Company NameKinfauns Road (Block M) Management Company Limited
DirectorsSpencer David Groffman and Tony John Simmonds
Company StatusActive
Company Number02735120
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 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 Spencer David Groffman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2005(13 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Penrith Road
Ilford
Essex
IG6 3DA
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed08 August 2009(17 years after company formation)
Appointment Duration14 years, 8 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
Appointed26 September 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed25 June 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
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
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
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 Duration1 year (resigned 27 July 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 Duration1 year, 9 months (resigned 26 April 1995)
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 Duration1 year, 9 months (resigned 26 April 1995)
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 Duration5 months, 1 week (resigned 27 March 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
Appointed27 July 1994(1 year, 12 months after company formation)
Appointment Duration9 months (resigned 26 April 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
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 Duration6 months, 3 weeks (resigned 26 April 1995)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameStephen Lee Gavin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 2000)
RoleCommunications Engineer
Correspondence Address333 Express Drive
Goodmayes
Ilford
Essex
IG3 9RE
Director NameDavid Martin Hackner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(2 years, 9 months after company formation)
Appointment Duration17 years (resigned 08 May 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address315 Express Drive
Goodmayes
Ilford
Essex
IG3 9RE
Secretary NameDavid Martin Hackner
NationalityBritish
StatusResigned
Appointed26 April 1995(2 years, 9 months after company formation)
Appointment Duration17 years (resigned 08 May 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address315 Express Drive
Goodmayes
Ilford
Essex
IG3 9RE
Director NameCarlos Lopes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 1999)
RoleCompany Director
Correspondence Address343 Express Drive
Goodmayes
Ilford
Essex
IG3 9RE
Director NameMary Myers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Correspondence Address341 Express Drive
Goodmayes
Essex
IG3 9RE
Director NameDiane Mackie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2005)
RoleSales Rep
Correspondence Address311 Express Drive
Goodmays
Ilford
Essex
IG3 9RE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 £1D. Whelan
5.56%
Ordinary
1 at £1Harbinder Dhaliwal
5.56%
Ordinary
1 at £1I. Cohen
5.56%
Ordinary
1 at £1I. Pemberton
5.56%
Ordinary
1 at £1J. Pabila
5.56%
Ordinary
1 at £1Miss H. Wooder
5.56%
Ordinary
1 at £1Mr A. Garner
5.56%
Ordinary
1 at £1Mr G. Schwartz & Ms N. De Friend
5.56%
Ordinary
1 at £1Mr G. Wilkinson
5.56%
Ordinary
1 at £1Mr N. Shah
5.56%
Ordinary
1 at £1Mr P. Casswell
5.56%
Ordinary
1 at £1Mr R. Giles
5.56%
Ordinary
1 at £1Mr S. Dulake
5.56%
Ordinary
1 at £1Mr S. Groffman
5.56%
Ordinary
1 at £1Paul Hilburn
5.56%
Ordinary
1 at £1Sabeena N. Jan
5.56%
Ordinary
1 at £1Sean Calder
5.56%
Ordinary
1 at £1T. Hassan
5.56%
Ordinary

Financials

Year2014
Net Worth£410
Current Liabilities£5,337

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 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)
28 September 2016Appointment of Mr Tony John Simmonds as a director on 26 September 2016 (2 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
4 April 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 18
(5 pages)
1 April 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 18
(5 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
(5 pages)
23 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 (5 pages)
8 May 2012Termination of appointment of David Hackner as a secretary (1 page)
8 May 2012Termination of appointment of David Hackner as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
2 August 2010Director's details changed for David Martin Hackner on 27 July 2010 (2 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)
18 August 2009Secretary appointed tony simmonds (2 pages)
3 August 2009Return made up to 28/07/09; full list of members (9 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 (9 pages)
9 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 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
16 April 2007Director resigned (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 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
22 February 2006Registered office changed on 22/02/06 from: c/o johnson cooper LIMITED phonix house christopher martin road basildon essex SS14 3EZ (1 page)
26 October 2005New director appointed (2 pages)
17 October 2005Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(13 pages)
12 July 2005Director resigned (1 page)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 October 2004Return made up to 28/07/04; full list of members (14 pages)
18 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 August 2003Return made up to 28/07/03; full list of members (13 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 November 2002Return made up to 28/07/02; full list of members (13 pages)
11 October 2002Registered office changed on 11/10/02 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
30 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 September 2001Return made up to 28/07/01; full list of members (13 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 November 2000Return made up to 28/07/00; no change of members (7 pages)
8 November 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; no change of members (4 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
18 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 August 1998Return made up to 28/07/98; full list of members (8 pages)
20 April 1998New director appointed (2 pages)
25 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 August 1997Return made up to 28/07/97; full list of members (8 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 January 1997New director appointed (2 pages)
13 August 1996Return made up to 28/07/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 August 1995Return made up to 28/07/95; no change of members (4 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 July 1994 (7 pages)
17 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new director appointed (2 pages)
7 February 1995Director resigned (2 pages)
13 October 1994New director appointed (2 pages)
27 September 1994Director resigned;new director appointed (2 pages)
27 September 1994Return made up to 28/07/94; full list of members
  • 363(287) ‐ Registered office changed on 27/09/94
(5 pages)
25 May 1994Accounts for a small company made up to 31 July 1993 (7 pages)
7 November 1993Return made up to 28/07/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 1993New director appointed (2 pages)
13 October 1993Director resigned;new director appointed (6 pages)
18 August 1993New secretary appointed (2 pages)
27 August 1992Secretary resigned;new secretary appointed (2 pages)
28 July 1992Incorporation (21 pages)