DISTAFF PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8SY

Company number 01539416
Status Active
Incorporation Date 16 January 1981
Company Type Private Limited Company
Address 51 CHURCH HILL ROAD, EAST BARNET, BARNET, HERTFORDSHIRE, EN4 8SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DISTAFF PROPERTIES LIMITED are www.distaffproperties.co.uk, and www.distaff-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Distaff Properties Limited is a Private Limited Company. The company registration number is 01539416. Distaff Properties Limited has been working since 16 January 1981. The present status of the company is Active. The registered address of Distaff Properties Limited is 51 Church Hill Road East Barnet Barnet Hertfordshire En4 8sy. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. KATTAN, James is a Director of the company. KATTAN, Jemma is a Director of the company. SPIEGEL, Clare Christine is a Director of the company. Secretary BERRY, Christopher Robin has been resigned. Secretary SPIEGEL, Clare Christine has been resigned. Director BERRY, Christopher Robin has been resigned. Director BRETT, Dominic Francis has been resigned. Director BROWN, Oliver Nicholas has been resigned. Director DENNERLEIN, Sandra Edith has been resigned. Director EDWARDS, Dean Raymond has been resigned. Director GILL, Pauline Barbara has been resigned. Director HESSE, Nils has been resigned. Director HOYLE, Sian Elizabeth has been resigned. Director NOAKES, Linda has been resigned. Director STERN, Sonya Danielle has been resigned. Director WARD, Graham Michael Spencer has been resigned. Director WHELAN, Hilary Barbara has been resigned. The company operates in "Residents property management".


distaff properties Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
KATTAN, James
Appointed Date: 27 April 2004
45 years old

Director
KATTAN, Jemma
Appointed Date: 27 April 2004
45 years old

Director
SPIEGEL, Clare Christine
Appointed Date: 09 September 1993
62 years old

Resigned Directors

Secretary
BERRY, Christopher Robin
Resigned: 29 March 2004

Secretary
SPIEGEL, Clare Christine
Resigned: 20 December 2013
Appointed Date: 28 March 2004

Director
BERRY, Christopher Robin
Resigned: 29 March 2004
88 years old

Director
BRETT, Dominic Francis
Resigned: 02 July 2004
Appointed Date: 22 August 1997
58 years old

Director
BROWN, Oliver Nicholas
Resigned: 08 August 1992
72 years old

Director
DENNERLEIN, Sandra Edith
Resigned: 20 December 2013
Appointed Date: 18 September 2009
48 years old

Director
EDWARDS, Dean Raymond
Resigned: 16 March 2011
Appointed Date: 08 August 1992
59 years old

Director
GILL, Pauline Barbara
Resigned: 08 August 1992
64 years old

Director
HESSE, Nils
Resigned: 20 December 2013
Appointed Date: 18 September 2009
43 years old

Director
HOYLE, Sian Elizabeth
Resigned: 22 August 1997
Appointed Date: 14 June 1990
67 years old

Director
NOAKES, Linda
Resigned: 17 March 1996
Appointed Date: 08 August 1992
58 years old

Director
STERN, Sonya Danielle
Resigned: 14 September 2009
Appointed Date: 02 July 2004
52 years old

Director
WARD, Graham Michael Spencer
Resigned: 09 September 1993
62 years old

Director
WHELAN, Hilary Barbara
Resigned: 29 March 2004
76 years old

DISTAFF PROPERTIES LIMITED Events

08 Mar 2017
Micro company accounts made up to 31 December 2016
08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
23 Aug 1986
Return made up to 31/07/85; full list of members

23 Aug 1986
Return made up to 31/07/85; full list of members

23 Aug 1986
Secretary resigned;new secretary appointed

23 Aug 1986
Registered office changed on 23/08/86 from: chancery house 3 hatchlands road redhill surrey

16 Jan 1981
Incorporation