehdi Azimi-Azad on 9 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Parviz Fozooni on 9 June 2016 (2 pages)
24 June 2016Registered office address changed from Unit 1 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to 19 Sunnyside Road London W5 5HT on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr Eldar Aghayev on 9 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Mehdi Azimi-Azad on 9 June 2016 (2 pages)
24 June 2016Appointment of Green Estate Management as a secretary on 1 December 2015 (2 pages)
24 June 2016Director's details changed for Mr Parviz Fozooni on 9 June 2016 (2 pages)
8 June 2015Incorporation (23 pages)
8 June 2015Incorporation (23 pages)