Company NameChingford Mount Road Management Limited
DirectorsZalman Avi-Dan and Elaine Joy Avi-Dan
Company StatusActive
Company Number04233250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2001(22 years, 10 months ago)
Previous NameChingford Mount Management Limited

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 Zalman Avi-Dan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 Katherine Road
London
E7 8LT
Director NameMrs Elaine Joy Avi-Dan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 Katherine Road
London
E7 8LT
Director NamePeter Henry Joyce
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleProperty Manager
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Secretary NamePeter Henry Joyce
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleProperty Manager
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameJamie Adrian Avi Dan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address357 Katherine Road
London
E7 8LT
Director NameMs Melissa Carita Wright
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(3 years, 9 months after company formation)
Appointment Duration14 years (resigned 19 March 2019)
RoleFire Control Officer
Country of ResidenceEngland
Correspondence Address4 Acorn Close
Chingford
London
E4 9DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed10 March 2002(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2005)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2005)
Correspondence AddressC/O Ringley Chartered Surveyors
69 Fortess Road
London
NW5 1AG
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed15 June 2005(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2006)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address357 Katherine Road
London
E7 8LT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

30 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 October 2019Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to 357 Katherine Road London E7 8LT on 7 October 2019 (1 page)
11 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Melissa Carita Wright as a director on 19 March 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
25 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 August 2015Annual return made up to 12 June 2015 no member list (3 pages)
4 August 2015Annual return made up to 12 June 2015 no member list (3 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Annual return made up to 12 June 2014 no member list (3 pages)
22 July 2014Annual return made up to 12 June 2014 no member list (3 pages)
20 January 2014Registered office address changed from 357 Katherine Road London E7 8LT United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 357 Katherine Road London E7 8LT United Kingdom on 20 January 2014 (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
16 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Appointment of Mr Zalman Avi-Dan as a director (2 pages)
27 November 2012Appointment of Mr Zalman Avi-Dan as a director (2 pages)
27 November 2012Termination of appointment of Jamie Avi Dan as a director (1 page)
27 November 2012Termination of appointment of Jamie Avi Dan as a director (1 page)
14 November 2012Appointment of Mrs Elaine Joy Avi-Dan as a director (2 pages)
14 November 2012Appointment of Mrs Elaine Joy Avi-Dan as a director (2 pages)
23 July 2012Annual return made up to 12 June 2012 no member list (3 pages)
23 July 2012Director's details changed for Jamie Adrian Avi Dan on 1 June 2012 (2 pages)
23 July 2012Director's details changed for Jamie Adrian Avi Dan on 1 June 2012 (2 pages)
23 July 2012Annual return made up to 12 June 2012 no member list (3 pages)
23 July 2012Director's details changed for Jamie Adrian Avi Dan on 1 June 2012 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 12 June 2011 no member list (3 pages)
27 July 2011Annual return made up to 12 June 2011 no member list (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2010Director's details changed for Melissa Wright on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Melissa Wright on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 12 June 2010 no member list (3 pages)
26 August 2010Annual return made up to 12 June 2010 no member list (3 pages)
26 August 2010Director's details changed for Melissa Wright on 1 October 2009 (2 pages)
25 August 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2009Annual return made up to 12/06/09 (2 pages)
13 July 2009Annual return made up to 12/06/09 (2 pages)
11 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Registered office changed on 06/02/2009 from flat 6 acorn close chingford london E4 9DA (1 page)
6 February 2009Registered office changed on 06/02/2009 from flat 6 acorn close chingford london E4 9DA (1 page)
27 August 2008Annual return made up to 12/06/08 (2 pages)
27 August 2008Annual return made up to 12/06/08 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2007Annual return made up to 12/06/07 (2 pages)
8 October 2007Annual return made up to 12/06/07 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2006Annual return made up to 12/06/06 (2 pages)
7 December 2006Annual return made up to 12/06/06 (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 349 royal college street london NW1 9QS (1 page)
13 July 2006Registered office changed on 13/07/06 from: 349 royal college street london NW1 9QS (1 page)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Annual return made up to 12/06/05 (5 pages)
18 July 2005Annual return made up to 12/06/05 (5 pages)
27 June 2005New secretary appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed (3 pages)
27 June 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (2 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 16/06/04
(4 pages)
16 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 16/06/04
(4 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 June 2003Annual return made up to 12/06/03 (4 pages)
30 June 2003Annual return made up to 12/06/03 (4 pages)
25 June 2003Company name changed chingford mount management limit ed\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed chingford mount management limit ed\certificate issued on 25/06/03 (2 pages)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
20 August 2002Annual return made up to 12/06/02 (4 pages)
20 August 2002Annual return made up to 12/06/02 (4 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 2001Incorporation (24 pages)
12 June 2001Incorporation (24 pages)