Company NameChadwell Heath "E" Management Limited
DirectorsPaul McKenzie and Tony John Simmonds
Company StatusActive
Company Number01950602
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul McKenzie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(19 years, 6 months after company formation)
Appointment Duration19 years
RolePrinter
Country of ResidenceEngland
Correspondence Address167 Millhaven Close
Romford
Essex
RM6 4PW
Secretary NameStanley Frederick Tabersham
NationalityBritish
StatusCurrent
Appointed06 April 2005(19 years, 6 months after company formation)
Appointment Duration19 years
RolePlumber
Correspondence Address163 Millhaven Close
Romford
Essex
RM6 4PW
Secretary NameTony Simmonds
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Malcolm Leslie Ladner
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1996)
RoleTechnician
Correspondence Address157 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PW
Director NameMrs Hazel Ann Ladner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1998)
RoleDirector/Company Secretary
Correspondence Address157 Millhaven Close
Romford
Essex
RM6 4PW
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1997)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMrs Hazel Ann Ladner
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address157 Millhaven Close
Romford
Essex
RM6 4PW
Director NameLorraine Ann Whitney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 July 2001)
RoleFinancial Administrator
Correspondence Address129 Millhaven Close
Romford
Essex
RM6 4PW
Secretary NameLorraine Ann Whitney
NationalityBritish
StatusResigned
Appointed21 July 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2000)
RoleFinancial Administrator
Correspondence Address129 Millhaven Close
Romford
Essex
RM6 4PW
Director NameSamantha Parrish
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2001)
RoleSecretary
Correspondence Address33 Felipe Road
Chafford Hundred
Grays
Essex
RM16 6NE
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2000)
RoleCompany Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed11 December 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 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, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 April 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£1,727
Current Liabilities£246

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 Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

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