Ilford
Essex
IG3 9RD
Director Name | Ms Baljit Kaur |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 231 Express Drive Ilford Essex IG3 9RD |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 1 year, 12 months (resigned 08 February 1994) |
Role | Legal Executive |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 1 year, 12 months (resigned 08 February 1994) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 February 1995) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 12 The Ridings Hertford SG14 2AP |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 February 1994) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Alexander Jackman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 14 November 1994) |
Role | Sales Manager |
Correspondence Address | 223 Express Drive Maytree Walk Goodmayes Ilford Essex IG3 9RD |
Director Name | Ian Robert Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 1999) |
Role | Bt Engineer |
Correspondence Address | 233 Express Drive Goodmayes Ilford Essex IG3 9RD |
Secretary Name | Steve Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 1999) |
Role | Retail Manager |
Correspondence Address | 221 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Christopher John Piggin |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 227 Express Drive Goodmayes Ilford Essex IG3 9QD |
Director Name | Jackie McGoldrick |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2007) |
Role | Local Government |
Correspondence Address | 241 Express Drive Goodmayes Ilford Essex IG3 9QD |
Director Name | John McDaid |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2006) |
Role | Track Maintenance |
Correspondence Address | 243 Express Drive Goodmayes Ilford Essex IG3 9QD |
Secretary Name | Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2001) |
Role | Housewife |
Correspondence Address | 233 Express Drive Ilford Essex IG3 9RD |
Director Name | Mr David Vallance |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 50 Wood Avenue Purfleet Essex RM19 1TL |
Director Name | Alan Rigglesford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Accounts Manager |
Correspondence Address | 29 Bellingham Court Wanderer Drive Barking Essex IG11 0XN |
Director Name | Dr Lee Mark Simm |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Director Name | Wth Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2009) |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | M. Khaliq 8.33% Ordinary |
---|---|
1 at £1 | Miss Safina Khan 8.33% Ordinary |
1 at £1 | Mr G. Giles 8.33% Ordinary |
1 at £1 | Mr Holden & Mrs Holden 8.33% Ordinary |
1 at £1 | Mr Martin Fraser Ralph 8.33% Ordinary |
1 at £1 | Mr S.s. Chana 8.33% Ordinary |
1 at £1 | Mrs Alexander & Mr Alexander 8.33% Ordinary |
1 at £1 | Mrs Calder & S. Calder 8.33% Ordinary |
1 at £1 | Ms Baljit Kaur 8.33% Ordinary |
1 at £1 | Ms S.j.a. Shah 8.33% Ordinary |
1 at £1 | Ms V.j. Argue 8.33% Ordinary |
1 at £1 | P. Seria & Mr G. Serai 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,998 |
Cash | £8,629 |
Current Liabilities | £9,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Martin Fraser Ralph on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Baljit Kaur on 12 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from links house 111A main road gidea park essex RM2 5EL (1 page) |
15 July 2009 | Return made up to 10/01/09; full list of members; amend (8 pages) |
4 July 2009 | Company name changed kinfauns road management LIMITED\certificate issued on 09/07/09 (2 pages) |
16 June 2009 | Director appointed baljit kaur (2 pages) |
16 June 2009 | Appointment terminated director wth management LIMITED (1 page) |
16 June 2009 | Secretary appointed peter james butler (2 pages) |
16 June 2009 | Director appointed martin fraser ralph (2 pages) |
16 June 2009 | Appointment terminated secretary lee simm (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page) |
28 March 2008 | Company name changed kinfauns road (block h) management company LIMITED\certificate issued on 28/03/08 (2 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
17 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (12 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (11 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (11 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members
|
11 February 2004 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking essex IG11 0XH (1 page) |
10 February 2003 | Return made up to 05/02/03; full list of members (16 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | New secretary appointed (2 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (12 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 September 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Return made up to 05/02/01; full list of members (11 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: cpm LTD cpm house, works road letchworth hertfordshire SG6 1LB (2 pages) |
29 February 2000 | Return made up to 18/02/00; full list of members (11 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 1-3 evron place hertford SG14 1PA (1 page) |
12 March 1999 | Return made up to 18/02/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 March 1998 | Return made up to 18/02/98; full list of members (5 pages) |
23 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 November 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
5 March 1996 | Return made up to 18/02/96; full list of members (5 pages) |
17 November 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
23 March 1995 | Return made up to 18/02/95; full list of members
|
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |