About

Registered Number: 02688570
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 135 Express Drive, Ilford, Essex, IG3 9RD

 

Established in 1992, Kinfauns Road (Block F) Management Company Ltd have registered office in Ilford in Essex, it's status is listed as "Active". The company has 10 directors listed as Cameron, Gordon, Beaven, Andrew Robert, Edward, Paula, Mccready, Jahanara, Raymond, Derek Andrew, Baldwin, Rachael, Dayson, Andrew Peter, Fairbairn, Paula, Leyland, Matthew James, Westfield, Nicola Jane at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Rachael 12 July 1993 25 June 1997 1
DAYSON, Andrew Peter 25 June 1997 01 February 2001 1
FAIRBAIRN, Paula 25 June 1997 03 October 2002 1
LEYLAND, Matthew James 21 September 2004 23 August 2006 1
WESTFIELD, Nicola Jane 12 July 1993 25 June 1997 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Gordon 17 September 2008 - 1
BEAVEN, Andrew Robert 14 June 1995 26 June 1997 1
EDWARD, Paula 03 October 2006 13 June 2008 1
MCCREADY, Jahanara 13 October 1999 16 August 2002 1
RAYMOND, Derek Andrew 12 July 1993 14 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 14 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 31 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 23 March 1995
363s - Annual Return 22 February 1995
288 - N/A 13 October 1994
AA - Annual Accounts 04 July 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 09 September 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
363b - Annual Return 02 April 1993
288 - N/A 25 February 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.