Company NameEttubuy Flat Management Company Limited
DirectorFranklin Delano Eisen
Company StatusActive
Company Number01382444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1978(45 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameFranklin Delano Eisen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(38 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Highwood Gardens
Clayhall
Ilford
Essex
Secretary NameMr Tony Simmonds
StatusCurrent
Appointed25 February 2019(40 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
DA7 6EY
Director NameMr Jack Alfred Cohen
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 1996)
RoleRetired
Correspondence Address51 Dellow Close
Newbury Park
Ilford
Essex
IG2 7ED
Director NameMr Emmanuel Greenbaum
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleRetired
Correspondence Address85 Dellow Close
Newbury Park
Ilford
Essex
IG2 7ED
Secretary NameMs Rosalind Zoseman
NationalityBritish
StatusResigned
Appointed13 March 1992(13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address86 Dellow Close
Newbury Park
Ilford
Essex
IG2 7ED
Secretary NameRose Myers
NationalityBritish
StatusResigned
Appointed17 November 1992(14 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 January 2007)
RoleRetired
Correspondence Address72 Dellow Close
Newbury Park
Essex
IG2 7ED
Director NameMr Stephen Russell Sklayne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(14 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 October 2016)
RoleDispensing Manager (Optician)
Country of ResidenceUnited Kingdom
Correspondence Address71 Dellow Close
Newbury Park
Essex
IG2 7ED
Director NameMr Kulwant Singh Aiden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(27 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 January 2007)
RolePost Office
Correspondence Address90 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DX
Secretary NameMr Kulwant Singh Aiden
NationalityBritish
StatusResigned
Appointed29 January 2007(28 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2016)
RolePost Office
Correspondence Address90 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DX
Director NameZahore Elahi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(38 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2017)
RoleHouse Plumber/Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Harvey Road
Leytonstone
London
E11 3DB
Secretary NameMr Jaspal Singh Aiden
StatusResigned
Appointed01 October 2016(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address90 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DX

Location

Registered Address17 Barnehurst Road
Bexleyheath
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£8,017
Current Liabilities£8,915

