Company NameDryleaze Flat Management Company Limited
DirectorBibi Sabeena Eydatoula
Company StatusActive
Company Number01294346
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 1977(47 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Bibi Sabeena Eydatoula
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address49 Lynn Road
Ilford
IG2 7DU
Secretary NameMr Anjum Parvez
StatusCurrent
Appointed03 March 2024(47 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address49 Lynn Road
Ilford
IG2 7DU
Director NameMiss Susan McCulloch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address47 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameMr Samuel Pressinger
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleTaxi Driver
Correspondence Address39 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameAshok Kumar Bhardwaja
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2000)
RoleOptician
Correspondence Address57 Lynn Road
Ilford
Essex
IG2 7DU
Director NameHarmegh Singh Rattan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2001)
RoleRetired Civil Servant
Correspondence Address2 Lancing Road
Newport Park
Ilford
Essex
IG2 7DR
Director NameEthel Mildred Solomons
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2006)
RoleRetired Secretary
Correspondence AddressFlat 41 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Secretary NameIan Pater
NationalityBritish
StatusResigned
Appointed30 September 2002(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address53 Lynn Road
Ilford
Essex
IG2 7DU
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(28 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 July 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Anne Simmonds
NationalityBritish
StatusResigned
Appointed05 October 2005(28 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Ravi Sarda
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(35 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Pembroke Road
Ilford
Essex
IG3 8PF
Secretary NameClarke Hillyer (Corporation)
StatusResigned
Appointed31 March 2001(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2003)
Correspondence Address163-165 Hoe Street
Walthamstow
London
E17 3AL
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed31 March 2001(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2003)
Correspondence Address163-165 Hoe Street
London
E17 3AL

Location

Registered Address49 Lynn Road
Ilford
IG2 7DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,934
Cash£1,872
Current Liabilities£178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (4 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 June 2013Annual return made up to 29 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 29 May 2013 no member list (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 June 2012Appointment of Mr Ravi Sarda as a director (3 pages)
14 June 2012Appointment of Mr Ravi Sarda as a director (3 pages)
30 May 2012Annual return made up to 29 May 2012 no member list (3 pages)
30 May 2012Annual return made up to 29 May 2012 no member list (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 June 2011Annual return made up to 29 May 2011 no member list (3 pages)
6 June 2011Annual return made up to 29 May 2011 no member list (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 May 2010Annual return made up to 29 May 2010 no member list (2 pages)
29 May 2010Annual return made up to 29 May 2010 no member list (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 June 2009Annual return made up to 29/05/09 (2 pages)
1 June 2009Annual return made up to 29/05/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 June 2008Secretary's change of particulars / penelope simmonds / 20/05/2008 (1 page)
2 June 2008Secretary's change of particulars / penelope simmonds / 20/05/2008 (1 page)
2 June 2008Annual return made up to 29/05/08 (2 pages)
2 June 2008Annual return made up to 29/05/08 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 May 2007Annual return made up to 29/05/07 (2 pages)
31 May 2007Annual return made up to 29/05/07 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
9 June 2006Annual return made up to 29/05/06 (2 pages)
9 June 2006Annual return made up to 29/05/06 (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 December 2005Registered office changed on 23/12/05 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
23 December 2005Registered office changed on 23/12/05 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
31 October 2005New secretary appointed (4 pages)
31 October 2005New secretary appointed (4 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: 98 hornchurch road hornchurch essex RM11 1JS (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: 98 hornchurch road hornchurch essex RM11 1JS (2 pages)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Annual return made up to 29/05/05 (3 pages)
10 June 2005Annual return made up to 29/05/05 (3 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Annual return made up to 29/05/04 (3 pages)
10 June 2004Annual return made up to 29/05/04 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Annual return made up to 08/06/03 (3 pages)
18 June 2003Annual return made up to 08/06/03 (3 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (1 page)
29 October 2002New secretary appointed (1 page)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Annual return made up to 08/06/02 (4 pages)
13 June 2002Annual return made up to 08/06/02 (4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
21 June 2001Annual return made up to 08/06/01 (4 pages)
21 June 2001Annual return made up to 08/06/01 (4 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
21 March 2001Registered office changed on 21/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 March 2000 (10 pages)
3 August 2000Full accounts made up to 31 March 2000 (10 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
15 June 2000Annual return made up to 08/06/00 (3 pages)
15 June 2000Annual return made up to 08/06/00 (3 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Annual return made up to 08/06/99 (4 pages)
2 August 1999Annual return made up to 08/06/99 (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
12 June 1998Annual return made up to 08/06/98 (4 pages)
12 June 1998Annual return made up to 08/06/98 (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
13 June 1997Annual return made up to 08/06/97 (4 pages)
13 June 1997Annual return made up to 08/06/97 (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
21 August 1996Registered office changed on 21/08/96 from: 53 lynn road ilford essex IG2 7EB (1 page)
21 August 1996Registered office changed on 21/08/96 from: 53 lynn road ilford essex IG2 7EB (1 page)
31 May 1996Annual return made up to 08/06/96 (4 pages)
31 May 1996Annual return made up to 08/06/96 (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 June 1995Annual return made up to 08/06/95 (4 pages)
1 June 1995Annual return made up to 08/06/95 (4 pages)
14 January 1977Incorporation (17 pages)
14 January 1977Incorporation (17 pages)