Company Name48 Essex Road Management Limited
Company StatusActive
Company Number02035497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1986(37 years, 9 months ago)
Previous NameVanderwell Limited

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 NameJailall Ramkumar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(19 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address216 C/O Fred Michael & Co
High Road
Romford
RM6 6LS
Director NameMr Colin Stanley Mears
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(26 years after company formation)
Appointment Duration11 years, 8 months
RoleTrain Tecnicion
Country of ResidenceEngland
Correspondence Address62 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Director NameMr Steve William Sullivan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(35 years after company formation)
Appointment Duration2 years, 9 months
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address216 C/O Fred Michael & Co
High Road
Romford
RM6 6LS
Director NameMiss Charlotte Anne Hill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleSolicitor
Correspondence Address54 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Director NameMr Christopher James Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 1994)
RoleClaims Settler
Correspondence Address76 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Director NameMr Peter Gordon Rowe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 July 1992)
RoleComputer Consultant
Correspondence Address70 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Director NameMiss Marion Judith Wagg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2003)
RoleTemporary Local Govt Officer
Correspondence Address64 Essex Road
Chadwell Heath
Romford
RM6 4JA
Secretary NameMiss Marion Judith Wagg
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address64 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameMr Nicholas Kevin Payne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1996)
RoleAccountant
Correspondence Address56 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Director NameElizabeth Margaret Dunphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 1999)
RoleAssistant Personnel Manager
Correspondence Address70 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameChristopher John Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1998)
RoleClerical Officer
Correspondence Address72 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameWalter Edmund Hill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2000)
RoleRetired
Correspondence Address76 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameMr Colin Stanley Mears
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(12 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 June 2009)
RoleTrain Technician
Country of ResidenceEngland
Correspondence Address62 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameSarah Joan McCarthy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2002)
RoleCivil Servant
Correspondence Address70 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameBrendan Martin Staunton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2002(15 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 July 2012)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address56 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Director NameMark Antony Perkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2006)
RoleSocial Worker
Correspondence Address78 Essex Road
Chadwell Heath
Romford
RM6 4JA
Secretary NameMs Divna Zlokapa
NationalityBritish
StatusResigned
Appointed25 June 2003(16 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Essex Road
Chadwell Heath
Romford
RM6 4JA
Director NameSteven Sullivan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(22 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2010)
RoleBuilding Service Asst
Correspondence Address70 Essex Road
Chadwell Heath
Romford
Essex
RM6 4JA
Secretary NameMr Jailall Ramkumar
StatusResigned
Appointed09 January 2013(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2017)
RoleCompany Director
Correspondence Address73 Saville Road
Chadwell Heath
Romford
Essex
RM6 6DS

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£5,655
Cash£7,129
Current Liabilities£1,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

16 March 2024Compulsory strike-off action has been discontinued (1 page)
14 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
14 March 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
3 May 2023Director's details changed for Mister Steve William Sullivan on 1 November 2021 (2 pages)
3 May 2023Termination of appointment of Steven William Sullivan as a director on 31 March 2023 (1 page)
23 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 March 2022Termination of appointment of Jailall Ramkumar as a director on 25 March 2022 (1 page)
21 February 2022Appointment of Mr Marcus Jhani Mcleggan as a director on 21 February 2022 (2 pages)
21 February 2022Appointment of Mr Marcus Jhani Mcleggan as a director on 21 February 2022 (2 pages)
21 February 2022Termination of appointment of Colin Stanley Mears as a director on 21 February 2022 (1 page)
21 February 2022Appointment of Mr Kieran Anthony Fahy as a director on 21 February 2022 (2 pages)
21 February 2022Termination of appointment of Marcus Jhani Mcleggan as a director on 21 February 2022 (1 page)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
7 December 2021Director's details changed (2 pages)
7 December 2021Director's details changed (2 pages)
6 December 2021Director's details changed for Jailall Ramkumar on 9 November 2021 (2 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Director's details changed for Mr Colin Stanley Mears on 9 November 2021 (2 pages)
17 November 2021Registered office address changed from 216 C/O Fred Michael & Co High Road Romford RM6 6LS England to 106 Charter Avenue Ilford Essex IG2 7AD on 17 November 2021 (1 page)
12 July 2021Appointment of Mister Steve William Sullivan as a director on 10 July 2021 (2 pages)
10 July 2021Director's details changed for Jailall Ramkumar on 10 July 2021 (2 pages)
24 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 73 Saville Road Chadwell Heath Romford Essex RM6 6DS to 216 C/O Fred Michael & Co High Road Romford RM6 6LS on 30 July 2020 (1 page)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 May 2017Termination of appointment of Jailall Ramkumar as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Jailall Ramkumar as a secretary on 17 May 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
9 January 2013Appointment of Mr Jailall Ramkumar as a secretary (1 page)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Appointment of Mr Jailall Ramkumar as a secretary (1 page)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 November 2012Termination of appointment of Divna Zlokapa as a secretary (1 page)
23 November 2012Termination of appointment of Divna Zlokapa as a secretary (1 page)
31 July 2012Appointment of Mr Colin Stanley Mears as a director (2 pages)
31 July 2012Appointment of Mr Colin Stanley Mears as a director (2 pages)
30 July 2012Termination of appointment of Brendan Staunton as a director (1 page)
30 July 2012Termination of appointment of Brendan Staunton as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
17 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Director's details changed for Jailall Ramkumar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brendan Martin Staunton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brendan Martin Staunton on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Jailall Ramkumar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brendan Martin Staunton on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Jailall Ramkumar on 1 February 2010 (2 pages)
17 January 2010Termination of appointment of Steven Sullivan as a director (2 pages)
17 January 2010Termination of appointment of Steven Sullivan as a director (2 pages)
23 June 2009Director appointed steven sullivan (2 pages)
23 June 2009Director appointed steven sullivan (2 pages)
23 June 2009Appointment terminated director colin mears (1 page)
23 June 2009Appointment terminated director colin mears (1 page)
16 June 2009Annual return made up to 31/12/08 (3 pages)
16 June 2009Annual return made up to 31/12/08 (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 72 essex road, chadwell heath romford essex RM6 4JA (1 page)
9 June 2009Registered office changed on 09/06/2009 from 72 essex road, chadwell heath romford essex RM6 4JA (1 page)
6 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 February 2008Annual return made up to 31/12/07 (4 pages)
4 February 2008Annual return made up to 31/12/07 (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 78 essex road chadwell heath romford RM6 4JA (1 page)
28 April 2006Registered office changed on 28/04/06 from: 78 essex road chadwell heath romford RM6 4JA (1 page)
28 April 2006Director resigned (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 January 2006Annual return made up to 31/12/05 (2 pages)
19 January 2006Annual return made up to 31/12/05 (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 64, essex road, chadwell heath, romford. RM6 4JA (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 64, essex road, chadwell heath, romford. RM6 4JA (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
30 January 2002Annual return made up to 31/12/01 (4 pages)
30 January 2002Annual return made up to 31/12/01 (4 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
11 January 1999Annual return made up to 31/12/98 (4 pages)
11 January 1999Annual return made up to 31/12/98 (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
13 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 September 1987Memorandum and Articles of Association (13 pages)
2 September 1987Memorandum and Articles of Association (13 pages)