Company NameChadwell Heath "F" Management Limited
DirectorTony John Simmonds
Company StatusActive
Company Number01948102
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1985(38 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed28 February 2005(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(22 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed25 July 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMs Maureen Andersen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 July 1999)
RoleSecretary
Correspondence Address101 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PW
Director NameMrs Christine Saunders
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1993)
RoleTeacher
Correspondence Address95 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PW
Secretary NameMiss Susan Ann Hart
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address79 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PW
Director NameMiss June Eileen Pollard
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 20 July 2002)
RoleSchoolteacher
Correspondence Address105 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PW
Director NameMr Francis Andrew Saunders
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 1995)
RoleBuyer
Correspondence AddressFlat No 95 Millhaven Close
Grove Road Chadwell Heath
Romford
Essex
RM6 4PW
Secretary NameMr Francis Andrew Saunders
NationalityBritish
StatusResigned
Appointed08 March 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 1995)
RoleBuyer
Correspondence AddressFlat No 95 Millhaven Close
Grove Road Chadwell Heath
Romford
Essex
RM6 4PW
Secretary NameMiss June Eileen Pollard
NationalityBritish
StatusResigned
Appointed24 August 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2003)
RoleRetired
Correspondence Address105 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PW
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed26 July 1999(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 July 2000)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEileen June Pollard
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2008)
RoleRetired
Correspondence Address105 Millhaven Close
Romford
Essex
RM6 4PW
Director NameRobert Scott Burgoyne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2008)
RoleRetired
Correspondence Address14 Torrington Close
Chelmsford
Essex
CM1 6HX
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(19 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 March 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

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£1,607
Current Liabilities£4

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 July 2019Confirmation statement made on 5 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 5 July 2018 with no updates (3 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)
26 July 2017Appointment of Mrs Penelope Simmonds as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mrs Penelope Simmonds as a secretary on 25 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 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)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 5 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)
5 August 2015Annual return made up to 1 August 2015 no member list (3 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (3 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
3 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
3 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
3 August 2014Annual return made up to 1 August 2014 no member list (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
13 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
13 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
13 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
3 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
3 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
3 August 2011Annual return made up to 1 August 2011 no member list (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 no member list (3 pages)
2 August 2010Annual return made up to 1 August 2010 no member list (3 pages)
2 August 2010Annual return made up to 1 August 2010 no member list (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
3 August 2009Annual return made up to 01/08/09 (2 pages)
3 August 2009Annual return made up to 01/08/09 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
7 August 2008Director appointed mr tony simmonds (1 page)
7 August 2008Director appointed mr tony simmonds (1 page)
6 August 2008Annual return made up to 01/08/08 (2 pages)
6 August 2008Appointment terminated director eileen pollard (1 page)
6 August 2008Appointment terminated director eileen pollard (1 page)
6 August 2008Annual return made up to 01/08/08 (2 pages)
14 May 2008Appointment terminated director robert burgoyne (1 page)
14 May 2008Appointment terminated director robert burgoyne (1 page)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
7 August 2007Annual return made up to 01/08/07 (2 pages)
7 August 2007Annual return made up to 01/08/07 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
11 August 2006Annual return made up to 01/08/06 (2 pages)
11 August 2006Annual return made up to 01/08/06 (2 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
8 August 2005Annual return made up to 01/08/05 (2 pages)
8 August 2005Annual return made up to 01/08/05 (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Registered office changed on 10/03/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
10 March 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
21 January 2005Annual return made up to 01/08/04 (4 pages)
21 January 2005Annual return made up to 01/08/04 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Amended accounts made up to 31 December 2002 (6 pages)
19 May 2004Amended accounts made up to 31 December 2002 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Annual return made up to 01/08/03 (3 pages)
2 October 2003Annual return made up to 01/08/03 (3 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
30 July 2002Annual return made up to 01/08/02 (6 pages)
30 July 2002Annual return made up to 01/08/02 (6 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 August 2001Annual return made up to 01/08/01 (4 pages)
21 August 2001Annual return made up to 01/08/01 (4 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Annual return made up to 01/08/00
  • 363(287) ‐ Registered office changed on 10/08/00
(4 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Annual return made up to 01/08/00
  • 363(287) ‐ Registered office changed on 10/08/00
(4 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 August 1999Annual return made up to 01/08/99 (4 pages)
25 August 1999Annual return made up to 01/08/99 (4 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 August 1998Annual return made up to 01/08/98 (4 pages)
24 August 1998Annual return made up to 01/08/98 (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Annual return made up to 01/08/97 (4 pages)
29 September 1997Annual return made up to 01/08/97 (4 pages)
13 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 August 1995Annual return made up to 01/08/95 (4 pages)
7 August 1995Annual return made up to 01/08/95 (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1985Incorporation (20 pages)
18 September 1985Incorporation (20 pages)