Company Name41-43 Eardley Crescent Management Company Limited
DirectorAmritpal Singh Parmar
Company StatusActive
Company Number03138578
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAmritpal Singh Parmar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleDeveloper It
Country of ResidenceEngland
Correspondence Address1st Floor, Copper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Secretary NameMs Sayeh Amirsolemani
StatusCurrent
Appointed09 October 2023(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address1st Floor, Copper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameWilliam Robert Iremonger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleInsurance Broker
Correspondence AddressFlat 2 43 Eardley Crescent
London
SW5 9JT
Director NameLinda Jeanne Van Buren
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleEditor
Correspondence Address2b Russell Hill Parade
Russell Hill Road
Purley
Surrey
CR8 2LE
Secretary NameBarbara Anne Herbin
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleNight Club Manager
Country of ResidenceEngland
Correspondence AddressFlat 16, 43 Eardley Crescent
London
SW5 9JT
Director NameSarah Lamping
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 February 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 12 41-43 Eardley Crescent
London
Sw5 Lt
Director NameBarbara Anne Herbin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(13 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 January 2023)
RoleNightclub Worker
Country of ResidenceEngland
Correspondence AddressFlat 16, 43 Eardley Crescent
London
SW5 9JT
Secretary NameElspeth Scott
NationalityBritish
StatusResigned
Appointed30 June 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 October 2023)
RoleCompany Director
Correspondence AddressFlat 3 41-43 Eardley Crescent
London
SW5 9JT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitep4biz.co.uk

Location

Registered Address1st Floor, Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Amritpal Singh Parmar & Inderdeep Kaur Parmar
6.67%
Ordinary
1 at £1Ashfar Nazari
6.67%
Ordinary
1 at £1Barbara Herbin
6.67%
Ordinary
1 at £1Christian William Kent-lemon
6.67%
Ordinary
1 at £1Claudinei Losi
6.67%
Ordinary
1 at £1Elspeth Mary Scott
6.67%
Ordinary
1 at £1Fernado Mayorga & Carla Mayorga
6.67%
Ordinary
1 at £1James Kenneth Howard & Bertolutti Dora Howard
6.67%
Ordinary
1 at £1Linda Van Buren
6.67%
Ordinary
1 at £1Maria Marathaki
6.67%
Ordinary
1 at £1Martin Gerard Mirmand & Trixee Loh Yi Shan
6.67%
Ordinary
1 at £1Muhammad Shamyl Saigol
6.67%
Ordinary
1 at £1Sayeh Amirsolemani
6.67%
Ordinary
1 at £1Simon Fisher
6.67%
Ordinary
1 at £1Vicarage Holdings Sa
6.67%
Ordinary

Financials

Year2014
Net Worth£19,250
Cash£35,896
Current Liabilities£6,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with updates (6 pages)
20 December 2023Director's details changed for Amritpal Singh Parmar on 14 December 2023 (2 pages)
15 December 2023Director's details changed for Amritpal Singh Parmar on 14 December 2023 (2 pages)
16 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Appointment of Ms Sayeh Amirsolemani as a secretary on 9 October 2023 (2 pages)
13 October 2023Termination of appointment of Elspeth Scott as a secretary on 6 October 2023 (1 page)
28 June 2023Termination of appointment of Barbara Anne Herbin as a director on 27 January 2023 (1 page)
6 March 2023Registered office address changed from C/O C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill, Saffron Walden Essex CB11 3AQ to 1st Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 6 March 2023 (1 page)
19 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
(6 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 15
(7 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 15
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill, Saffron Walden Essex CB11 3AQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill, Saffron Walden Essex CB11 3AQ on 15 September 2014 (1 page)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
(6 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
(6 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 April 2010Termination of appointment of Sarah Lamping as a director (2 pages)
23 April 2010Termination of appointment of Sarah Lamping as a director (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for Amritpal Singh Parmar on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Sarah Lamping on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Amritpal Singh Parmar on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Barbara Anne Herbin on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Barbara Anne Herbin on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Sarah Lamping on 15 December 2009 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (10 pages)
16 November 2009Full accounts made up to 31 March 2009 (10 pages)
25 July 2009Appointment terminated secretary barbara herbin (1 page)
25 July 2009Appointment terminated secretary barbara herbin (1 page)
25 July 2009Secretary appointed elspeth scott (1 page)
25 July 2009Director appointed barbara anne herbin (1 page)
25 July 2009Director appointed amritpal singh parmar (1 page)
25 July 2009Director appointed amritpal singh parmar (1 page)
25 July 2009Director appointed barbara anne herbin (1 page)
25 July 2009Secretary appointed elspeth scott (1 page)
17 December 2008Return made up to 15/12/08; full list of members (9 pages)
17 December 2008Return made up to 15/12/08; full list of members (9 pages)
7 October 2008Full accounts made up to 31 March 2008 (10 pages)
7 October 2008Full accounts made up to 31 March 2008 (10 pages)
9 January 2008Return made up to 15/12/07; full list of members (6 pages)
9 January 2008Return made up to 15/12/07; full list of members (6 pages)
9 January 2008Full accounts made up to 31 March 2007 (10 pages)
9 January 2008Full accounts made up to 31 March 2007 (10 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
20 December 2006Return made up to 15/12/06; full list of members (5 pages)
20 December 2006Return made up to 15/12/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
22 December 2005Return made up to 15/12/05; full list of members (5 pages)
22 December 2005Return made up to 15/12/05; full list of members (5 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 January 2005Return made up to 15/12/04; full list of members (11 pages)
17 January 2005Return made up to 15/12/04; full list of members (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
14 January 2004Return made up to 15/12/03; full list of members (12 pages)
14 January 2004Return made up to 15/12/03; full list of members (12 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
5 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2002Return made up to 15/12/01; full list of members (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 January 2002Return made up to 15/12/01; full list of members (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Return made up to 15/12/00; full list of members (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Return made up to 15/12/00; full list of members (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Return made up to 15/12/99; full list of members (11 pages)
26 January 2000Return made up to 15/12/99; full list of members (11 pages)
5 February 1999Return made up to 15/12/98; change of members (6 pages)
5 February 1999Return made up to 15/12/98; change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 May 1998Registered office changed on 24/05/98 from: flat 16 41/43 eardley crescent london SW5 (1 page)
24 May 1998Registered office changed on 24/05/98 from: flat 16 41/43 eardley crescent london SW5 (1 page)
11 January 1998Return made up to 15/12/97; change of members (6 pages)
11 January 1998Return made up to 15/12/97; change of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
26 June 1997Accounting reference date extended from 15/12/96 to 31/03/97 (1 page)
26 June 1997Accounting reference date extended from 15/12/96 to 31/03/97 (1 page)
10 February 1997Ad 02/10/96--------- £ si 13@1 (2 pages)
10 February 1997Ad 02/10/96--------- £ si 13@1 (2 pages)
14 January 1997Return made up to 15/12/96; full list of members (6 pages)
14 January 1997Return made up to 15/12/96; full list of members (6 pages)
9 April 1996Accounting reference date notified as 15/12 (1 page)
9 April 1996Accounting reference date notified as 15/12 (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
15 December 1995Incorporation (28 pages)
15 December 1995Incorporation (28 pages)