Company NameHarts Lane (Block B) Management Co. Limited
DirectorChika Nwosu
Company StatusActive
Company Number01964953
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Chika Nwosu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Secretary NameFT Secretaries Limited (Corporation)
StatusCurrent
Appointed06 March 2006(20 years, 3 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Director NameMr Michael Christopher Strohm
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1993)
RoleActuary
Correspondence Address71 Gurney Close
Harts Lane
Barking
Essex
IG11 8JY
Secretary NameMiss Nicola Ann Straffon
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1992)
RoleComputer Operator
Correspondence Address61 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Director NamePaolo Maschio
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2003)
RoleEngineer
Correspondence Address65 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Secretary NameDipak Makwana
NationalityBritish
StatusResigned
Appointed29 March 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 1999)
RoleCompany Director
Correspondence Address75 Gurney Close
Harts Lane
Barking
Essex
IG11 8JY
Director NameHady Habib Laba
Date of BirthAugust 1970 (Born 53 years ago)
NationalityLebanese
StatusResigned
Appointed12 October 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1999)
RoleAccountant
Correspondence Address60 Gurney Close
Barking
Essex
IG11 8JX
Director NameRoderick Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJamaican
StatusResigned
Appointed03 December 1996(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2003)
RolePrinter
Correspondence Address76 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameRoderick Smith
NationalityJamaican
StatusResigned
Appointed03 December 1996(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2001)
RolePrinter
Correspondence Address76 Gurney Close
Barking
Essex
IG11 8JY
Director NameGary Alan See
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 2007)
RoleCounter Clerk
Correspondence Address12 Fareham House
Dilton Gardens Roehampton
London
SW15 4BQ
Secretary NameSandeep Soni
NationalityIndian
StatusResigned
Appointed21 May 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleAccountant Semi-Senior
Correspondence Address5 Conway Walk
Hampton
Middlesex
TW12 3YF
Director NameSandeep Soni
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed29 April 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2006)
RoleSemi-Senior Accountant
Correspondence Address5 Conway Walk
Hampton
Middlesex
TW12 3YF
Director NameRoderick Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJamaican
StatusResigned
Appointed10 August 2005(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2006)
RolePrinter
Correspondence Address76 Gurney Close
Barking
Essex
IG11 8JY
Director NameRobert Joseph Elliott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2010)
RoleNHS Manager
Correspondence Address78 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 June 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

4 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
22 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
8 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
8 April 2014Director's details changed for Chika Nwosu on 29 January 2014 (2 pages)
8 April 2014Director's details changed for Chika Nwosu on 29 January 2014 (2 pages)
27 February 2014Amended accounts made up to 30 April 2013 (5 pages)
27 February 2014Amended accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
11 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
20 September 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
20 September 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
11 April 2012Annual return made up to 29 March 2012 no member list (3 pages)
11 April 2012Annual return made up to 29 March 2012 no member list (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 29 March 2011 no member list (3 pages)
7 April 2011Annual return made up to 29 March 2011 no member list (3 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Chika Nwosu on 31 January 2010 (2 pages)
24 May 2010Secretary's details changed for Ft Secretaries Limited on 31 January 2010 (2 pages)
24 May 2010Annual return made up to 29 March 2010 no member list (3 pages)
24 May 2010Director's details changed for Chika Nwosu on 31 January 2010 (2 pages)
24 May 2010Secretary's details changed for Ft Secretaries Limited on 31 January 2010 (2 pages)
24 May 2010Annual return made up to 29 March 2010 no member list (3 pages)
24 May 2010Termination of appointment of Robert Elliott as a director (1 page)
24 May 2010Termination of appointment of Robert Elliott as a director (1 page)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Annual return made up to 29/03/09 (2 pages)
20 April 2009Annual return made up to 29/03/09 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 April 2008Annual return made up to 29/03/08 (2 pages)
18 April 2008Annual return made up to 29/03/08 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
30 May 2007Annual return made up to 29/03/07 (2 pages)
30 May 2007Annual return made up to 29/03/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
20 September 2006Annual return made up to 29/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 2006Annual return made up to 29/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (3 pages)
4 September 2006New secretary appointed (3 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 5 conway walk hampton middlesex TW12 3YF (1 page)
3 July 2006Registered office changed on 03/07/06 from: 5 conway walk hampton middlesex TW12 3YF (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
23 June 2005Annual return made up to 29/03/05 (2 pages)
23 June 2005Annual return made up to 29/03/05 (2 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Secretary's particulars changed (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
17 May 2005Secretary's particulars changed (1 page)
17 May 2005Secretary's particulars changed (1 page)
11 June 2004Annual return made up to 29/03/04 (2 pages)
11 June 2004Annual return made up to 29/03/04 (2 pages)
4 March 2004Secretary's particulars changed (1 page)
4 March 2004Secretary's particulars changed (1 page)
2 March 2004Registered office changed on 02/03/04 from: 16 warrior square southend on sea essex SS1 2JH (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Registered office changed on 02/03/04 from: 16 warrior square southend on sea essex SS1 2JH (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
7 April 2003Annual return made up to 29/03/03 (4 pages)
7 April 2003Annual return made up to 29/03/03 (4 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2002Annual return made up to 29/03/02 (3 pages)
6 June 2002Annual return made up to 29/03/02 (3 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Annual return made up to 29/03/01 (3 pages)
5 July 2001Annual return made up to 29/03/01 (3 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 May 2000Annual return made up to 29/03/00 (3 pages)
3 May 2000Annual return made up to 29/03/00 (3 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Annual return made up to 29/03/99 (4 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Annual return made up to 29/03/99 (4 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
25 January 1999Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
23 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 April 1998Annual return made up to 29/03/98 (4 pages)
15 April 1998Annual return made up to 29/03/98 (4 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 April 1997Annual return made up to 29/03/97 (4 pages)
17 April 1997Annual return made up to 29/03/97 (4 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 April 1996Annual return made up to 29/03/96 (4 pages)
10 April 1996Annual return made up to 29/03/96 (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 April 1995Annual return made up to 29/03/95 (4 pages)
12 April 1995Annual return made up to 29/03/95 (4 pages)
26 November 1985Incorporation (21 pages)
26 November 1985Incorporation (21 pages)