Company NameEssex Road (Block D) Management Company Limited
DirectorFabrizio Francesco Thomas Tona
Company StatusActive
Company Number02520199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1990(33 years, 10 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 NameMr Fabrizio Francesco Thomas Tona
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(33 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleProperty Manager
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 Gary Patrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1991)
RoleSales
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration25 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Peter Blackaby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 1997)
RoleInsurance Underwriter
Correspondence Address14 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QX
Director NameChristopher John Mark Wilkes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 September 1999)
RoleSurveyor
Correspondence Address22 Parrotts Field
Hoddesdon
Hertfordshire
EN11 0QX
Director NameSimon Rees Bancroft
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 September 1996)
RoleFutures Broker
Correspondence Address8 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QX
Director NameDuncan John Beck
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2001)
RoleChef
Correspondence Address31 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QX
Director NameKaren Maria Blackaby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 July 1998)
RoleHousewife
Correspondence Address14 Parrotts Field
Hoddesdon
Hertfordshire
EN11 0QX
Director NameDerek Roy Tomlin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years, 2 months after company formation)
Appointment Duration18 years, 12 months (resigned 31 August 2018)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameAngela Tweed
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years after company formation)
Appointment Duration5 years (resigned 15 August 2005)
RoleSales Manager
Correspondence Address12 Parrotts Field
Hoddesdon
Hertfordshire
EN11 0QX
Director NameMr Rocco Tona
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(26 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

Contact

Telephone01279 831717
Telephone regionBishops Stortford

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£29,909
Cash£19,909
Current Liabilities£1,637

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, 3 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2023Termination of appointment of Rocco Tona as a director on 12 December 2023 (1 page)
20 October 2023Appointment of Mr Fabrizio Francesco Thomas Tona as a director on 20 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Rocco Tona on 5 October 2023 (2 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (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)
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)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2018Termination of appointment of Derek Roy Tomlin as a director on 31 August 2018 (1 page)
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)
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 2017Micro company accounts made up to 31 March 2017 (2 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 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)
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)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 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 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 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)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 July 2016Appointment of Mr Rocco Tona as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Rocco Tona as a director on 19 July 2016 (2 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 (3 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (3 pages)
11 July 2015Annual return made up to 9 July 2015 no member list (3 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
11 July 2014Annual return made up to 9 July 2014 no member list (3 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)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 August 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 (3 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (3 pages)
10 July 2013Annual return made up to 9 July 2013 no member list (3 pages)
9 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
9 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
9 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (3 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (3 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (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 2010Director's details changed for Derek Roy Tomlin on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Derek Roy Tomlin on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (2 pages)
9 July 2010Director's details changed for Derek Roy Tomlin on 9 July 2010 (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)
16 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 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)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 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 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)
10 September 2004Full accounts made up to 31 March 2004 (10 pages)
10 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 July 2004Annual return made up to 09/07/04 (4 pages)
15 July 2004Annual return made up to 09/07/04 (4 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 (4 pages)
16 July 2003Annual return made up to 09/07/03 (4 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
17 July 2002Annual return made up to 09/07/02 (4 pages)
17 July 2002Annual return made up to 09/07/02 (4 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
17 July 2001Annual return made up to 09/07/01 (4 pages)
17 July 2001Annual return made up to 09/07/01 (4 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 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)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 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)
16 July 1998Annual return made up to 09/07/98 (4 pages)
16 July 1998Annual return made up to 09/07/98 (4 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 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)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 March 1997 (10 pages)
4 June 1997Full accounts made up to 31 March 1997 (10 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 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)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 September 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)
9 July 1990Incorporation (20 pages)
9 July 1990Incorporation (20 pages)