Company NameEssex Road (Block A) Management Company Limited
DirectorJeffrey John Malin
Company StatusActive
Company Number02520190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1990(33 years, 9 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 NameJeffrey John Malin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(20 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(26 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Christopher Dvaz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration2 years (resigned 28 July 1994)
RoleWarehouseman
Correspondence Address71 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameMr Richard Terence Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 1995)
RoleTelephone Engineer
Correspondence Address72 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameNicholas Harry Cope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 2002)
RoleCompany Director
Correspondence Address71 Parrotts Field
Essex Road
Hoddesdon
Hertfordshire
EN11 0QU
Director NameEmma Jane Cullum
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 August 1999)
RoleInsurance Administrator
Correspondence Address77 Parrots Field
Essex Road
Hoddesdon
Hertfordshire
EN11 0QU
Director NameMavis Doreen Head
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(9 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 August 1999)
RoleRetired
Correspondence Address248 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Director NameMichelle Coulcher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2006)
RoleBank Clerk
Correspondence Address75 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameCalogero Dileto
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 August 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Director NameLisa Jane Steer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(15 years, 1 month after company formation)
Appointment Duration1 day (resigned 16 August 2005)
RoleReceptionist
Correspondence Address80 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameGina Anne Kimmins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 22 September 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address109 High Oak Road
Ware
Hertfordshire
SG12 7PA

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£16,439
Cash£15,419
Current Liabilities£855

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 Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
13 January 2021Director's details changed for Jeffrey John Malin on 13 January 2021 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 September 2017Termination of appointment of Gina Anne Kimmins as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Gina Anne Kimmins as a director on 22 September 2017 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 19 June 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 19 June 2017 (1 page)
19 June 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 19 June 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
8 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (4 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (4 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (4 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
31 January 2011Appointment of Jeffrey John Malin as a director (3 pages)
31 January 2011Appointment of Jeffrey John Malin as a director (3 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (2 pages)
9 July 2010Director's details changed for Gina Anne Kimmins on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Gina Anne Kimmins on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (2 pages)
9 July 2010Director's details changed for Gina Anne Kimmins on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (2 pages)
9 July 2009Annual return made up to 09/07/09 (2 pages)
9 July 2009Annual return made up to 09/07/09 (2 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 July 2008Annual return made up to 09/07/08 (3 pages)
21 July 2008Annual return made up to 09/07/08 (3 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Annual return made up to 09/07/07 (3 pages)
23 July 2007Annual return made up to 09/07/07 (3 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
21 July 2006Annual return made up to 09/07/06 (3 pages)
21 July 2006Annual return made up to 09/07/06 (3 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 March 2005 (10 pages)
4 August 2005Full accounts made up to 31 March 2005 (10 pages)
18 July 2005Annual return made up to 09/07/05 (4 pages)
18 July 2005Annual return made up to 09/07/05 (4 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
15 July 2004Annual return made up to 09/07/04 (3 pages)
15 July 2004Annual return made up to 09/07/04 (3 pages)
18 July 2003Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Full accounts made up to 31 March 2003 (10 pages)
16 July 2003Annual return made up to 09/07/03 (3 pages)
16 July 2003Annual return made up to 09/07/03 (3 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
17 July 2002Annual return made up to 09/07/02 (3 pages)
17 July 2002Annual return made up to 09/07/02 (3 pages)
8 August 2001Full accounts made up to 31 March 2001 (9 pages)
8 August 2001Full accounts made up to 31 March 2001 (9 pages)
17 July 2001Annual return made up to 09/07/01 (3 pages)
17 July 2001Annual return made up to 09/07/01 (3 pages)
4 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000Annual return made up to 09/07/00 (3 pages)
18 July 2000Annual return made up to 09/07/00 (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Annual return made up to 09/07/99 (4 pages)
20 July 1999Annual return made up to 09/07/99 (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Annual return made up to 09/07/98 (4 pages)
16 July 1998Annual return made up to 09/07/98 (4 pages)
21 November 1997Full accounts made up to 31 March 1997 (10 pages)
21 November 1997Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Annual return made up to 09/07/97 (4 pages)
21 July 1997Annual return made up to 09/07/97 (4 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
16 July 1996Annual return made up to 09/07/96 (4 pages)
16 July 1996Annual return made up to 09/07/96 (4 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (6 pages)
18 August 1995Full accounts made up to 31 March 1995 (6 pages)
12 July 1995Annual return made up to 09/07/95 (4 pages)
12 July 1995Annual return made up to 09/07/95 (4 pages)