70 CHRISTCHURCH ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EA

Company number 02686479
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address ALDERMARTIN BAINES & CUTHBERT 51 BRENT STREET, HENDON, LONDON, ENGLAND, NW4 2EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Jennifer Anne Mcloughlin as a secretary on 8 February 2017; Amended total exemption small company accounts made up to 31 March 2014; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED are www.70christchurchroadmanagement.co.uk, and www.70-christchurch-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. 70 Christchurch Road Management Limited is a Private Limited Company. The company registration number is 02686479. 70 Christchurch Road Management Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of 70 Christchurch Road Management Limited is Aldermartin Baines Cuthbert 51 Brent Street Hendon London England Nw4 2ea. The company`s financial liabilities are £3.57k. It is £1k against last year. The cash in hand is £11.48k. It is £1.54k against last year. And the total assets are £12.94k, which is £2.18k against last year. MCLOUGHLIN, Jennifer Anne is a Secretary of the company. GRAY, Jonathan Marshall is a Director of the company. MCKEARNEY, Caoimhe Marie is a Director of the company. Secretary BRISTOW, Adrian John has been resigned. Secretary FOX, Beryl Marion has been resigned. Secretary FUTTIT, Mark has been resigned. Secretary JONES, Lorna Elizabeth has been resigned. Secretary TRAYLEN, David John has been resigned. Secretary WILLIAM, Krystle Bianca has been resigned. Director ATTWATER, Patrick John has been resigned. Director BRISTOW, Adrian John has been resigned. Director FUTTIT, Mark has been resigned. Director HERBERT, Lionel William has been resigned. Director KITCHLEW, Dilaram has been resigned. Director O'REILLY, Patrick has been resigned. Director TRAYLEN, David John has been resigned. Director WILLIAMSON, Altimont has been resigned. The company operates in "Residents property management".


70 christchurch road management Key Finiance

LIABILITIES £3.57k
+39%
CASH £11.48k
+15%
TOTAL ASSETS £12.94k
+20%
All Financial Figures

Current Directors

Secretary
MCLOUGHLIN, Jennifer Anne
Appointed Date: 08 February 2017

Director
GRAY, Jonathan Marshall
Appointed Date: 11 April 2016
41 years old

Director
MCKEARNEY, Caoimhe Marie
Appointed Date: 11 April 2016
37 years old

Resigned Directors

Secretary
BRISTOW, Adrian John
Resigned: 16 March 2001
Appointed Date: 01 October 1999

Secretary
FOX, Beryl Marion
Resigned: 19 November 1993
Appointed Date: 06 February 1992

Secretary
FUTTIT, Mark
Resigned: 19 December 2007
Appointed Date: 16 May 2001

Secretary
JONES, Lorna Elizabeth
Resigned: 07 June 1994
Appointed Date: 19 November 1993

Secretary
TRAYLEN, David John
Resigned: 01 October 1999
Appointed Date: 07 June 1994

Secretary
WILLIAM, Krystle Bianca
Resigned: 10 February 2013
Appointed Date: 01 February 2008

Director
ATTWATER, Patrick John
Resigned: 07 June 1994
Appointed Date: 06 February 1992
95 years old

Director
BRISTOW, Adrian John
Resigned: 16 March 2001
Appointed Date: 01 October 1999
63 years old

Director
FUTTIT, Mark
Resigned: 19 December 2007
Appointed Date: 13 October 1999
65 years old

Director
HERBERT, Lionel William
Resigned: 07 June 1994
Appointed Date: 06 February 1992
96 years old

Director
KITCHLEW, Dilaram
Resigned: 10 March 2008
Appointed Date: 16 May 2001
68 years old

Director
O'REILLY, Patrick
Resigned: 12 October 1999
Appointed Date: 07 June 1994
67 years old

Director
TRAYLEN, David John
Resigned: 01 October 1999
Appointed Date: 07 June 1994
86 years old

Director
WILLIAMSON, Altimont
Resigned: 21 May 2015
Appointed Date: 10 March 2008
73 years old

70 CHRISTCHURCH ROAD MANAGEMENT LIMITED Events

15 Feb 2017
Appointment of Jennifer Anne Mcloughlin as a secretary on 8 February 2017
12 Jan 2017
Amended total exemption small company accounts made up to 31 March 2014
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Termination of appointment of Altimont Williamson as a director on 21 May 2015
28 Apr 2016
Appointment of Caoimhe Marie Mckearney as a director on 11 April 2016
...
... and 72 more events
30 Mar 1994
Secretary's particulars changed

09 Jan 1994
Accounts for a small company made up to 5 April 1993

25 Apr 1993
Return made up to 11/02/93; full list of members

09 Mar 1992
Accounting reference date notified as 05/04

11 Feb 1992
Incorporation