Company Name223-225 Romford Road Management Company Limited
DirectorsAnthony Baptiste and Bernard John Campbell
Company StatusActive
Company Number05519278
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 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 NameAnthony Baptiste
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameBernard John Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameAnthony Baptiste
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Contact

Websitefinanceforindustry.org
Email address[email protected]
Telephone01923 255522
Telephone regionWatford

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony Baptiste
8.33%
Ordinary
1 at £1Bernard Campbell
8.33%
Ordinary
1 at £1Gbemi Obafemi-ajayi
8.33%
Ordinary
1 at £1Justice Twi-yeboah
8.33%
Ordinary
1 at £1M. Mehban
8.33%
Ordinary
1 at £1Miriad Properties LLP
8.33%
Ordinary
1 at £1Pamela Ekwunife
8.33%
Ordinary
1 at £1Roxanne Enemokwu
8.33%
Ordinary
1 at £1Sara Ramiah
8.33%
Ordinary
1 at £1Steve Fawcett
8.33%
Ordinary
2 at £1Gary Gibson
16.67%
Ordinary

Financials

Year2014
Net Worth£22,879
Current Liabilities£2,992

Accounts

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

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 October 2022Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
29 September 2022Previous accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
27 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12
(6 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Director's details changed for Anthony Baptiste on 3 March 2014 (2 pages)
11 August 2014Director's details changed for Bernard John Campbell on 3 March 2014 (2 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12
(6 pages)
11 August 2014Director's details changed for Bernard John Campbell on 3 March 2014 (2 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12
(6 pages)
11 August 2014Director's details changed for Anthony Baptiste on 3 March 2014 (2 pages)
11 August 2014Director's details changed for Bernard John Campbell on 3 March 2014 (2 pages)
11 August 2014Director's details changed for Anthony Baptiste on 3 March 2014 (2 pages)
23 May 2014Director's details changed for Bernard John Campbell on 3 March 2013 (3 pages)
23 May 2014Director's details changed for Bernard John Campbell on 3 March 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 May 2014Administrative restoration application (3 pages)
23 May 2014Registered office address changed from 497 High Road Ilford London IG1 1TZ on 23 May 2014 (2 pages)
23 May 2014Secretary's details changed for Anthony Baptiste on 3 March 2013 (3 pages)
23 May 2014Registered office address changed from 497 High Road Ilford London IG1 1TZ on 23 May 2014 (2 pages)
23 May 2014Secretary's details changed for Anthony Baptiste on 3 March 2013 (3 pages)
23 May 2014Annual return made up to 26 July 2013
Statement of capital on 2014-05-23
  • GBP 12
(14 pages)
23 May 2014Director's details changed for Anthony Baptiste on 3 March 2013 (3 pages)
23 May 2014Secretary's details changed for Anthony Baptiste on 3 March 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 May 2014Director's details changed for Anthony Baptiste on 3 March 2013 (3 pages)
23 May 2014Director's details changed for Anthony Baptiste on 3 March 2013 (3 pages)
23 May 2014Annual return made up to 26 July 2013
Statement of capital on 2014-05-23
  • GBP 12
(14 pages)
23 May 2014Administrative restoration application (3 pages)
23 May 2014Director's details changed for Bernard John Campbell on 3 March 2013 (3 pages)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Administrative restoration application (3 pages)
9 November 2012Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2012Administrative restoration application (3 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2012Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 November 2012Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 26/07/08; full list of members (6 pages)
9 February 2009Return made up to 26/07/08; full list of members (6 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 4 butts court, leeds, west yorkshire, LS1 5JS (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 4 butts court, leeds, west yorkshire, LS1 5JS (1 page)
6 February 2009Location of register of members (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (5 pages)
22 August 2007Return made up to 26/07/07; full list of members (5 pages)
2 August 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
2 August 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
27 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2006Ad 28/07/05--------- £ si 11@1=11 £ ic 1/12 (4 pages)
13 January 2006Ad 28/07/05--------- £ si 11@1=11 £ ic 1/12 (4 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)