Company NameKinfauns Road (Block C) Management Company Limited
Company StatusActive
Company Number02688365
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameShahzad Rehman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(11 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RolePrincipal Web Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Hamilton Road
Gidea Park
Romford
Essex
RM2 5SD
Director NameLiam Anthony O'Brien
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(14 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address507 Aldborough Road North
Newbury Park
Ilford
Essex
IG2 7SY
Secretary NameMr Tony Simmonds
StatusCurrent
Appointed12 April 2016(24 years, 1 month after company formation)
Appointment Duration8 years
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
Appointed24 August 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicolas Gray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1993(11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2000)
RoleWorker For Disabled
Correspondence Address103 Express Drive
Ilford
Essex
IG3 9QD
Secretary NameMr Nicolas Gray
NationalityEnglish
StatusResigned
Appointed13 January 1993(11 months after company formation)
Appointment Duration8 years (resigned 01 February 2001)
RolePostman
Correspondence Address103 Express Drive
Ilford
Essex
IG3 9QD
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMr Brian Birnie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2000)
RoleRoyal Air Force
Correspondence Address91 Express Drive
Ilford
Essex
IG3 9QQ
Director NameMartyn Fairlands
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1996)
RoleProffessional Engineer
Correspondence AddressFlat No 99 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameMelanie Elaine Bushell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1996)
RoleCashier Reinsurance
Correspondence Address101 Express Drive
Ilford
Essex
IG3 9QQ
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 1995)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameDenis Archer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2000)
RoleDraughtsman
Correspondence Address87 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Director NameMelanie Elaine Bushell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleCashier
Correspondence Address101 Express Drive
Ilford
Essex
IG3 9QQ
Director NameLeona Steingold
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleNetwork & Systems
Correspondence Address77 Express Drive
Ilford
Essex
IG3 9QQ
Director NameAsifa Ali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(11 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 October 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address95 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameEmma Chipperfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2007)
RoleHousing Officer
Correspondence Address85 Express Drive
Goodmayes
Essex
IG3 9QQ
Secretary NameAsifa Ali
NationalityBritish
StatusResigned
Appointed08 July 2003(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address95 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameMr Tony Dhanjal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(11 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Cleves Walk
Hainault
Essex
IG6 2NQ
Director NameSandeep Mohan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Brook Road
Romford
Essex
RM2 5QS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed01 August 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2008)
Correspondence Address349 Royal College Street
London
NW1 9QS

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 £1David William Jarvis
5.00%
Ordinary
1 at £1Dr S. Hirekodi
5.00%
Ordinary
1 at £1K. Ruddy
5.00%
Ordinary
1 at £1M. Durrant
5.00%
Ordinary
1 at £1Miss Lynne E. Stevens
5.00%
Ordinary
1 at £1Mr A.k. Grewal
5.00%
Ordinary
1 at £1Mr Brendan Twohig
5.00%
Ordinary
1 at £1Mr Liam O'brien
5.00%
Ordinary
1 at £1Mr Palray & Miss Palray
5.00%
Ordinary
1 at £1Mr R.h. Masqud
5.00%
Ordinary
1 at £1Mr S.s. Grewal
5.00%
Ordinary
1 at £1Mrs L.c. Mcfettridge
5.00%
Ordinary
1 at £1Ms Asifa Ali
5.00%
Ordinary
1 at £1R. Valliani
5.00%
Ordinary
1 at £1Sophia Choudhury
5.00%
Ordinary
1 at £1Tony S. Dhanjal
5.00%
Ordinary
2 at £1Mr Shazad Rahmen
10.00%
Ordinary
2 at £1S. Mohan
10.00%
Ordinary

Financials

Year2014
Net Worth£982
Current Liabilities£50

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
30 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 April 2016Appointment of Mr Tony Simmonds as a secretary on 12 April 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(9 pages)
2 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(9 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (1 page)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 20
(9 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
24 February 2010Director's details changed for Shahzad Rehman on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (12 pages)
24 February 2010Director's details changed for Asifa Ali on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Liam Anthony O'brien on 22 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (10 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
29 April 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
24 April 2008Return made up to 18/02/08; full list of members (10 pages)
19 March 2008Appointment terminated secretary ringley company secretary (1 page)
19 March 2008Registered office changed on 19/03/2008 from ringley house 349 royal college street london NW1 9QS (1 page)
23 November 2007Director resigned (1 page)
27 February 2007Return made up to 18/02/07; full list of members (7 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 March 2006Return made up to 18/02/06; full list of members (8 pages)
16 August 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
9 March 2005Return made up to 18/02/05; no change of members (8 pages)
9 March 2005Return made up to 18/02/04; full list of members (10 pages)
12 January 2005Registered office changed on 12/01/05 from: ringley ringley house 349 college road london NW1 9QS (1 page)
4 January 2005New secretary appointed (3 pages)
4 January 2005Registered office changed on 04/01/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
4 January 2005Secretary resigned (1 page)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 October 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
9 August 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 February 2003Return made up to 18/02/03; full list of members (9 pages)
16 January 2003New director appointed (1 page)
6 January 2003Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 March 2002Return made up to 18/02/02; full list of members (7 pages)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
9 April 2001Return made up to 18/02/01; full list of members (9 pages)
5 March 2001Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Return made up to 18/02/00; no change of members (5 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
30 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 March 1999Registered office changed on 16/03/99 from: hull & company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2WS (1 page)
3 March 1999Return made up to 18/02/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 March 1997Return made up to 18/02/97; no change of members (10 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
13 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 February 1992Incorporation (16 pages)