Company NameChadwell Heath "B" Management Limited
Company StatusActive
Company Number01823617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameGraham Tomey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(18 years, 12 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Secretary NameGraham Tomey
NationalityBritish
StatusCurrent
Appointed01 January 2004(19 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NamePatricia Teresa Tomey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(26 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameJanet Mary Lee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1998)
RoleBeauty Therapist+Lecturer
Correspondence AddressFlat Number 136 Millhaven Close
Grove Road Chadwell Heath
Romford
Essex
RM6 4PN
Secretary NameJanet Mary Lee
NationalityBritish
StatusResigned
Appointed09 June 1993(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1998)
RoleBeauty Therapist+Lecturer
Correspondence AddressFlat Number 136 Millhaven Close
Grove Road Chadwell Heath
Romford
Essex
RM6 4PN
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed10 July 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMalcolm Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2000)
RoleManager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(16 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2001)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameStephanie Robinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2003)
RoleFlat Management
Correspondence Address110 Millhaven Close
Chadwell Heath
Essex
RM6 4PN
Secretary NameStephanie Robinson
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2003)
RoleFlat Management
Correspondence Address110 Millhaven Close
Chadwell Heath
Essex
RM6 4PN
Director NameTeresa Kristine Tumbridge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 September 2004)
RoleSecretary
Correspondence Address104 Millhaven Close
Romford
Essex
RM6 4PN
Director NamePatricia Teresa Tomey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(20 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 September 2004)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address110 Havering Gardens
Chadwell Heath
Romford
Essex
RM6 5AB
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
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
Net Worth£2,180
Cash£2,745
Current Liabilities£1,081

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Graham Tomey as a secretary on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Graham Tomey as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Patricia Teresa Tomey as a director on 31 March 2023 (1 page)
8 March 2023Appointment of Mrs Penelope Simmonds as a secretary on 6 March 2023 (2 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 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)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 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)
16 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (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)
18 November 2015Annual return made up to 14 November 2015 no member list (4 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
17 November 2014Annual return made up to 14 November 2014 no member list (4 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
15 November 2013Annual return made up to 14 November 2013 no member list (4 pages)
15 November 2013Annual return made up to 14 November 2013 no member list (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 November 2012Annual return made up to 14 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
15 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
30 March 2011Director's details changed for Graham Tomey on 20 March 2011 (2 pages)
30 March 2011Director's details changed for Patricia Teresa Tomey on 20 March 2011 (2 pages)
30 March 2011Secretary's details changed for Graham Tomey on 20 March 2011 (2 pages)
30 March 2011Director's details changed for Patricia Teresa Tomey on 20 March 2011 (2 pages)
30 March 2011Director's details changed for Graham Tomey on 20 March 2011 (2 pages)
30 March 2011Secretary's details changed for Graham Tomey on 20 March 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
13 December 2010Appointment of Mr Tony John Simmonds as a director (2 pages)
13 December 2010Appointment of Mr Tony John Simmonds as a director (2 pages)
15 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
15 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 no member list (3 pages)
20 November 2009Annual return made up to 14 November 2009 no member list (3 pages)
20 November 2009Director's details changed for Patricia Teresa Tomey on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Patricia Teresa Tomey on 19 November 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 November 2008Annual return made up to 14/11/08 (2 pages)
14 November 2008Annual return made up to 14/11/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 November 2007Annual return made up to 14/11/07 (4 pages)
22 November 2007Annual return made up to 14/11/07 (4 pages)
7 December 2006Registered office changed on 07/12/06 from: 2 walker close crayford kent DA1 4SR (1 page)
7 December 2006Registered office changed on 07/12/06 from: 2 walker close crayford kent DA1 4SR (1 page)
28 November 2006Annual return made up to 14/11/06 (4 pages)
28 November 2006Annual return made up to 14/11/06 (4 pages)
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)
14 December 2005New director appointed (4 pages)
14 December 2005New director appointed (4 pages)
14 December 2005Annual return made up to 14/11/05 (4 pages)
14 December 2005Annual return made up to 14/11/05 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
23 November 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
18 February 2004Registered office changed on 18/02/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Secretary resigned;director resigned (1 page)
18 January 2004Secretary resigned;director resigned (1 page)
21 November 2003Annual return made up to 14/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 2003Annual return made up to 14/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
19 June 2003New director appointed (3 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (3 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Annual return made up to 14/11/02 (3 pages)
22 November 2002Annual return made up to 14/11/02 (3 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
7 December 2001Annual return made up to 14/11/01 (3 pages)
7 December 2001Annual return made up to 14/11/01 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Annual return made up to 14/11/00 (3 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Annual return made up to 14/11/00 (3 pages)
24 November 2000New director appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Annual return made up to 14/11/99 (3 pages)
3 December 1999Annual return made up to 14/11/99 (3 pages)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
1 April 1999Annual return made up to 14/11/98 (4 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Annual return made up to 14/11/98 (4 pages)
1 April 1999Secretary resigned;director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1997Annual return made up to 14/11/97 (4 pages)
1 December 1997Annual return made up to 14/11/97 (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Annual return made up to 14/11/96 (4 pages)
19 March 1997Annual return made up to 14/11/96 (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 November 1995Annual return made up to 14/11/95 (4 pages)
9 November 1995Annual return made up to 14/11/95 (4 pages)
11 June 1984Incorporation (21 pages)
11 June 1984Certificate of incorporation (1 page)
11 June 1984Incorporation (21 pages)
11 June 1984Certificate of incorporation (1 page)