Company NameKinfauns Road (Block N) Management Company Limited
DirectorMichelle Helen Harris
Company StatusActive
Company Number02734984
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 8 months ago)

Business Activity

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

Directors

Secretary NameHelen Scholey
NationalityBritish
StatusCurrent
Appointed01 May 2003(10 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address416 Green Lane
Ilford
Essex
IG3 9JX
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed01 November 2005(13 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMichelle Helen Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(18 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1994)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed27 July 1993(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1994)
RolePartnership Secretary
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration12 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address12 The Ridings
Hertford
SG14 2AP
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 1994)
RoleSales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameMark Anthony Farmer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 July 2002)
RoleInsurance Broker
Correspondence Address106 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameAutar Singh Panesar
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 1998)
RoleTelecontrol Inspector
Correspondence Address76 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameJoanne Barrett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address96 Express Drive
Kinfauns Road Goodmayes
Ilford
Essex
IG3 9QQ
Secretary NameMark Anthony Farmer
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address106 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1996)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameMichelle Lesley Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2000)
RoleAdministrative Assistant
Correspondence Address114 Express Drive
Goodmayes
Ilford
Essex
IG3 9QQ
Director NameElizabeth Louise Galwin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2002)
RoleCredit Administrator
Correspondence Address98 Express Drive
Ilford
Essex
IG3 9QQ
Director NameWilliam Thomas Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2003)
RoleQuality Inspector
Correspondence Address86 Express Drive
Ilford
Essex
IG3 9QQ
Director NameLorraine Deborah Armstrong
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2004)
RoleFinance Manager
Correspondence Address114 Express Drive
Ilford
Essex
IG3 9QQ
Director NameMr Aron Leslie Stein
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed10 April 2003(10 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 01 May 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(10 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 01 May 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed20 May 2005(12 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 June 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

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 £1Michelle Harris
7.69%
Ordinary
1 at £1Devendree Vella
3.85%
Ordinary
1 at £1H. Bajwa
3.85%
Ordinary
1 at £1Housing Association Swan
3.85%
Ordinary
1 at £1J East Homes LTD
3.85%
Ordinary
1 at £1M. Mohan
3.85%
Ordinary
1 at £1M. Saud
3.85%
Ordinary
1 at £1Miss J. Forde
3.85%
Ordinary
1 at £1Miss Reynolds
3.85%
Ordinary
1 at £1Mr Amir Hassan Beliani
3.85%
Ordinary
1 at £1Mr S.s. Hanspal
3.85%
Ordinary
1 at £1Mrs C.l. Wright
3.85%
Ordinary
1 at £1Mrs M. Porter
3.85%
Ordinary
1 at £1Ms A. Courtier
3.85%
Ordinary
1 at £1Ms B.a. Awani
3.85%
Ordinary
1 at £1S. Ali
3.85%
Ordinary
1 at £1S. Julian
3.85%
Ordinary
1 at £1S. Shah
3.85%
Ordinary
1 at £1S. Sohail
3.85%
Ordinary
1 at £1Violet Prichard
3.85%
Ordinary
-OTHER
19.23%
-

Financials

Year2014
Net Worth£7,011

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26
(6 pages)
30 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 26
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (1 page)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
3 August 2011Termination of appointment of Aron Stein as a director (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
30 March 2011Secretary's details changed for Helen Scholey on 28 March 2011 (3 pages)
13 December 2010Appointment of Michelle Helen Harris as a director (3 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
3 August 2009Return made up to 28/07/09; full list of members (12 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
28 July 2008Return made up to 28/07/08; full list of members (12 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
31 July 2007Return made up to 28/07/07; full list of members (9 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
31 July 2006Return made up to 28/07/06; full list of members (9 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Registered office changed on 01/12/05 from: c/0 rmc (corporate) secretaries LTD phoenix house christopher martin road basildon essex SS14 3EZ (3 pages)
2 September 2005Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Registered office changed on 22/07/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005New director appointed (10 pages)
14 December 2004Director resigned (1 page)
7 October 2004Return made up to 28/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Return made up to 28/07/03; full list of members (10 pages)
1 June 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (2 pages)
29 April 2003Director resigned (2 pages)
29 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (10 pages)
16 April 2003New director appointed (10 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 October 2002Director resigned (1 page)
14 August 2002Return made up to 28/07/02; full list of members (8 pages)
15 July 2002Director resigned (2 pages)
10 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 September 2001Return made up to 28/07/01; no change of members (7 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 December 2000Return made up to 28/07/00; full list of members (13 pages)
24 November 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
11 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 February 2000Return made up to 28/07/99; full list of members (7 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex S83 9HX (1 page)
2 September 1998Director resigned (2 pages)
18 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1997Return made up to 28/07/97; full list of members (8 pages)
19 November 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 September 1996Return made up to 28/07/96; full list of members (10 pages)
22 February 1996New director appointed (2 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
14 August 1995Return made up to 28/07/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 July 1992Incorporation (19 pages)