Company NameBelrofa Flat Management Company Limited
Company StatusActive
Company Number01401261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1978(45 years, 5 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 Gary Grant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(27 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
33 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMrs Maxine Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(30 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameMr Ravi Sarda
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(31 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RolePostal Officer
Country of ResidenceUnited Kingdom
Correspondence Address98-106 High Road
South Woodford
London
E18 2QS
Director NameMarkandu Vakeesan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address98-106 High Road
South Woodford
London
E18 2QS
Director NameVishal Barot
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address98-106 High Road
South Woodford
London
E18 2QS
Director NamePhilip Knott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 May 1992)
RoleAccountant
Correspondence Address89 Lynn Road
Ilford
Essex
IG2 7DU
Director NameMichael Rudol
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 May 1992)
RolePharmacist
Correspondence Address67 Lynn Road
Ilford
Essex
IG2 7DU
Secretary NameEttie Raven
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address69 Lynn Road
Ilford
Essex
IG2 7DU
Director NameMrs Anne Miriam Rawson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 June 1995)
RoleRetired
Correspondence Address73 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Secretary NameJames William Rowell
NationalityBritish
StatusResigned
Appointed28 February 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 1995)
RoleRetired
Correspondence Address73 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameSylvia Bluman
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 1996)
RoleCompany Director
Correspondence Address111 Dellow Close
Ilford
Essex
IG2 7DU
Secretary NameLinda Halliday
NationalityBritish
StatusResigned
Appointed06 June 1995(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 1996)
RoleCompany Director
Correspondence Address65 Lynn Road
Ilford
Essex
IG2 7DU
Director NamePhilip Coates Allinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleCivil Servant
Correspondence Address89 Lynn Road
Ilford
Essex
IG2 7DU
Secretary NameSarah Locke
NationalityBritish
StatusResigned
Appointed24 May 1996(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address83 Lynn Road
Newbury Park
Essex
IG2 7DU
Director NameJohn Telfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(18 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2006)
RoleWarehouseman
Correspondence AddressFlat 87 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameJohn Telfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(18 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2006)
RoleWarehouseman
Correspondence AddressFlat 87 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameJacky Telfer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1999)
RoleHousewife
Correspondence AddressFlat 87 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Secretary NameJacky Telfer
NationalityBritish
StatusResigned
Appointed24 September 1997(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1999)
RoleHousewife
Correspondence AddressFlat 87 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameLynn Clydesdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2005)
RoleCompany Director
Correspondence Address85 Lynn Road
Ilford
Essex
IG2 7DU
Secretary NameLynn Clydesdale
NationalityBritish
StatusResigned
Appointed06 July 1999(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2005)
RoleCompany Director
Correspondence Address85 Lynn Road
Ilford
Essex
IG2 7DU
Director NameTariq Mehmood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 June 2008)
RoleSales Rep
Correspondence Address77 Lynn Road
Ilford
Essex
IG2 7DU
Director NameMr Kulwant Singh Aiden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2009)
RolePostal Officer
Correspondence Address90 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DX
Secretary NameMrs Maxine Cohen
NationalityBritish
StatusResigned
Appointed08 February 2006(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2009)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Secretary NameMr Lester Rumney
NationalityBritish
StatusResigned
Appointed08 June 2009(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Rosemary Drive
Ilford
Essex
IG4 5JD

Location

Registered Address98-106 High Road
South Woodford
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,270
Cash£11,642
Current Liabilities£6,239

