Company NameSt. Albans Management Co. Limited
Company StatusActive
Company Number01007889
CategoryPrivate Limited Company
Incorporation Date14 April 1971(53 years 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 NameJerome Sonoo
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed25 April 2001(30 years after company formation)
Appointment Duration23 years
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address25a Saint Bernards Road
London
E6 1PG
Director NameMr Shehzad Naqvi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
Director NameMr Richard Foyle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
Director NameChristine Margaret D'Silva
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(21 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 June 2001)
RoleAirline Administrator
Correspondence Address26c Friars Road
London
E6 1LH
Director NameJulie Deamer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1994)
RoleAccounts Clerk/Wp Operator
Correspondence Address76 Friars Road
London
E6 1LL
Director NameBeryl Kathleen Oneill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2000)
RolePersonal Assistant
Correspondence Address25f Saint Bernards Road
London
E6 1PG
Secretary NameChristine Margaret D'Silva
NationalityBritish
StatusResigned
Appointed19 June 1992(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 2001)
RoleCompany Director
Correspondence Address26c Friars Road
London
E6 1LH
Director NameRichard Foyle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(23 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1995)
RoleTeacher
Correspondence Address25e St Bernards Road
East Ham
London
E6 1PG
Director NameLorraine Jane McKiernan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(24 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 03 December 2018)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address26e Friars Road
London
E6 1LH
Director NameEmmanuel Chukwuemeka Ajaelu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(30 years after company formation)
Appointment Duration3 years (resigned 14 May 2004)
RoleComputer Engineer
Correspondence Address25f Saint Bernards Road
East Ham
London
E6 1PG
Director NameAmbrose Michael Gullett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(30 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 January 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address26a Friars Road
East Ham
London
E6 1LH
Secretary NameMcDowalls (Corporation)
StatusResigned
Appointed27 June 2001(30 years, 2 months after company formation)
Appointment Duration18 years (resigned 27 June 2019)
Correspondence Address54-56 Barking Road
East Ham
London
E6 3BP

Location

Registered AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,854
Cash£4,641
Current Liabilities£3,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Appointment of Mr Richard Foyle as a director on 31 October 2021 (2 pages)
16 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Appointment of Mr Shehzad Naqvi as a director on 11 October 2019 (2 pages)
27 June 2019Termination of appointment of Mcdowalls as a secretary on 27 June 2019 (1 page)
13 May 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
13 May 2019Termination of appointment of Ambrose Michael Gullett as a director on 12 January 2019 (1 page)
27 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
4 December 2018Termination of appointment of Lorraine Jane Mckiernan as a director on 3 December 2018 (1 page)
25 July 2018Micro company accounts made up to 30 March 2017 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(7 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Jerome Sonoo on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Jerome Sonoo on 1 June 2010 (2 pages)
6 September 2010Secretary's details changed for Mcdowalls on 1 June 2010 (2 pages)
6 September 2010Secretary's details changed for Mcdowalls on 1 June 2010 (2 pages)
6 September 2010Secretary's details changed for Mcdowalls on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Jerome Sonoo on 1 June 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 September 2009Return made up to 19/06/09; full list of members (7 pages)
16 September 2009Return made up to 19/06/09; full list of members (7 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 July 2008Return made up to 19/06/08; full list of members (7 pages)
11 July 2008Return made up to 19/06/08; full list of members (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 July 2007Return made up to 19/06/07; no change of members (7 pages)
16 July 2007Return made up to 19/06/07; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 June 2005Return made up to 19/06/05; full list of members (10 pages)
14 June 2005Return made up to 19/06/05; full list of members (10 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 June 2004Return made up to 19/06/04; full list of members (11 pages)
11 June 2004Return made up to 19/06/04; full list of members (11 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 June 2003Return made up to 19/06/03; full list of members (11 pages)
12 June 2003Return made up to 19/06/03; full list of members (11 pages)
9 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 August 2002Return made up to 19/06/02; full list of members (12 pages)
9 August 2002Return made up to 19/06/02; full list of members (12 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 26C frairs road east ham london E6 1LH (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 26C frairs road east ham london E6 1LH (1 page)
5 July 2001Director resigned (1 page)
22 June 2001Return made up to 19/06/01; full list of members (11 pages)
22 June 2001Return made up to 19/06/01; full list of members (11 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2000Auditor's resignation (1 page)
18 May 2000Auditor's resignation (1 page)
25 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1998Return made up to 19/06/98; no change of members (4 pages)
13 July 1998Return made up to 19/06/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 June 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 August 1996Return made up to 19/06/96; full list of members (6 pages)
11 August 1996Return made up to 19/06/96; full list of members (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
5 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
14 April 1971Incorporation (13 pages)
14 April 1971Incorporation (13 pages)