Company NameChadwell Heath "D" Management Limited
DirectorLitin Kumar Purohit
Company StatusActive
Company Number01941575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1985(38 years, 8 months ago)

Business Activity

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

Directors

Secretary NameTony Simmonds
StatusCurrent
Appointed07 July 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed07 February 2018(32 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Litin Kumar Purohit
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Consultant
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
Appointed01 July 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 1996)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameTracey Ann Gregory
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 1996)
RoleBanker
Correspondence Address144 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PN
Secretary NameTracey Ann Gregory
NationalityEnglish
StatusResigned
Appointed10 May 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1996)
RoleBanker
Correspondence Address144 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PN
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 June 2000)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 June 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameStuart John Mackenzie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(18 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 May 2022)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameGraham Tomey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(18 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameSuzanne McDonagh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2006)
RoleCare Manager
Correspondence Address158 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PN
Secretary NameGraham Tomey
NationalityBritish
StatusResigned
Appointed03 February 2004(18 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 January 2015)
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
StatusResigned
Appointed11 December 2013(28 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2004)
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£1,749
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Stuart John Mackenzie as a director on 16 May 2022 (1 page)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Tony John Simmonds as a director on 30 October 2020 (1 page)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Litin Kumar Purohit as a director on 16 March 2020 (2 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Director's details changed for Stuart John Mackenzie on 8 August 2019 (2 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 February 2018Appointment of Mrs Penelope Simmonds as a secretary on 7 February 2018 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
13 January 2015Termination of appointment of Graham Tomey as a secretary on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Tomey as a secretary on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Tomey as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Tomey as a director on 13 January 2015 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
4 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
4 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
4 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
12 December 2013Appointment of Mr Tony John Simmonds as a director (2 pages)
12 December 2013Appointment of Mr Tony John Simmonds as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
1 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
1 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
8 July 2012Appointment of Tony Simmonds as a secretary (1 page)
8 July 2012Appointment of Tony Simmonds as a secretary (1 page)
1 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
1 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
1 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
2 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
2 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
30 March 2011Secretary's details changed for Graham 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)
30 March 2011Director's details changed for Graham Tomey on 20 March 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
5 July 2010Annual return made up to 1 July 2010 no member list (3 pages)
5 July 2010Director's details changed for Stuart John Mackenzie on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Stuart John Mackenzie on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Stuart John Mackenzie on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 no member list (3 pages)
5 July 2010Annual return made up to 1 July 2010 no member list (3 pages)
5 July 2010Director's details changed for Stuart John Mackenzie on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Stuart John Mackenzie on 1 July 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
1 July 2009Annual return made up to 01/07/09 (2 pages)
1 July 2009Annual return made up to 01/07/09 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
1 July 2008Annual return made up to 01/07/08 (2 pages)
1 July 2008Annual return made up to 01/07/08 (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
2 July 2007Annual return made up to 01/07/07 (2 pages)
2 July 2007Annual return made up to 01/07/07 (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
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)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
6 July 2006Annual return made up to 01/07/06 (2 pages)
6 July 2006Annual return made up to 01/07/06 (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
7 July 2005Annual return made up to 01/07/05 (4 pages)
7 July 2005Annual return made up to 01/07/05 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
6 July 2004Annual return made up to 01/07/04 (2 pages)
6 July 2004Annual return made up to 01/07/04 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
13 February 2004Registered office changed on 13/02/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Annual return made up to 01/07/03 (3 pages)
1 July 2003Annual return made up to 01/07/03 (3 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 September 2002Annual return made up to 01/07/02 (3 pages)
23 September 2002Annual return made up to 01/07/02 (3 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
5 July 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director resigned
(3 pages)
5 July 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director resigned
(3 pages)
10 July 2000Annual return made up to 01/07/00 (3 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Annual return made up to 01/07/00 (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Annual return made up to 01/07/99 (4 pages)
7 July 1999Annual return made up to 01/07/99 (4 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)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1997Annual return made up to 01/07/97 (4 pages)
15 July 1997Annual return made up to 01/07/97 (4 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1995New secretary appointed;new director appointed (2 pages)
17 May 1995New secretary appointed;new director appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)