FROBISHER MEWS RESIDENTS ASSOCIATION LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU
Company number 04263529
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 2 August 2016 with updates; Appointment of Miss Loukia Lucas as a director on 2 December 2015. The most likely internet sites of FROBISHER MEWS RESIDENTS ASSOCIATION LIMITED are www.frobishermewsresidentsassociation.co.uk, and www.frobisher-mews-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Frobisher Mews Residents Association Limited is a Private Limited Company. The company registration number is 04263529. Frobisher Mews Residents Association Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Frobisher Mews Residents Association Limited is Sadlers 175 High Street Barnet Herts England En5 5su. The company`s financial liabilities are £14.25k. It is £1.9k against last year. And the total assets are £15.13k, which is £1.92k against last year. SIMMONS, Philip is a Secretary of the company. CAVALIER, Anita is a Director of the company. LUCAS, Loukia is a Director of the company. MOORE, Susan Jane Anne is a Director of the company. Secretary HYNES, Alan William has been resigned. Secretary MELIA, Stephen Norman has been resigned. Secretary VENN, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEECH, Dominick Clive Charles has been resigned. Director DOWNING, Marcus has been resigned. Director HYNES, Matthew Christopher has been resigned. Director MANNING, Raymond Charles has been resigned. Director TAYLOR, Neil has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


frobisher mews residents association Key Finiance

LIABILITIES £14.25k
+15%
CASH n/a
TOTAL ASSETS £15.13k
+14%
All Financial Figures

Current Directors

Secretary
SIMMONS, Philip
Appointed Date: 07 June 2011

Director
CAVALIER, Anita
Appointed Date: 04 April 2011
76 years old

Director
LUCAS, Loukia
Appointed Date: 02 December 2015
45 years old

Director
MOORE, Susan Jane Anne
Appointed Date: 18 November 2013
59 years old

Resigned Directors

Secretary
HYNES, Alan William
Resigned: 12 December 2005
Appointed Date: 15 September 2004

Secretary
MELIA, Stephen Norman
Resigned: 31 May 2011
Appointed Date: 12 December 2005

Secretary
VENN, Michael
Resigned: 20 November 2003
Appointed Date: 02 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Director
BEECH, Dominick Clive Charles
Resigned: 20 May 2011
Appointed Date: 20 November 2003
61 years old

Director
DOWNING, Marcus
Resigned: 21 August 2006
Appointed Date: 20 November 2003
52 years old

Director
HYNES, Matthew Christopher
Resigned: 25 March 2004
Appointed Date: 20 November 2003
56 years old

Director
MANNING, Raymond Charles
Resigned: 20 November 2003
Appointed Date: 02 August 2001
82 years old

Director
TAYLOR, Neil
Resigned: 26 February 2013
Appointed Date: 13 June 2006
55 years old

Director
TUCKER, Donald Anthony
Resigned: 20 November 2003
Appointed Date: 02 August 2001
71 years old

Persons With Significant Control

Mr Philip Geoffrey Simmons
Notified on: 10 July 2016
65 years old
Nature of control: Has significant influence or control

FROBISHER MEWS RESIDENTS ASSOCIATION LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Dec 2015
Appointment of Miss Loukia Lucas as a director on 2 December 2015
12 Aug 2015
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 901

...
... and 52 more events
13 Feb 2002
Accounting reference date shortened from 31/08/02 to 24/06/02
10 Aug 2001
Memorandum and Articles of Association
09 Aug 2001
Secretary resigned
09 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Aug 2001
Incorporation