Company NameMuchcrest Flat Management Company Limited
DirectorJennifer Kathleen Ball
Company StatusActive
Company Number01448160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1979(44 years, 7 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 NameJennifer Kathleen Ball
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(23 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired Personnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Radlett Close
London
E7 9JF
Secretary NameMr Riccardo Giovanni Marchini
StatusCurrent
Appointed01 April 2024(44 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressFaith House 7 Tufton Street
Westminster
London
SW1P 3QD
Director NameMr Waine Arthur Francis Paul
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleBank Clerk
Correspondence Address34 Radlett Close
Forest Gate
London
E7 9JF
Director NameGillian Margaret Sawyer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleSecretary
Correspondence Address42 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameMr Waine Arthur Francis Paul
NationalityBritish
StatusResigned
Appointed17 May 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleBank Clerk
Correspondence Address34 Radlett Close
Forest Gate
London
E7 9JF
Director NameAla Miah
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2003)
RoleProperty Management
Correspondence Address29 Radlett Close
London
E7 9JF
Director NameMr Halal Uddin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hampton Road
Forest Gate
London
E7 0NX
Secretary NameAla Miah
NationalityBritish
StatusResigned
Appointed14 November 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2003)
RoleProperty Management
Correspondence Address29 Radlett Close
London
E7 9JF
Director NamePeter Vince Buchan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(23 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 June 2020)
RoleBus Passenger Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameJennifer Kathleen Ball
NationalityBritish
StatusResigned
Appointed21 May 2003(23 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 April 2018)
RoleRetired Personnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Radlett Close
London
E7 9JF
Secretary NameMontalt Management Ltd., (Corporation)
StatusResigned
Appointed11 April 2018(38 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2024)
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD

Location

Registered AddressFaith House 7 Tufton Street
Westminster
London
SW1P 3QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,043
Cash£5,102
Current Liabilities£1,059

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 24 March 2021 (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 24 March 2020 (3 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 June 2020Termination of appointment of Peter Vince Buchan as a director on 17 June 2020 (1 page)
19 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 12 April 2018 (1 page)
11 April 2018Appointment of Montalt Management Ltd., as a secretary on 11 April 2018 (2 pages)
11 April 2018Termination of appointment of Jennifer Kathleen Ball as a secretary on 11 April 2018 (1 page)
18 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
1 August 2017Notification of Jennifer Kathleen Ball as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
1 August 2017Notification of Jennifer Kathleen Ball as a person with significant control on 1 August 2017 (2 pages)
7 September 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
21 September 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
13 August 2015Annual return made up to 13 July 2015 no member list (4 pages)
13 August 2015Annual return made up to 13 July 2015 no member list (4 pages)
5 November 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
25 September 2014Annual return made up to 13 July 2014 no member list (4 pages)
25 September 2014Annual return made up to 13 July 2014 no member list (4 pages)
11 September 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
22 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
16 August 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
26 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
26 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
25 July 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
19 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
19 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
11 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
21 July 2010Annual return made up to 13 July 2010 no member list (4 pages)
21 July 2010Annual return made up to 13 July 2010 no member list (4 pages)
21 July 2010Director's details changed for Peter Vince Buchan on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Peter Vince Buchan on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Jennifer Kathleen Ball on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Jennifer Kathleen Ball on 13 July 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
22 July 2009Annual return made up to 13/07/09 (2 pages)
22 July 2009Annual return made up to 13/07/09 (2 pages)
3 September 2008Annual return made up to 13/07/08 (4 pages)
3 September 2008Annual return made up to 13/07/08 (4 pages)
16 July 2008Registered office changed on 16/07/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page)
16 July 2008Registered office changed on 16/07/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page)
9 July 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
4 October 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
15 August 2007Annual return made up to 13/07/07 (4 pages)
15 August 2007Annual return made up to 13/07/07 (4 pages)
12 September 2006Annual return made up to 13/07/06 (4 pages)
12 September 2006Annual return made up to 13/07/06 (4 pages)
25 August 2006Total exemption small company accounts made up to 24 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 24 March 2006 (6 pages)
2 November 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
19 July 2005Annual return made up to 13/07/05 (4 pages)
19 July 2005Annual return made up to 13/07/05 (4 pages)
6 October 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
8 July 2004Annual return made up to 13/07/04 (4 pages)
8 July 2004Annual return made up to 13/07/04 (4 pages)
11 November 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
30 September 2003Registered office changed on 30/09/03 from: 101 hampton road forest gate london E7 0NX (1 page)
30 September 2003Registered office changed on 30/09/03 from: 101 hampton road forest gate london E7 0NX (1 page)
9 September 2003Full accounts made up to 24 March 2002 (6 pages)
9 September 2003Full accounts made up to 24 March 2002 (6 pages)
14 August 2003Annual return made up to 13/07/03 (4 pages)
14 August 2003Annual return made up to 13/07/03 (4 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
28 October 2002Accounting reference date shortened from 30/04/02 to 24/03/02 (1 page)
28 October 2002Accounting reference date shortened from 30/04/02 to 24/03/02 (1 page)
24 September 2002Annual return made up to 13/07/02
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2002Annual return made up to 13/07/02
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
19 April 2002Full accounts made up to 30 April 2001 (8 pages)
19 April 2002Full accounts made up to 30 April 2001 (8 pages)
7 February 2002Annual return made up to 13/07/01
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Annual return made up to 13/07/01
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
22 March 2001Full accounts made up to 30 April 2000 (7 pages)
22 March 2001Full accounts made up to 30 April 2000 (7 pages)
14 March 2001Full accounts made up to 30 April 1999 (7 pages)
14 March 2001Full accounts made up to 30 April 1999 (7 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
25 August 2000Annual return made up to 13/07/00 (3 pages)
25 August 2000Annual return made up to 13/07/00 (3 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
6 February 1999Full accounts made up to 30 April 1998 (6 pages)
6 February 1999Full accounts made up to 30 April 1998 (6 pages)
7 September 1998Annual return made up to 13/07/98 (4 pages)
7 September 1998Annual return made up to 13/07/98 (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (6 pages)
7 August 1997Annual return made up to 13/07/97 (4 pages)
7 August 1997Annual return made up to 13/07/97 (4 pages)
13 January 1997Full accounts made up to 30 April 1996 (6 pages)
13 January 1997Full accounts made up to 30 April 1996 (6 pages)
7 October 1996Annual return made up to 13/07/96 (4 pages)
7 October 1996Annual return made up to 13/07/96 (4 pages)
15 August 1995Full accounts made up to 30 April 1995 (6 pages)
15 August 1995Annual return made up to 13/07/95 (4 pages)
15 August 1995Full accounts made up to 30 April 1995 (6 pages)
15 August 1995Annual return made up to 13/07/95 (4 pages)
12 September 1979Incorporation (20 pages)
12 September 1979Incorporation (20 pages)