FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 1JW
Company number 04170904
Status Active
Incorporation Date 1 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 CROSBY COURT, 1 CARLISLE PLACE NEW SOUTHGATE, LONDON, N11 1JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 no member list. The most likely internet sites of FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED are www.friarsmeadflatmanagementcompany.co.uk, and www.friars-mead-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Friars Mead Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04170904. Friars Mead Flat Management Company Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Friars Mead Flat Management Company Limited is 8 Crosby Court 1 Carlisle Place New Southgate London N11 1jw. . ASANTE, Joan Elsie is a Secretary of the company. LUI, Wai Ling Dominic is a Director of the company. SIEFF, Lillian is a Director of the company. Secretary DAVIES, Robin Patrick has been resigned. Secretary GRAY, Paula has been resigned. Secretary NAPPER, Howard has been resigned. Secretary ROSE-SMITH, Brian Mcgregor has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director LEWIS, Anthony Michael has been resigned. Director LEWIS, Anthony Michael has been resigned. Director PATEL, Shiren has been resigned. Director ROSE-SMITH, Brian Mcgregor has been resigned. Director SCMARVONA, Daniel Nathan has been resigned. Director SIEFF, Lilian has been resigned. Director TEH, Soon Hoe has been resigned. Director WEBSTER, Daran Michael has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


friars mead flat management company Key Finiance

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

Current Directors

Secretary
ASANTE, Joan Elsie
Appointed Date: 14 June 2015

Director
LUI, Wai Ling Dominic
Appointed Date: 26 November 2011
78 years old

Director
SIEFF, Lillian
Appointed Date: 26 November 2011
84 years old

Resigned Directors

Secretary
DAVIES, Robin Patrick
Resigned: 02 March 2004
Appointed Date: 31 July 2001

Secretary
GRAY, Paula
Resigned: 31 July 2001
Appointed Date: 01 March 2001

Secretary
NAPPER, Howard
Resigned: 12 June 2009
Appointed Date: 28 February 2008

Secretary
ROSE-SMITH, Brian Mcgregor
Resigned: 14 June 2015
Appointed Date: 24 November 2011

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2008
Appointed Date: 02 March 2004

Director
LEWIS, Anthony Michael
Resigned: 12 June 2009
Appointed Date: 24 January 2008
82 years old

Director
LEWIS, Anthony Michael
Resigned: 02 March 2005
Appointed Date: 06 November 2002
82 years old

Director
PATEL, Shiren
Resigned: 01 April 2004
Appointed Date: 06 November 2002
53 years old

Director
ROSE-SMITH, Brian Mcgregor
Resigned: 27 July 2011
Appointed Date: 12 June 2009
78 years old

Director
SCMARVONA, Daniel Nathan
Resigned: 14 December 2007
Appointed Date: 01 December 2004
55 years old

Director
SIEFF, Lilian
Resigned: 01 February 2008
Appointed Date: 02 March 2005
84 years old

Director
TEH, Soon Hoe
Resigned: 28 October 2011
Appointed Date: 12 December 2007
88 years old

Director
WEBSTER, Daran Michael
Resigned: 06 November 2002
Appointed Date: 01 March 2001
57 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Apr 2016
Annual return made up to 1 March 2016 no member list
05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
14 Jun 2015
Appointment of Mrs Joan Elsie Asante as a secretary on 14 June 2015
...
... and 63 more events
02 May 2001
New secretary appointed
02 May 2001
Registered office changed on 02/05/01 from: 55 po box 7 spa road london SE16 3QQ
02 May 2001
Secretary resigned
02 May 2001
Director resigned
01 Mar 2001
Incorporation