Company NameKing Edwards Road (Hackney) Management Limited
DirectorsAleksandar Stanic and Alan Sausse
Company StatusActive
Company Number03998073
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 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 NameMr Aleksandar Stanic
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed22 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 1 10 King Edward's Road
London
E9 7RF
Secretary NameMr Alan Sausse
StatusCurrent
Appointed15 November 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressFlat 1 10 King Edward's Road
London
E9 7RF
Director NameMr Alan Sausse
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 King Edward's Road
London
E9 7RF
Director NameMr Graham John Blackford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilnwood
Boxs Lane Danehill
Haywards Heath
West Sussex
RH17 7JG
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameMr Peter Anthony Davies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadia
Beaconsfield Road
Chelwood Gate
Sussex
RH17 7LF
Secretary NameMr Graham John Blackford
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilnwood
Boxs Lane Danehill
Haywards Heath
West Sussex
RH17 7JG
Director NameAnthony Reinhold Ovenden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 March 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22 Tower Road
Tadworth
Surrey
KT20 5QY
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2019)
RoleCorporate Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years, 2 months after company formation)
Appointment Duration16 years (resigned 22 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Alan Sausse
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(19 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 2019)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 1 10 King Edward's Road
London
E9 7RF
Director NameMr Alexander Pierre Du Preez
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2024)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 King Edward's Road
London
E9 7RF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFlat 1 10 King Edward's Road
London
E9 7RF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Sausse
9.09%
Ordinary
1 at £1Ayal M. Hayes
9.09%
Ordinary
1 at £1Demetrius Perdicos
9.09%
Ordinary
1 at £1Fiona Sinha & Robin Sinha
9.09%
Ordinary
1 at £1Giles Edward Locke Gough
9.09%
Ordinary
1 at £1Helen Taylor
9.09%
Ordinary
1 at £1J. Hoogewerf
9.09%
Ordinary
1 at £1J.h. Creevy & Abigail Kate Goodwin
9.09%
Ordinary
1 at £1James Peter Smith
9.09%
Ordinary
1 at £1Michelle Chan
9.09%
Ordinary
1 at £1Susan Victoria Leslie
9.09%
Ordinary

Financials

Year2014
Net Worth£11

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

6 February 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
2 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
18 November 2019Termination of appointment of Alan Sausse as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Mr Alan Sausse as a director on 18 November 2019 (2 pages)
15 November 2019Appointment of Mr Alan Sausse as a secretary on 15 November 2019 (2 pages)
2 October 2019Director's details changed for Mr. Alan Sausse on 2 October 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
2 October 2019Director's details changed for Mr. Aleksandar Stanic on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr. Alexander Pierre Du Preez on 2 October 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2019Registered office address changed from Flat 1 10 King Edward's Road London E9 7RF England to Flat 1 10 King Edward's Road London E9 7RF on 10 September 2019 (1 page)
10 September 2019Registered office address changed from 10 Flat 1 10 King Edward?S Road London E9 7RF England to Flat 1 10 King Edward's Road London E9 7RF on 10 September 2019 (1 page)
9 September 2019Registered office address changed from 170 Dorset Road London SW19 3EF to 10 Flat 1 10 King Edward?S Road London E9 7RF on 9 September 2019 (1 page)
9 September 2019Termination of appointment of Ivan John Whittingham as a secretary on 22 August 2019 (1 page)
24 July 2019Appointment of Mr. Alexander Pierre Du Preez as a director on 22 July 2019 (2 pages)
24 July 2019Appointment of Mr. Aleksandar Stanic as a director on 22 July 2019 (2 pages)
4 July 2019Appointment of Mr. Alan Sausse as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Ivan John Whittingham as a director on 30 June 2019 (1 page)
4 June 2019Director's details changed for Mr Ivan John Whittingham on 3 June 2019 (2 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 May 2016Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11
(5 pages)
23 May 2016Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
23 May 2016Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
23 May 2016Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 11
(6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 11
(6 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11
(6 pages)
14 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11
(6 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(6 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
4 May 2011Full accounts made up to 31 December 2010 (10 pages)
4 May 2011Full accounts made up to 31 December 2010 (10 pages)
25 May 2010Full accounts made up to 31 December 2009 (11 pages)
25 May 2010Full accounts made up to 31 December 2009 (11 pages)
20 May 2010Director's details changed for Anthony Reinhold Ovenden on 1 November 2009 (2 pages)
20 May 2010Director's details changed for Anthony Reinhold Ovenden on 1 November 2009 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (9 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (9 pages)
20 May 2010Director's details changed for Anthony Reinhold Ovenden on 1 November 2009 (2 pages)
30 June 2009Return made up to 19/05/09; full list of members (7 pages)
30 June 2009Return made up to 19/05/09; full list of members (7 pages)
17 April 2009Full accounts made up to 31 December 2008 (10 pages)
17 April 2009Full accounts made up to 31 December 2008 (10 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Return made up to 19/05/08; full list of members (7 pages)
24 June 2008Return made up to 19/05/08; full list of members (7 pages)
3 July 2007Return made up to 19/05/07; full list of members (4 pages)
3 July 2007Return made up to 19/05/07; full list of members (4 pages)
24 March 2007Full accounts made up to 31 December 2006 (10 pages)
24 March 2007Full accounts made up to 31 December 2006 (10 pages)
29 June 2006Return made up to 19/05/06; full list of members (4 pages)
29 June 2006Return made up to 19/05/06; full list of members (4 pages)
28 April 2006Full accounts made up to 31 December 2005 (8 pages)
28 April 2006Full accounts made up to 31 December 2005 (8 pages)
18 January 2006Full accounts made up to 31 December 2004 (9 pages)
18 January 2006Full accounts made up to 31 December 2004 (9 pages)
11 July 2005Return made up to 19/05/05; full list of members (6 pages)
11 July 2005Return made up to 19/05/05; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 19/05/04; full list of members (11 pages)
18 June 2004Return made up to 19/05/04; full list of members (11 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: cedar house, 91 high street caterham surrey CR3 5UH (1 page)
30 December 2003Registered office changed on 30/12/03 from: cedar house, 91 high street caterham surrey CR3 5UH (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed;new director appointed (3 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed;new director appointed (3 pages)
14 July 2003Return made up to 19/05/03; full list of members (11 pages)
14 July 2003Return made up to 19/05/03; full list of members (11 pages)
31 May 2003Full accounts made up to 31 December 2002 (9 pages)
31 May 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2002Return made up to 19/05/02; full list of members (11 pages)
2 June 2002Return made up to 19/05/02; full list of members (11 pages)
1 March 2002Full accounts made up to 31 December 2001 (9 pages)
1 March 2002Full accounts made up to 31 December 2001 (9 pages)
21 November 2001Ad 10/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages)
21 November 2001Ad 10/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages)
16 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Return made up to 19/05/01; full list of members (7 pages)
16 July 2001Return made up to 19/05/01; full list of members (7 pages)
23 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000Registered office changed on 30/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (4 pages)
30 May 2000New director appointed (5 pages)
30 May 2000New director appointed (4 pages)
30 May 2000New director appointed (5 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (4 pages)
30 May 2000New director appointed (4 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 May 2000Incorporation (16 pages)
19 May 2000Incorporation (16 pages)