Company NameSouth Street Romford (Block A) Management Company Limited
DirectorTony John Simmonds
Company StatusActive
Company Number02404462
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed10 May 2004(14 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed18 October 2023(34 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 1998)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 04 August 1994)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed04 August 1994(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameTony Edward Stevens
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1999)
RolePension Administration
Correspondence Address80
Frazer Close
Romford
Essex
RM1 2DE
Director NameNina Stearn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2001)
RoleSecretary
Correspondence Address70 Frazer Close
Romford
Essex
RM1 2DG
Director NameAlyson Margot Patricia Crawford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2003)
RoleLegal Secretary
Correspondence Address74 Frazer Close
Romford
Essex
RM1 2DG
Director NameMarie Jeanne Grech
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2004)
RoleSecretary
Correspondence Address78 Frazer Close
Romford
Essex
RM1 2DG
Director NameRosemary Arthur
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2006)
RoleSurveyor
Correspondence Address71 Frazer Close
Romford
Essex
RM1 2DG
Director NameMrs Penelope Anne Simmonds
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(16 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 April 2004)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

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

Shareholders

1 at £1D. Ellis
8.33%
Ordinary
1 at £1David Richard Bishop
8.33%
Ordinary
1 at £1Francis Schubert
8.33%
Ordinary
1 at £1G. Victory
8.33%
Ordinary
1 at £1J. Copping
8.33%
Ordinary
1 at £1J. Nowacka
8.33%
Ordinary
1 at £1Katherine Louise Rivers
8.33%
Ordinary
1 at £1Margot Sanya Kumar
8.33%
Ordinary
1 at £1Mortavazi
8.33%
Ordinary
1 at £1Ms Di Caprio
8.33%
Ordinary
1 at £1Nijole Dumbliaskiene
8.33%
Ordinary
1 at £1S. Blasby
8.33%
Ordinary

Financials

Year2014
Net Worth£8,062
Cash£7,217

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Appointment of Mr Tony John Simmonds as a director on 6 August 2018 (2 pages)
21 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(5 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
17 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 14/07/09; full list of members (6 pages)
15 July 2009Return made up to 14/07/09; full list of members (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Director's change of particulars / penelope simmonds / 10/07/2008 (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 17 barnehurst road, bexleyheath, kent, DA7 6EY (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 17 barnehurst road, bexleyheath, kent, DA7 6EY (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Return made up to 14/07/08; full list of members (6 pages)
14 July 2008Director's change of particulars / penelope simmonds / 10/07/2008 (1 page)
14 July 2008Return made up to 14/07/08; full list of members (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
16 July 2007Return made up to 14/07/07; full list of members (4 pages)
16 July 2007Return made up to 14/07/07; full list of members (4 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close, crayford, kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close, crayford, kent DA1 4SR (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
18 July 2006Return made up to 14/07/06; full list of members (4 pages)
18 July 2006Return made up to 14/07/06; full list of members (4 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
15 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
15 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: hathaway house, popes drive, london, N3 1QF (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: hathaway house, popes drive, london, N3 1QF (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 251, horn lane, london, W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251, horn lane, london, W3 9ED (1 page)
13 August 2003Return made up to 14/07/03; full list of members (12 pages)
13 August 2003Return made up to 14/07/03; full list of members (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (1 page)
17 July 2002Return made up to 14/07/02; full list of members (8 pages)
17 July 2002Return made up to 14/07/02; full list of members (8 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
2 August 2001Return made up to 14/07/01; full list of members (7 pages)
2 August 2001Return made up to 14/07/01; full list of members (7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
12 October 2000Full accounts made up to 31 March 2000 (10 pages)
12 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 July 2000Return made up to 14/07/00; full list of members (7 pages)
21 July 2000Return made up to 14/07/00; full list of members (7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
30 July 1999Return made up to 14/07/99; full list of members (7 pages)
30 July 1999Return made up to 14/07/99; full list of members (7 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Full accounts made up to 31 March 1998 (12 pages)
13 August 1998Return made up to 14/07/98; full list of members (7 pages)
13 August 1998Return made up to 14/07/98; full list of members (7 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
31 July 1997Return made up to 14/07/97; full list of members (10 pages)
31 July 1997Return made up to 14/07/97; full list of members (10 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director's particulars changed (1 page)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 14/07/96; full list of members (10 pages)
14 August 1996Return made up to 14/07/96; full list of members (10 pages)
14 August 1996Director's particulars changed (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 September 1995Return made up to 14/07/95; full list of members (10 pages)
1 September 1995Return made up to 14/07/95; full list of members (10 pages)
3 May 1990Secretary resigned;new secretary appointed (2 pages)
3 May 1990Secretary resigned;new secretary appointed (2 pages)
14 July 1989Incorporation (16 pages)
14 July 1989Incorporation (16 pages)