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 Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Tony Simmonds as a secretary on 25 February 2019 (2 pages)
22 February 2019Registered office address changed from 90 Lynn Road Newbury Park Ilford Essex IG2 7DX United Kingdom to 17 Barnehurst Road Bexleyheath DA7 6EY on 22 February 2019 (1 page)
18 January 2019Termination of appointment of Jaspal Singh Aiden as a secretary on 3 September 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Termination of appointment of Zahore Elahi as a director on 9 December 2017 (1 page)
30 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Jaspal Singh Aiden as a secretary on 1 October 2016 (2 pages)
27 March 2018Termination of appointment of Kulwant Singh Aiden as a secretary on 1 October 2016 (1 page)
26 March 2018Secretary's details changed for Mr Jaspal Singh Aiden on 1 October 2016 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
22 April 2017Secretary's details changed for Kulwant Singh Aiden on 1 October 2016 (1 page)
22 April 2017Secretary's details changed for Kulwant Singh Aiden on 1 October 2016 (1 page)
22 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Termination of appointment of Stephen Russell Sklayne as a director on 1 October 2016 (1 page)
19 December 2016Appointment of Franklin Delano Eisen as a director on 1 October 2016 (2 pages)
19 December 2016Appointment of Franklin Delano Eisen as a director on 1 October 2016 (2 pages)
19 December 2016Termination of appointment of Stephen Russell Sklayne as a director on 1 October 2016 (1 page)
18 December 2016Registered office address changed from C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS England to 90 Lynn Road Newbury Park Ilford Essex IG2 7DX on 18 December 2016 (1 page)
18 December 2016Appointment of Zahore Elahi as a director on 1 October 2016 (2 pages)
18 December 2016Registered office address changed from C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS England to 90 Lynn Road Newbury Park Ilford Essex IG2 7DX on 18 December 2016 (1 page)
18 December 2016Appointment of Zahore Elahi as a director on 1 October 2016 (2 pages)
16 March 2016Annual return made up to 13 March 2016 no member list (3 pages)
16 March 2016Annual return made up to 13 March 2016 no member list (3 pages)
24 January 2016Registered office address changed from 22 Gladsmuir Road London N19 3JX to C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS on 24 January 2016 (1 page)
24 January 2016Registered office address changed from 22 Gladsmuir Road London N19 3JX to C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS on 24 January 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 13 March 2015 no member list (3 pages)
8 April 2015Annual return made up to 13 March 2015 no member list (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 13 March 2014 no member list (3 pages)
31 March 2014Annual return made up to 13 March 2014 no member list (3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 April 2013Annual return made up to 13 March 2013 no member list (3 pages)
11 April 2013Annual return made up to 13 March 2013 no member list (3 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 June 2012Annual return made up to 13 March 2012 no member list (3 pages)
14 June 2012Annual return made up to 13 March 2012 no member list (3 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 13 March 2011 no member list (3 pages)
26 April 2011Annual return made up to 13 March 2011 no member list (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 13 March 2010 no member list (2 pages)
1 June 2010Director's details changed for Mr Stephen Russell Sklayne on 28 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Stephen Russell Sklayne on 28 October 2009 (2 pages)
1 June 2010Annual return made up to 13 March 2010 no member list (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 May 2009Annual return made up to 13/03/09 (2 pages)
13 May 2009Annual return made up to 13/03/09 (2 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 August 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 July 2008Annual return made up to 13/03/08 (2 pages)
7 July 2008Annual return made up to 13/03/08 (2 pages)
4 March 2008Annual return made up to 13/03/07 (2 pages)
4 March 2008Annual return made up to 13/03/07 (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
13 April 2006Annual return made up to 13/03/06
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2006Annual return made up to 13/03/06
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 April 2005Annual return made up to 13/03/05 (3 pages)
21 April 2005Annual return made up to 13/03/05 (3 pages)
22 March 2004Annual return made up to 13/03/04 (3 pages)
22 March 2004Annual return made up to 13/03/04 (3 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 March 2003Annual return made up to 13/03/03 (3 pages)
17 March 2003Annual return made up to 13/03/03 (3 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 May 2002Annual return made up to 13/03/02 (4 pages)
21 May 2002Annual return made up to 13/03/02 (4 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 April 2001Annual return made up to 13/03/01 (3 pages)
5 April 2001Annual return made up to 13/03/01 (3 pages)
14 November 2000Accounts made up to 31 March 2000 (8 pages)
14 November 2000Accounts made up to 31 March 2000 (8 pages)
11 April 2000Annual return made up to 13/03/00 (3 pages)
11 April 2000Annual return made up to 13/03/00 (3 pages)
13 December 1999Accounts made up to 31 March 1999 (8 pages)
13 December 1999Accounts made up to 31 March 1999 (8 pages)
29 April 1999Annual return made up to 13/03/99 (4 pages)
29 April 1999Annual return made up to 13/03/99 (4 pages)
11 November 1998Accounts made up to 31 March 1998 (8 pages)
11 November 1998Accounts made up to 31 March 1998 (8 pages)
7 October 1997Accounts made up to 31 March 1997 (8 pages)
7 October 1997Accounts made up to 31 March 1997 (8 pages)
29 April 1997Annual return made up to 13/03/97
  • 363(287) ‐ Registered office changed on 29/04/97
(4 pages)
29 April 1997Annual return made up to 13/03/97
  • 363(287) ‐ Registered office changed on 29/04/97
(4 pages)
23 January 1997Accounts made up to 31 March 1996 (8 pages)
23 January 1997Accounts made up to 31 March 1996 (8 pages)
20 August 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1996Accounts made up to 31 March 1995 (8 pages)
31 January 1996Accounts made up to 31 March 1995 (8 pages)
14 September 1995Annual return made up to 13/03/95 (4 pages)
14 September 1995Annual return made up to 13/03/95 (4 pages)