Company NameGants Hill Crescent (Ilford) Management Co. Limited
Company StatusDissolved
Company Number01528175
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameKeith Leonard Luton
NationalityBritish
StatusClosed
Appointed13 August 2002(21 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressFlat 2 Swallow Court
20 Gants Hill Crescent
Ilford
Essex
IG2 6TU
Secretary NameMrs Esther Luton
StatusClosed
Appointed24 July 2016(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address6 Gantshill Crescent
Ilford
Essex
IG2 6TU
Director NameMr James Joseph Browne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2016(35 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 24 May 2022)
RoleGas Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Park View Drive
Leigh-On-Sea
Essex
SS9 4TU
Director NameMr Peter Richard George Barnes
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleRetired
Correspondence AddressFlat 11 Swallow Court
Ilford
Essex
IG2 6TU
Director NameMr Howard Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleRetired
Correspondence Address173 Woodford Avenue
Ilford
Essex
IG4 5LH
Director NameMr Bernard Lewis
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1997)
RoleRetired
Correspondence AddressFlat 3 Swallow Court
Ilford
Essex
IG2 6TU
Director NameMr Samuel Rosen
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1997)
RoleRetired
Correspondence AddressFlat 7 Swallow Court
Ilford
Essex
IG2 6TU
Secretary NameMr Bernard Lewis
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressFlat 3 Swallow Court
Ilford
Essex
IG2 6TU
Secretary NameRachel Matlock
NationalityBritish
StatusResigned
Appointed22 May 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressFlat 4 20 Gantshill Crescent
Ilford
Essex
IG2 6TU
Director NameCyril Nathan
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(16 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 October 2007)
RoleRetired
Correspondence AddressFlat 3 Swallow Court
20 Gantshill Crescent
Ilford
Essex
IG2 6TU
Director NameCyril Nathan
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(16 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 October 2007)
RoleRetired
Correspondence AddressFlat 3 Swallow Court
20 Gantshill Crescent
Ilford
Essex
IG2 6TU
Director NameMillie Saunders
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1998)
RoleRetired
Correspondence AddressFlat 10 Swallow Court
20 Gantshill Crescent
Ilford
Essex
IG2 6TU
Director NameJohn James Philebrown
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(17 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Swallow Court 20
Gantshill Crescent
Ilford
Essex
IG2 6TU
Secretary NameMillie Saunders
NationalityBritish
StatusResigned
Appointed23 July 1998(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 August 2002)
RoleCompany Director
Correspondence AddressFlat 10 Swallow Court
20 Gantshill Crescent
Ilford
Essex
IG2 6TU

Location

Registered AddressIfield Keene
11 Whitchurch Parade
Whitchurch Lane
Edgware Middx
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gitty Sen
9.09%
Ordinary
1 at £1Ian Howson
9.09%
Ordinary
1 at £1Islam Tariq
9.09%
Ordinary
1 at £1John Phile Brown
9.09%
Ordinary
1 at £1K.c. Hastings
9.09%
Ordinary
1 at £1Marasinhe Saliya Dinesh Gunaratne & Charlotte Sara Gunnell
9.09%
Ordinary
1 at £1Mendy Diment
9.09%
Ordinary
1 at £1Mr Keith Leonard Luton
9.09%
Ordinary
1 at £1Salaman Siidiq
9.09%
Ordinary
1 at £1Valerie Sayer
9.09%
Ordinary
1 at £1Vini Bance
9.09%
Ordinary

Financials

Year2014
Net Worth£7,402
Cash£8,523
Current Liabilities£1,152

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Termination of appointment of John James Philebrown as a director on 4 July 2016 (1 page)
5 August 2016Appointment of Mr James Joseph Browne as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of John James Philebrown as a director on 4 July 2016 (1 page)
5 August 2016Appointment of Mr James Joseph Browne as a director on 5 August 2016 (2 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 July 2016Appointment of Mrs Esther Luton as a secretary on 24 July 2016 (2 pages)
25 July 2016Appointment of Mrs Esther Luton as a secretary on 24 July 2016 (2 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(5 pages)
26 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11
(5 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11
(5 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)
30 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 11
(5 pages)
30 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 11
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 August 2010Director's details changed for John James Philebrown on 10 July 2010 (2 pages)
22 August 2010Director's details changed for John James Philebrown on 10 July 2010 (2 pages)
22 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
7 November 2009Termination of appointment of Cyril Nathan as a director (1 page)
7 November 2009Termination of appointment of Cyril Nathan as a director (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Return made up to 10/07/09; full list of members (6 pages)
23 July 2009Return made up to 10/07/09; full list of members (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Director appointed cyril nathan (2 pages)
24 July 2008Director appointed cyril nathan (2 pages)
21 July 2008Return made up to 10/07/08; full list of members (6 pages)
21 July 2008Return made up to 10/07/08; full list of members (6 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
25 July 2007Return made up to 10/07/07; full list of members (5 pages)
25 July 2007Return made up to 10/07/07; full list of members (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2007Registered office changed on 20/03/07 from: ifield keeene 3RD floor, equity house 128/136 high street edgware HA8 7EL (1 page)
20 March 2007Registered office changed on 20/03/07 from: ifield keeene 3RD floor, equity house 128/136 high street edgware HA8 7EL (1 page)
14 July 2006Return made up to 10/07/06; full list of members (5 pages)
14 July 2006Return made up to 10/07/06; full list of members (5 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 July 2005Return made up to 10/07/05; full list of members (5 pages)
14 July 2005Return made up to 10/07/05; full list of members (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 July 2004Return made up to 10/07/04; full list of members (10 pages)
1 July 2004Return made up to 10/07/04; full list of members (10 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/08/03
(10 pages)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/08/03
(10 pages)
24 September 2002Return made up to 10/07/02; full list of members (12 pages)
24 September 2002Return made up to 10/07/02; full list of members (12 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2001Return made up to 10/07/01; full list of members (10 pages)
24 July 2001Return made up to 10/07/01; full list of members (10 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 July 2000Return made up to 10/07/00; full list of members (10 pages)
24 July 2000Return made up to 10/07/00; full list of members (10 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
30 July 1998Return made up to 10/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 March 1998 (8 pages)
30 July 1998Return made up to 10/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 March 1998 (8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Return made up to 10/07/97; full list of members (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Return made up to 10/07/97; full list of members (6 pages)
25 July 1997New director appointed (2 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
17 September 1996Return made up to 10/07/96; full list of members (6 pages)
17 September 1996Return made up to 10/07/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 July 1995Return made up to 10/07/95; no change of members (4 pages)
21 July 1995Return made up to 10/07/95; no change of members (4 pages)