Company NameBarons Court (Ilford) Management Company Limited
DirectorAnthony Mario Stephan Fernando
Company StatusActive
Company Number02226394
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Mario Stephan Fernando
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(26 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed01 October 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 7 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Denis Patrick Noel Harrington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address16 Barons Court
Ilford
Essex
IG1 1QN
Director NameMr Stephen Francis Leake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Barons Court
Ilford
Essex
IG1 1QN
Secretary NameMr Denis Patrick Noel Harrington
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address16 Barons Court
Ilford
Essex
IG1 1QN
Director NameRose Violet Allingham
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address3 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameJohn Trevor O'Haire
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1999)
RoleCustomer Service Manager
Correspondence Address16 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameAnthony Mario Fernando
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(13 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2005)
RoleAccountant
Correspondence Address8 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameManisha Patel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2005)
RoleTeacher
Correspondence Address16 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alsha Asamany
5.56%
Ordinary
1 at £1K. Kumari
5.56%
Ordinary
1 at £1Local Space LTD
5.56%
Ordinary
1 at £1Miss B. Jaswal
5.56%
Ordinary
1 at £1Miss S. Chotai
5.56%
Ordinary
1 at £1Mr A.m.s. Fernando
5.56%
Ordinary
1 at £1Mr C. Buxton
5.56%
Ordinary
1 at £1Mr Harikla Haro Katrivesis
5.56%
Ordinary
1 at £1Mr M. O'brien
5.56%
Ordinary
1 at £1Mr M. Rehman
5.56%
Ordinary
1 at £1Mr Mehul Suresh Patel
5.56%
Ordinary
1 at £1Muhammad Sethi
5.56%
Ordinary
1 at £1Richard Gordon
5.56%
Ordinary
1 at £1Susila Satchidhanandham
5.56%
Ordinary
1 at £1Venkata Kaluvakollu
5.56%
Ordinary
1 at £1Zahid Hussain
5.56%
Ordinary
2 at £1Mrs F. Bookatz
11.11%
Ordinary

Financials

Year2014
Turnover£23,200
Net Worth£7,793
Cash£8,188
Current Liabilities£1,376

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

19 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (7 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (7 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
26 October 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
26 October 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
21 August 2015Termination of appointment of Stephen Francis Leake as a director on 1 October 2013 (1 page)
21 August 2015Termination of appointment of Stephen Francis Leake as a director on 1 October 2013 (1 page)
21 August 2015Termination of appointment of Stephen Francis Leake as a director on 1 October 2013 (1 page)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 18
(6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 18
(6 pages)
25 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
25 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 18
(6 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 18
(6 pages)
8 April 2014Appointment of Mr Anthony Mario Fernando as a director (3 pages)
8 April 2014Appointment of Mr Anthony Mario Fernando as a director (3 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
10 September 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
10 September 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 13 July 2011 (1 page)
13 July 2011Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 13 July 2011 (1 page)
2 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
2 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
13 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Stephen Francis Leake on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Stephen Francis Leake on 11 July 2010 (2 pages)
13 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
28 July 2009Return made up to 11/07/09; full list of members (9 pages)
28 July 2009Return made up to 11/07/09; full list of members (9 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
31 July 2008Return made up to 11/07/08; full list of members (7 pages)
31 July 2008Return made up to 11/07/08; full list of members (7 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 August 2007Return made up to 11/07/07; full list of members (7 pages)
13 August 2007Return made up to 11/07/07; full list of members (7 pages)
11 August 2006Return made up to 11/07/06; full list of members (12 pages)
11 August 2006Return made up to 11/07/06; full list of members (12 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
10 August 2005Return made up to 11/07/05; full list of members (13 pages)
10 August 2005Return made up to 11/07/05; full list of members (13 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 August 2004Return made up to 11/07/04; full list of members (13 pages)
2 August 2004Return made up to 11/07/04; full list of members (13 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 August 2003Return made up to 11/07/03; full list of members (8 pages)
12 August 2003Return made up to 11/07/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
8 August 2002Return made up to 11/07/02; full list of members (8 pages)
8 August 2002Return made up to 11/07/02; full list of members (8 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 July 2001Return made up to 11/07/01; full list of members (13 pages)
13 July 2001Return made up to 11/07/01; full list of members (13 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 July 2000Return made up to 11/07/00; full list of members (13 pages)
14 July 2000Return made up to 11/07/00; full list of members (13 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
16 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
14 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 July 1998Return made up to 11/07/98; no change of members (5 pages)
26 July 1998Return made up to 11/07/98; no change of members (5 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 July 1997Return made up to 11/07/97; full list of members (5 pages)
18 July 1997Return made up to 11/07/97; full list of members (5 pages)
7 November 1996Full accounts made up to 30 June 1996 (7 pages)
7 November 1996Full accounts made up to 30 June 1996 (7 pages)
28 June 1996Return made up to 11/07/96; full list of members (5 pages)
28 June 1996Return made up to 11/07/96; full list of members (5 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
23 November 1995Full accounts made up to 30 June 1995 (8 pages)
23 November 1995Full accounts made up to 30 June 1995 (8 pages)
18 July 1995Return made up to 11/07/95; full list of members (6 pages)
18 July 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 March 1988Memorandum and Articles of Association (11 pages)
16 March 1988Memorandum and Articles of Association (11 pages)
2 March 1988Incorporation (16 pages)
2 March 1988Incorporation (16 pages)