Company NameKinfauns Road (Block A) Management Company Limited
DirectorsHoward Ian Johnston and Tony John Simmonds
Company StatusActive
Company Number02676541
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Howard Ian Johnston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(18 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence Address12 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Secretary NameTony Simmonds
NationalityBritish
StatusCurrent
Appointed13 June 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration11 months, 2 weeks (resigned 22 December 1992)
RoleSenior Sales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration11 months, 2 weeks (resigned 22 December 1992)
RoleLegal Executive
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameLinda Evans
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1994)
RoleNursing
Correspondence Address12 Fenman Gardens
Ilford
Essex
IG3 9QE
Director NamePaul Robert Spencer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1995)
RoleSecondary School Teacher
Correspondence Address23 Expres Drive
Goodmayes
Ilford
Essex
IG3 9QD
Secretary NameLinda Evans
NationalityEnglish
StatusResigned
Appointed22 December 1992(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1994)
RoleNursing
Correspondence Address12 Fenman Gardens
Ilford
Essex
IG3 9QE
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1994)
RoleSecretary
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameTracey Battams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1998)
RoleAdministration Team Leader
Correspondence Address8 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Director NameNeil Carpenter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1996)
RoleDeputy Headteacher
Correspondence Address41 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Secretary NamePaul Robert Spencer
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 June 1995)
RoleTeacher
Correspondence Address23 Expres Drive
Goodmayes
Ilford
Essex
IG3 9QD
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1996)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameDerek Stanley Felton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2004)
RoleTravel Agent
Correspondence Address18 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Secretary NameDerek Stanley Felton
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2002)
RoleTravel Agent
Correspondence Address18 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Director NameAnthony Ian McKernan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1998)
RoleResearcher
Correspondence Address23 Express Drive
Ilford
Essex
IG3 9QD
Director NamePaulette Ann Marie Linton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBarbadian
StatusResigned
Appointed21 July 1998(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 August 2008)
RoleLecturer
Correspondence Address13 Express Drive
Ilford
Essex
IG3 9QD
Director NameJames Alan Attfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 November 2011)
RolePostman
Correspondence Address11 Express Drive
Goodmayes
Essex
IG3 9QD
Director NamePatrick Clarke
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(12 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 February 2020)
RoleSnr Service Delivery Computing
Country of ResidenceUnited Kingdom
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMrs Shelia Queenie Harris
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(18 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 & 10
Fenman Gardens Goodmayes
Ilford
Essex
IG3 9QD
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1992
Appointment Duration3 days (resigned 10 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 June 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

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

2 at £1Mr A.r.w. Garner
7.69%
Ordinary
1 at £1Fizza Ishmal
3.85%
Ordinary
1 at £1G. Nolan
3.85%
Ordinary
1 at £1I. Riaz
3.85%
Ordinary
1 at £1L. Segui
3.85%
Ordinary
1 at £1Local Space Group
3.85%
Ordinary
1 at £1M.k. Randhawa & T.s. Sahota
3.85%
Ordinary
1 at £1Miss L. Cope
3.85%
Ordinary
1 at £1Miss T. Obi
3.85%
Ordinary
1 at £1Mr H.i. Johnstone
3.85%
Ordinary
1 at £1Mr Harris
3.85%
Ordinary
1 at £1Mr M. Patel
3.85%
Ordinary
1 at £1Mr P. Clarke & Mrs M. Clarke
3.85%
Ordinary
1 at £1Mr P.t. Sedani
3.85%
Ordinary
1 at £1Mr R. Calder & Mrs M. Calder
3.85%
Ordinary
1 at £1Mr R. Mcginlay
3.85%
Ordinary
1 at £1Mr R.p. Shears
3.85%
Ordinary
1 at £1Mr S. Arshad
3.85%
Ordinary
1 at £1Mr S.m. Hussain
3.85%
Ordinary
1 at £1Mr Shah
3.85%
Ordinary
1 at £1Mr Usman Shaikh
3.85%
Ordinary
1 at £1Mrs E. Joseph
3.85%
Ordinary
1 at £1Ms M. Keane
3.85%
Ordinary
1 at £1Pravin Singh
3.85%
Ordinary
1 at £1Smart Housing Group
3.85%
Ordinary

Financials

Year2014
Net Worth£22,360
Current Liabilities£24

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
3 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 26
(6 pages)
2 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 August 2015Director's details changed for Patrick Clarke on 26 August 2015 (2 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 26
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 26
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Patrick Clarke on 10 January 2012 (2 pages)
8 November 2011Termination of appointment of James Attfield as a director (1 page)
8 November 2011Termination of appointment of Shelia Harris as a director (1 page)
21 June 2011Appointment of Tony Simmonds as a secretary (3 pages)
8 June 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
8 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 8 June 2011 (1 page)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (18 pages)
5 January 2011Appointment of Mrs Shelia Queenie Harris as a director (2 pages)
7 December 2010Appointment of Mr Howard Ian Johnston as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
25 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (16 pages)
22 January 2010Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 January 2010 (1 page)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2009Return made up to 10/01/09; full list of members (11 pages)
9 September 2008Appointment terminated director paulette linton (1 page)
11 January 2008Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 January 2008Return made up to 10/01/08; full list of members (9 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 September 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2007Return made up to 10/01/07; full list of members (8 pages)
13 February 2006Return made up to 10/01/06; no change of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2005Director resigned (1 page)
22 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 April 2004New director appointed (2 pages)
30 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2003Auditor's resignation (1 page)
21 August 2003Director's particulars changed (1 page)
9 March 2003Return made up to 10/01/03; no change of members (8 pages)
28 February 2003Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(10 pages)
28 February 2003Registered office changed on 28/02/03 from: c p m LTD belcon house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 June 2002New director appointed (2 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
15 March 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(12 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 June 2000Return made up to 10/01/00; no change of members (7 pages)
14 June 2000New director appointed (2 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 February 1999Return made up to 10/01/99; no change of members (4 pages)
1 February 1999Registered office changed on 01/02/99 from: c/o hull & co. 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 January 1998Return made up to 10/01/98; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 January 1997Return made up to 10/01/97; full list of members (7 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
3 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 April 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
22 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 January 1992Incorporation (16 pages)