CHILTERN MEWS FLAT MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL
Company number 04513246
Status Active
Incorporation Date 16 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, BARNET, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017; Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017; Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017. The most likely internet sites of CHILTERN MEWS FLAT MANAGEMENT COMPANY LIMITED are www.chilternmewsflatmanagementcompany.co.uk, and www.chiltern-mews-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Chiltern Mews Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04513246. Chiltern Mews Flat Management Company Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Chiltern Mews Flat Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. The company`s financial liabilities are £42.33k. It is £12.49k against last year. The cash in hand is £43.27k. It is £10.96k against last year. And the total assets are £47.54k, which is £11.19k against last year. LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. ADAMS, Brian Leslie is a Director of the company. DOWSETT, Gary Ian is a Director of the company. STEPHENS, Sarah Jane is a Director of the company. Secretary SYKES, Lesley Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BECKETT, Wynford John Nigel has been resigned. Director DUFFY, John has been resigned. Director GOWLING, Michael has been resigned. Director GRAY, Paula has been resigned. Director TOWSE, Richard James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


chiltern mews flat management company Key Finiance

LIABILITIES £42.33k
+41%
CASH £43.27k
+33%
TOTAL ASSETS £47.54k
+30%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
ADAMS, Brian Leslie
Appointed Date: 11 January 2006
89 years old

Director
DOWSETT, Gary Ian
Appointed Date: 14 January 2004
63 years old

Director
STEPHENS, Sarah Jane
Appointed Date: 14 January 2004
58 years old

Resigned Directors

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 29 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
BECKETT, Wynford John Nigel
Resigned: 28 April 2009
Appointed Date: 14 January 2004
75 years old

Director
DUFFY, John
Resigned: 14 January 2004
Appointed Date: 27 August 2003
57 years old

Director
GOWLING, Michael
Resigned: 02 August 2004
Appointed Date: 14 January 2004
78 years old

Director
GRAY, Paula
Resigned: 14 January 2004
Appointed Date: 27 August 2002
46 years old

Director
TOWSE, Richard James
Resigned: 10 June 2015
Appointed Date: 11 January 2006
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

CHILTERN MEWS FLAT MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
27 Mar 2017
Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017
27 Mar 2017
Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017
01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 43 more events
12 Sep 2003
Secretary resigned
27 Aug 2003
Annual return made up to 16/08/03
  • 363(288) ‐ Secretary's particulars changed

07 Aug 2003
Registered office changed on 07/08/03 from: 77A high street hoddensden herfordshire EN11 8TR
07 Aug 2003
New secretary appointed
16 Aug 2002
Incorporation