Company NameOne Markham Court & Corrigan Close Ltd
DirectorsMargrit Ruth Frankel and Adam Dennis Woolf
Company StatusActive
Company Number11463411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2018(5 years, 9 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 NameMs Margrit Ruth Frankel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Adam Dennis Woolf
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Chris Christofi
StatusCurrent
Appointed20 January 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Anthony Few
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address96 Northway House
London
N20 8BL
Director NameMr Adam Woolf
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Corrigan Close
Hendon
NW4 1TF
Director NameMr Adolphe Fred Katz
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Markham Court Corrigan Close
London
NW4 1TF
Secretary NameMr Stephen Lionel Rose
StatusResigned
Appointed18 October 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2021)
RoleCompany Director
Correspondence Address4 Markham Court Corrigan Close
London
NW4 1TF
Director NameMr Stephen Lionel Rose
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 15 September 2021)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressFlat 4 Markham Court Corrigan Close
Flat 4
London
NW4 1TF
Director NameMrs Katz Adolphe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2020(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 22 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Hilary Helen Katz
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Richard Davidoff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2021(3 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusResigned
Appointed28 January 2020(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2022)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 July 2023Appointment of Mr Spencer Lauffer as a director on 17 July 2023 (2 pages)
18 July 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
18 July 2023Appointment of Mr Joshua Jack Ross as a director on 17 July 2023 (2 pages)
6 June 2023Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
21 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
20 October 2022Notification of a person with significant control statement (2 pages)
19 October 2022Cessation of Stephen Lionel Rose as a person with significant control on 11 October 2022 (1 page)
19 October 2022Cessation of Adolphe Fred Katz as a person with significant control on 11 October 2022 (1 page)
15 August 2022Amended accounts for a dormant company made up to 31 October 2021 (5 pages)
15 August 2022Amended accounts for a dormant company made up to 31 July 2020 (4 pages)
8 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
13 April 2022Previous accounting period extended from 31 July 2021 to 31 October 2021 (1 page)
20 January 2022Termination of appointment of Abc Block Management Ltd as a secretary on 13 January 2022 (1 page)
20 January 2022Appointment of Mr Chris Christofi as a secretary on 20 January 2022 (2 pages)
20 January 2022Registered office address changed from 179 Station Road Edgware HA8 7JX England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain Delta Gain, Carpenders Park Watford Herts WD19 5EF on 20 January 2022 (1 page)
22 September 2021Termination of appointment of Stephen Lionel Rose as a director on 15 September 2021 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2021Appointment of Ms Margrit Ruth Frankel as a director on 21 September 2021 (2 pages)
21 September 2021Termination of appointment of Richard Davidoff as a director on 21 September 2021 (1 page)
21 September 2021Appointment of Mr Adam Dennis Woolf as a director on 21 September 2021 (2 pages)
15 September 2021Termination of appointment of Stephen Lionel Rose as a secretary on 15 September 2021 (1 page)
7 September 2021Termination of appointment of Adolphe Fred Katz as a director on 7 September 2021 (1 page)
7 September 2021Appointment of Mr Richard Davidoff as a director on 7 September 2021 (2 pages)
7 September 2021Termination of appointment of Hilary Helen Katz as a director on 7 September 2021 (1 page)
27 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 October 2020Termination of appointment of Katz Adolphe as a director on 22 October 2020 (1 page)
22 October 2020Appointment of Mrs Hilary Helen Katz as a director on 22 October 2020 (2 pages)
21 October 2020Appointment of Mrs Katz Adolphe as a director on 21 October 2020 (2 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 January 2020Appointment of Abc Block Management Ltd as a secretary on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from 9 Coopers Gate Colney Heath St. Albans AL4 0nd to 179 Station Road Edgware HA8 7JX on 28 January 2020 (1 page)
5 September 2019Notification of Stephen Rose as a person with significant control on 17 October 2018 (2 pages)
5 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 September 2019Notification of Adolphe Fred Katz as a person with significant control on 17 October 2018 (2 pages)
3 September 2019Appointment of Mr Stephen Lionel Rose as a director on 30 August 2019 (2 pages)
28 August 2019Cessation of Anthony Few as a person with significant control on 17 October 2018 (1 page)
28 August 2019Cessation of Adam Woolf as a person with significant control on 17 October 2018 (1 page)
12 August 2019Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU United Kingdom to 9 Coopers Gate Colney Heath St. Albans AL4 0nd on 12 August 2019 (2 pages)
5 November 2018Appointment of Mr Stephen Lionel Rose as a secretary on 18 October 2018 (3 pages)
5 November 2018Termination of appointment of Anthony Few as a director on 17 October 2018 (1 page)
5 November 2018Termination of appointment of Adam Woolf as a director on 17 October 2018 (1 page)
5 November 2018Appointment of Mr Adolphe Katz as a director on 18 October 2018 (2 pages)
13 July 2018Incorporation (24 pages)