Company NameRoyal Mint Street E1 Management Company Limited
DirectorKim Ivan Grace
Company StatusActive
Company Number03295561
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1996(27 years, 3 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 NameMr Kim Ivan Grace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 7 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address11 Florin Court 8 Dock Street
London
E1 8JR
Secretary NameMr John Anthony Wells
NationalityBritish
StatusCurrent
Appointed30 September 2001(4 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a Westcliff Park Drive
Westcliff On Sea
Essex
SS0 9LS
Director NameJohn William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Quilter Street
Bethnal Green
London
E2 7BT
Secretary NameDuncan Llewellyn Rendall
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address612 City View House
463 Bethnal Green Road
London
E2 9QY
Director NameRobert Sean Bennett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1999)
RoleShipbroker
Correspondence AddressFlat 2 Florin Court
8 Dock Street
London
E1 8JR
Director NameJacqueline Grace Foott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2003)
RoleRetired
Correspondence AddressMiddle Paradise
Garsdale
Sedbergh
Cumbria
LA10 5PH
Secretary NameJacqueline Grace Foott
NationalityBritish
StatusResigned
Appointed23 February 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2001)
RoleRetired Horse Trainer
Correspondence AddressMiddle Paradise
Garsdale
Sedbergh
Cumbria
LA10 5PH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed16 December 1998(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 1999)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF

Contact

Telephone020 77021818
Telephone regionLondon

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£41,008
Cash£35,653
Current Liabilities£11,774

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Kim Ivan Grace on 6 July 2021 (2 pages)
19 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
8 March 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 23 December 2015 no member list (3 pages)
1 March 2016Annual return made up to 23 December 2015 no member list (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 23 December 2014 no member list (3 pages)
31 March 2015Annual return made up to 23 December 2014 no member list (3 pages)
10 March 2015Registered office address changed from 327 First Floor Offices Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 327 First Floor Offices Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 28 May 2014 (1 page)
28 May 2014Annual return made up to 23 December 2013 no member list (3 pages)
28 May 2014Annual return made up to 23 December 2013 no member list (3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2013Annual return made up to 23 December 2012 no member list (3 pages)
14 February 2013Annual return made up to 23 December 2012 no member list (3 pages)
9 March 2012Annual return made up to 23 December 2011 no member list (3 pages)
9 March 2012Annual return made up to 23 December 2011 no member list (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 23 December 2010 no member list (3 pages)
21 April 2011Annual return made up to 23 December 2010 no member list (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 March 2010Annual return made up to 23 December 2009 no member list (2 pages)
29 March 2010Director's details changed for Mr Kim Ivan Grace on 19 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Kim Ivan Grace on 19 January 2010 (2 pages)
29 March 2010Annual return made up to 23 December 2009 no member list (2 pages)
13 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 March 2009Registered office changed on 25/03/2009 from flat 3 guinea court 65 royal mint street london E1 8LG (1 page)
25 March 2009Registered office changed on 25/03/2009 from flat 3 guinea court 65 royal mint street london E1 8LG (1 page)
25 March 2009Annual return made up to 23/12/08 (6 pages)
25 March 2009Annual return made up to 23/12/08 (6 pages)
15 February 2008Annual return made up to 23/12/07 (2 pages)
15 February 2008Annual return made up to 23/12/07 (2 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 March 2007Annual return made up to 23/12/06 (3 pages)
9 March 2007Annual return made up to 23/12/06 (3 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 April 2006Annual return made up to 23/12/05 (3 pages)
5 April 2006Annual return made up to 23/12/05 (3 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 January 2005Annual return made up to 23/12/04 (3 pages)
18 January 2005Annual return made up to 23/12/04 (3 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2004Annual return made up to 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
10 January 2004Annual return made up to 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Annual return made up to 23/12/02 (4 pages)
7 February 2003Annual return made up to 23/12/02 (4 pages)
17 January 2002Annual return made up to 23/12/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Annual return made up to 23/12/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 2001Registered office changed on 22/10/01 from: middle paradise garsdale sedbergh cumbria LA10 5PH (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: middle paradise garsdale sedbergh cumbria LA10 5PH (1 page)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2001Annual return made up to 23/12/00 (3 pages)
4 January 2001Annual return made up to 23/12/00 (3 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2000Annual return made up to 23/12/99 (3 pages)
18 January 2000Annual return made up to 23/12/99 (3 pages)
29 October 1999Full accounts made up to 31 March 1999 (5 pages)
29 October 1999Full accounts made up to 31 March 1999 (5 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: c/o rendall and ritter LIMITED gun court 70 wapping lane london E1 9RL (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: c/o rendall and ritter LIMITED gun court 70 wapping lane london E1 9RL (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 January 1999Full accounts made up to 31 December 1997 (5 pages)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Full accounts made up to 31 December 1997 (5 pages)
30 December 1998Annual return made up to 23/12/98 (6 pages)
30 December 1998Annual return made up to 23/12/98 (6 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
17 March 1998Annual return made up to 23/12/97 (4 pages)
17 March 1998Annual return made up to 23/12/97 (4 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
23 December 1996Incorporation (18 pages)
23 December 1996Incorporation (18 pages)