Company NameKinfauns Road (Block K) Management Company Limited
DirectorTony John Simmonds
Company StatusActive
Company Number02735100
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 NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed02 January 2008(15 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(21 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed03 April 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
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
Appointed28 July 1992(same day as company formation)
RoleLegal Executive
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
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 Duration2 years, 2 months (resigned 09 October 1995)
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 Duration2 years, 2 months (resigned 09 October 1995)
RolePartnership Sec
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 NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameDeidre O'Neill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address249 Express Drive
Kinfauns Road
Ilford
Essex
IG3 9QD
Director NamePeter Leonard Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 1998)
RoleElectronic Engineer
Correspondence Address247 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Director NameCraig Robert Frost
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration5 years (resigned 02 August 1999)
RoleSurveyor
Correspondence Address255 Express Drive
Goodmayes
Essex
IG3 9RD
Secretary NamePeter Leonard Francis
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 1998)
RoleElectronic Engineer
Correspondence Address247 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
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 (resigned 09 October 1995)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameMr Steven Martin Jupp
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1998(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2007)
RoleComputer Programmer
Correspondence Address253 Express Drive
Ilford
Essex
IG3 9RD
Director NameVivien Jane Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2000)
RoleLegal Receptionist
Correspondence Address255 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Secretary NameVivien Jane Brown
NationalityBritish
StatusResigned
Appointed19 May 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2000)
RoleLegal Receptionist
Correspondence Address255 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Director NameEbrahim Ahmed Mussa
Date of BirthApril 1954 (Born 70 years ago)
NationalityTanzanian
StatusResigned
Appointed19 July 2000(7 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 February 2014)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence Address255 Express Drive
Ilford
Essex
IG3 9RD
Secretary NameSheila Ohare
NationalityBritish
StatusResigned
Appointed07 August 2002(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2008)
RolePersonal Assistant
Correspondence Address263 Express Drive
Goodmayes
IG3 9RD
Director NameSheila Josephine O'Hare
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(15 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 May 2008)
RolePersonal Assistant
Correspondence Address263 Express Drive
Ilford
Essex
IG3 9RD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed07 February 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2002)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB

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 £1J. Patel
8.33%
Ordinary
1 at £1M.k. Chouti
8.33%
Ordinary
1 at £1Mr Aiden Roy William Garner
8.33%
Ordinary
1 at £1Mr D. Whitchalls
8.33%
Ordinary
1 at £1Mr E.a. Mussa
8.33%
Ordinary
1 at £1Mr F. Lampard
8.33%
Ordinary
1 at £1Mr Martin & Mrs Martin
8.33%
Ordinary
1 at £1Mrs Vyas & Mr Vyas
8.33%
Ordinary
1 at £1Ms Holden-shah
8.33%
Ordinary
1 at £1Naveen Bhatia
8.33%
Ordinary
1 at £1S. Rahman
8.33%
Ordinary
1 at £1Tarnjey Diocee & Sulinder Diocee
8.33%
Ordinary

Financials

Year2014
Net Worth£13,484
Cash£11,266

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

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

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
27 November 2015Micro company accounts made up to 31 March 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 12
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 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 12
(5 pages)
11 February 2014Appointment of Mr Tony John Simmonds as a director (2 pages)
11 February 2014Termination of appointment of Ebrahim Mussa as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 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
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
2 August 2010Director's details changed for Ebrahim Ahmed Mussa on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
3 August 2009Return made up to 28/07/09; full list of members (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 July 2008Return made up to 28/07/08; full list of members (7 pages)
12 June 2008Appointment terminated secretary sheila ohare (1 page)
15 May 2008Appointment terminated director sheila o'hare (1 page)
25 January 2008New director appointed (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 January 2008New secretary appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
8 October 2007Director resigned (1 page)
12 September 2007Return made up to 28/07/07; full list of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Registered office changed on 06/10/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
6 October 2006Return made up to 28/07/06; full list of members (5 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2005Return made up to 28/07/05; full list of members (12 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 September 2004Return made up to 28/07/04; full list of members (12 pages)
19 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
5 August 2003Return made up to 28/07/03; full list of members (12 pages)
11 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
8 August 2002Return made up to 28/07/02; full list of members (12 pages)
13 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
2 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(12 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 August 2000Return made up to 28/07/00; full list of members (10 pages)
31 July 2000New director appointed (2 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
9 February 2000Director resigned (1 page)
20 August 1999Director resigned (1 page)
30 July 1999Return made up to 28/07/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 April 1999Registered office changed on 26/04/99 from: 3 market place hertford hertfordshire SG14 1OE (1 page)
7 August 1998Return made up to 28/07/98; full list of members (5 pages)
25 June 1998New director appointed (2 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 October 1997Return made up to 28/07/97; full list of members (5 pages)
2 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 September 1996Registered office changed on 18/09/96 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
8 September 1996Return made up to 28/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 December 1995Registered office changed on 22/12/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned (2 pages)
17 October 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 July 1992Incorporation (19 pages)