CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU
Company number 02662016
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 12 November 2016 with updates; Termination of appointment of Kelly Hobbs as a secretary on 11 November 2016. The most likely internet sites of CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED are www.carltonavenueblockfmanagementcompany.co.uk, and www.carlton-avenue-block-f-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Avenue Block F Management Company Limited is a Private Limited Company. The company registration number is 02662016. Carlton Avenue Block F Management Company Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Carlton Avenue Block F Management Company Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. DILLON, Pauline Patricia is a Director of the company. ELKS, James is a Director of the company. POWELL, Osric is a Director of the company. Secretary FRANKS, Graham Stuart has been resigned. Secretary FRANKS, Graham Stuart has been resigned. Secretary HOBBS, Kelly has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director TOLLEY, Linda Christine has been resigned. Director TOLLEY, Linda Christine has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Residents property management".


carlton avenue (block f) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 November 2003

Director
DILLON, Pauline Patricia
Appointed Date: 05 December 2007
57 years old

Director
ELKS, James
Appointed Date: 30 September 2005
46 years old

Director
POWELL, Osric
Appointed Date: 03 April 1998
55 years old

Resigned Directors

Secretary
FRANKS, Graham Stuart
Resigned: 26 October 1995

Secretary
FRANKS, Graham Stuart
Resigned: 13 November 1992

Secretary
HOBBS, Kelly
Resigned: 11 November 2016
Appointed Date: 02 February 2011

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 November 1991
Appointed Date: 12 November 1991

Secretary
WALES, Christopher Martin
Resigned: 12 November 1993
Appointed Date: 13 November 1992

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 14 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 02 May 1996

Nominee Director
MBC NOMINEES LIMITED
Resigned: 13 November 1992
Appointed Date: 12 November 1991

Director
TOLLEY, Linda Christine
Resigned: 26 October 1995
72 years old

Director
TOLLEY, Linda Christine
Resigned: 13 November 1992
72 years old

Director
WALES, Bernard David
Resigned: 20 April 1998
Appointed Date: 21 May 1992
67 years old

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED Events

07 May 2017
Accounts for a dormant company made up to 31 March 2017
18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Nov 2016
Termination of appointment of Kelly Hobbs as a secretary on 11 November 2016
27 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 18

...
... and 77 more events
11 May 1993
Registered office changed on 11/05/93 from: 50 lancaster road enfield middlesex

25 Aug 1992
Accounting reference date notified as 30/06

29 May 1992
New director appointed

15 Nov 1991
Secretary resigned

12 Nov 1991
Incorporation