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 February 2022Appointment of Vishal Barot as a director on 21 January 2022 (2 pages)
1 February 2022Appointment of Markandu Vakeesan as a director on 20 January 2022 (2 pages)
16 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 August 2016Annual return made up to 29 June 2016 no member list (5 pages)
23 August 2016Annual return made up to 29 June 2016 no member list (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2015Annual return made up to 19 June 2015 no member list (4 pages)
14 July 2015Annual return made up to 19 June 2015 no member list (4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2014Annual return made up to 19 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 19 June 2014 no member list (4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 June 2013Annual return made up to 19 June 2013 no member list (4 pages)
27 June 2013Annual return made up to 19 June 2013 no member list (4 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
13 July 2012Termination of appointment of Lester Rumney as a secretary (1 page)
13 July 2012Annual return made up to 19 June 2012 no member list (5 pages)
13 July 2012Annual return made up to 19 June 2012 no member list (5 pages)
13 July 2012Termination of appointment of Lester Rumney as a secretary (1 page)
15 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
15 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
25 January 2012Registered office address changed from 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 25 January 2012 (1 page)
24 August 2011Registered office address changed from Suite 8 Park Mews, 15 Park Lane Hornchurch Essex RM11 1BB on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Suite 8 Park Mews, 15 Park Lane Hornchurch Essex RM11 1BB on 24 August 2011 (1 page)
27 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 June 2011Annual return made up to 19 June 2011 no member list (5 pages)
22 June 2011Annual return made up to 19 June 2011 no member list (5 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
30 June 2010Director's details changed for Gary Grant on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Gary Grant on 19 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 no member list (3 pages)
30 June 2010Annual return made up to 19 June 2010 no member list (3 pages)
28 January 2010Appointment of Mr Ravi Sarda as a director (2 pages)
28 January 2010Appointment of Mr Ravi Sarda as a director (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 July 2009Annual return made up to 19/06/09 (2 pages)
2 July 2009Annual return made up to 19/06/09 (2 pages)
23 June 2009Appointment terminated secretary maxine cohen (1 page)
23 June 2009Appointment terminated director kulwant aiden (1 page)
23 June 2009Director appointed mrs maxine rochelle cohen (1 page)
23 June 2009Appointment terminated secretary maxine cohen (1 page)
23 June 2009Secretary appointed mr lester rumney (1 page)
23 June 2009Director appointed mrs maxine rochelle cohen (1 page)
23 June 2009Appointment terminated director kulwant aiden (1 page)
23 June 2009Secretary appointed mr lester rumney (1 page)
30 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
26 June 2008Annual return made up to 19/06/08 (2 pages)
26 June 2008Annual return made up to 19/06/08 (2 pages)
18 June 2008Appointment terminated director tariq mehmood (1 page)
18 June 2008Appointment terminated director tariq mehmood (1 page)
2 July 2007Annual return made up to 19/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 2007Annual return made up to 19/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
4 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: 147 station road north chingford london E4 6AG (1 page)
11 August 2006Registered office changed on 11/08/06 from: 147 station road north chingford london E4 6AG (1 page)
7 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
12 July 2006Annual return made up to 19/06/06 (4 pages)
12 July 2006Annual return made up to 19/06/06 (4 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
23 June 2005Annual return made up to 19/06/05 (4 pages)
23 June 2005Annual return made up to 19/06/05 (4 pages)
16 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
16 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
16 July 2004Annual return made up to 19/06/04 (4 pages)
16 July 2004Annual return made up to 19/06/04 (4 pages)
30 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
30 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
23 June 2003Annual return made up to 19/06/03
  • 363(287) ‐ Registered office changed on 23/06/03
(4 pages)
23 June 2003Annual return made up to 19/06/03
  • 363(287) ‐ Registered office changed on 23/06/03
(4 pages)
26 June 2002Annual return made up to 19/06/02 (4 pages)
26 June 2002Annual return made up to 19/06/02 (4 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
28 June 2001Annual return made up to 19/06/01 (3 pages)
28 June 2001Annual return made up to 19/06/01 (3 pages)
15 March 2001Full accounts made up to 31 October 2000 (6 pages)
15 March 2001Full accounts made up to 31 October 2000 (6 pages)
6 September 2000Annual return made up to 19/06/00
  • 363(288) ‐ Secretary resigned
(3 pages)
6 September 2000Annual return made up to 19/06/00
  • 363(288) ‐ Secretary resigned
(3 pages)
1 September 2000Full accounts made up to 31 October 1999 (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (6 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
14 September 1999Annual return made up to 19/06/99 (4 pages)
14 September 1999Annual return made up to 19/06/99 (4 pages)
11 August 1999Full accounts made up to 31 October 1998 (6 pages)
11 August 1999Full accounts made up to 31 October 1998 (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Return made up to 19/06/98; amending return (4 pages)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Full accounts made up to 31 October 1997 (6 pages)
2 December 1998Full accounts made up to 31 October 1997 (6 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Return made up to 19/06/98; amending return (4 pages)
2 December 1998Secretary resigned (1 page)
21 July 1998Annual return made up to 19/06/98 (4 pages)
21 July 1998Annual return made up to 19/06/98 (4 pages)
3 December 1997Full accounts made up to 31 October 1996 (6 pages)
3 December 1997Full accounts made up to 31 October 1996 (6 pages)
11 July 1997Annual return made up to 19/06/97 (4 pages)
11 July 1997Annual return made up to 19/06/97 (4 pages)
3 October 1996Annual return made up to 19/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 October 1996Director resigned (1 page)
3 October 1996Annual return made up to 19/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
4 February 1996New secretary appointed (2 pages)
4 February 1996Annual return made up to 19/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 February 1996Annual return made up to 19/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 February 1996Full accounts made up to 31 October 1995 (6 pages)
4 February 1996Full accounts made up to 31 October 1995 (6 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New secretary appointed (2 pages)
4 February 1996New director appointed (2 pages)
30 August 1995Full accounts made up to 31 October 1994 (6 pages)
30 August 1995Full accounts made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 November 1978Incorporation (20 pages)
22 November 1978Incorporation (20 pages)