Company NameSouth Birkbeck Road (Blocks A & B) Management Company Limited
DirectorsTerence Paul Vaughan and Amarjit Laungia
Company StatusActive
Company Number02058712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1986(37 years, 7 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 NameTerence Paul Vaughan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Baker Court South Birkbeck Road
Leyton
London
E11 4HZ
Director NameMr Amarjit Laungia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed09 March 2017(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr David Macaree
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameJohn Peter William Maidman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1993)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMrs Veronica Hall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 1998)
RoleAdministrator
Correspondence Address15 Baker Court
South Birkbeck Road Leyton
London
E11 4HZ
Director NameAdrian Rouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2000)
RoleLicensed Taxi Driver
Correspondence Address6 Horner Court
South Birkbeck Road Leytonstone
London
E11 4HY
Director NameAmanda Jane Darvill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 1997)
RoleCivil Servant Maff
Correspondence Address9 Horner Court
3 South Birkbeck Road
Leytonstone London
E11 4HY
Director NamePeter George Gilbert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 1999)
RoleTechnical Consultant
Correspondence Address2 Baker Court
5 South Birkbeck Road
London
E11 4HZ
Director NameRobert Torlay Palmer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2002)
RoleConstruction Manager
Correspondence AddressFlat 14 Horner Court
South Birkbeck Road
Leytonstone
London
E11 4HY
Director NameNina Kefer
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2006)
RoleSecretary
Correspondence Address20 Horner Court
South Birkbeck Road
London
E11 4HY
Director NameLucy Baker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(16 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2013)
RoleBook Publishing
Country of ResidenceUnited Kingdom
Correspondence Address12 Baker Court
5 South Birkbeck Road
Leytonstone
London
E11 4HZ
Director NameMr Colin Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Horner Court
South Birkbeck Road
London
E11 4HY
Director NameSinead Frances Mary McQuillan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Director NameMr Graham Chilton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Wood Street
London
E17 3HX
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NamePlayfield Management (Corporation)
StatusResigned
Appointed01 April 1994(7 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2010)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NameMontalt Management Limited (Corporation)
StatusResigned
Appointed01 July 2010(23 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2017)
Correspondence Address76 Wood Street
London
E17 3HX

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£35,806
Net Worth£33,273
Cash£32,865
Current Liabilities£2,403

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
10 March 2017Termination of appointment of Graham Chilton as a director on 9 March 2017 (1 page)
10 March 2017Termination of appointment of Graham Chilton as a director on 9 March 2017 (1 page)
10 March 2017Appointment of Montalt Management Ltd., as a secretary on 9 March 2017 (2 pages)
10 March 2017Appointment of Montalt Management Ltd., as a secretary on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Montalt Management Limited as a secretary on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Montalt Management Limited as a secretary on 9 March 2017 (1 page)
19 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 10 January 2016 no member list (4 pages)
5 February 2016Annual return made up to 10 January 2016 no member list (4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 March 2015Appointment of Mr Amarjit Laungia as a director on 10 March 2015 (2 pages)
12 March 2015Appointment of Mr Amarjit Laungia as a director on 10 March 2015 (2 pages)
23 January 2015Annual return made up to 10 January 2015 no member list (3 pages)
23 January 2015Annual return made up to 10 January 2015 no member list (3 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 January 2014Annual return made up to 10 January 2014 no member list (3 pages)
23 January 2014Annual return made up to 10 January 2014 no member list (3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
6 December 2013Appointment of Mr Graham Chilton as a director (2 pages)
6 December 2013Appointment of Mr Graham Chilton as a director (2 pages)
1 May 2013Termination of appointment of Lucy Baker as a director (1 page)
1 May 2013Termination of appointment of Lucy Baker as a director (1 page)
17 January 2013Annual return made up to 10 January 2013 no member list (4 pages)
17 January 2013Secretary's details changed for Montalt Management Limited on 1 January 2013 (2 pages)
17 January 2013Secretary's details changed for Montalt Management Limited on 1 January 2013 (2 pages)
17 January 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (1 page)
17 January 2013Annual return made up to 10 January 2013 no member list (4 pages)
17 January 2013Secretary's details changed for Montalt Management Limited on 1 January 2013 (2 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
20 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
20 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 January 2011Director's details changed for Terence Paul Vaughan on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Lucy Baker on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Lucy Baker on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 10 January 2011 no member list (4 pages)
20 January 2011Annual return made up to 10 January 2011 no member list (4 pages)
20 January 2011Director's details changed for Terence Paul Vaughan on 19 January 2011 (2 pages)
10 September 2010Registered office address changed from Wakefield House High Street Pinner Middlesex on 10 September 2010 (2 pages)
10 September 2010Termination of appointment of Playfield Management as a secretary (2 pages)
10 September 2010Termination of appointment of Playfield Management as a secretary (2 pages)
10 September 2010Registered office address changed from Wakefield House High Street Pinner Middlesex on 10 September 2010 (2 pages)
10 September 2010Appointment of Montalt Management Limited as a secretary (3 pages)
10 September 2010Appointment of Montalt Management Limited as a secretary (3 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 January 2010Annual return made up to 10 January 2010 (23 pages)
19 January 2010Annual return made up to 10 January 2010 (23 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 June 2009Appointment terminated director sinead mcquillan (1 page)
7 June 2009Appointment terminated director sinead mcquillan (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Annual return made up to 31/12/08 (5 pages)
16 January 2009Annual return made up to 31/12/08 (5 pages)
17 January 2008Annual return made up to 31/12/07 (4 pages)
17 January 2008Annual return made up to 31/12/07 (4 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2007Annual return made up to 31/12/06 (4 pages)
23 January 2007Annual return made up to 31/12/06 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Annual return made up to 31/12/05 (5 pages)
13 January 2006Annual return made up to 31/12/05 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Annual return made up to 31/12/04 (5 pages)
7 January 2005Annual return made up to 31/12/04 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Annual return made up to 31/12/03 (5 pages)
17 January 2004Annual return made up to 31/12/03 (5 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
6 January 2003Annual return made up to 31/12/02 (4 pages)
6 January 2003Annual return made up to 31/12/02 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 September 2002Director resigned (2 pages)
19 September 2002Director resigned (2 pages)
3 January 2002Annual return made up to 31/12/01 (4 pages)
3 January 2002Annual return made up to 31/12/01 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 January 2001Annual return made up to 31/12/00 (4 pages)
12 January 2001Annual return made up to 31/12/00 (4 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
20 January 2000Annual return made up to 31/12/99 (4 pages)
20 January 2000Annual return made up to 31/12/99 (4 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 January 1999Annual return made up to 31/12/98 (4 pages)
13 January 1999Annual return made up to 31/12/98 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
3 February 1998Annual return made up to 31/12/97 (4 pages)
3 February 1998Annual return made up to 31/12/97 (4 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
24 December 1996Annual return made up to 31/12/96 (4 pages)
24 December 1996Annual return made up to 31/12/96 (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 September 1986Incorporation (20 pages)
25 September 1986Incorporation (20 pages)