HENRY'S WHARF (BLOCKS A & B) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL
Company number 03411793
Status Active
Incorporation Date 30 July 1997
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 seventy-five events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 July 2015 no member list. The most likely internet sites of HENRY'S WHARF (BLOCKS A & B) MANAGEMENT COMPANY LIMITED are www.henryswharfblocksabmanagementcompany.co.uk, and www.henry-s-wharf-blocks-a-b-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Henry S Wharf Blocks A B Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03411793. Henry S Wharf Blocks A B Management Company Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Henry S Wharf Blocks A B Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. The company`s financial liabilities are £23.2k. It is £-24.87k against last year. The cash in hand is £25.24k. It is £-21.33k against last year. And the total assets are £29.48k, which is £-23.87k against last year. SYKES, Lesley Ann is a Secretary of the company. MADLANI, Shirish is a Director of the company. RAGLAND, Nicholas David is a Director of the company. WARNER, Carmelina is a Director of the company. Secretary MILLER, Alan has been resigned. Secretary MUNDY, Lisa has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DORMAN, Shannette has been resigned. Director DUFFY, John has been resigned. Director HERITAGE, Tamsyn Julie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACINTYRE, Fiona Rosamund Gordon has been resigned. Director MCGONIGAL, Clive has been resigned. Director MILLER, Alan has been resigned. Director PAFFETT, Amanda has been resigned. Director SAVAGE, Martin Peter has been resigned. Director SRI GANDHI, Neelam has been resigned. The company operates in "Residents property management".


henry's wharf (blocks a & b) management company Key Finiance

LIABILITIES £23.2k
-52%
CASH £25.24k
-46%
TOTAL ASSETS £29.48k
-45%
All Financial Figures

Current Directors

Secretary
SYKES, Lesley Ann
Appointed Date: 26 May 1998

Director
MADLANI, Shirish
Appointed Date: 24 November 2004
77 years old

Director
RAGLAND, Nicholas David
Appointed Date: 26 October 1999
66 years old

Director
WARNER, Carmelina
Appointed Date: 24 November 2004
81 years old

Resigned Directors

Secretary
MILLER, Alan
Resigned: 24 December 1997
Appointed Date: 30 July 1997

Secretary
MUNDY, Lisa
Resigned: 26 October 1999
Appointed Date: 24 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
DORMAN, Shannette
Resigned: 26 February 1999
Appointed Date: 30 July 1997
58 years old

Director
DUFFY, John
Resigned: 08 July 1998
Appointed Date: 30 July 1997
57 years old

Director
HERITAGE, Tamsyn Julie
Resigned: 19 October 2009
Appointed Date: 26 November 2003
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
MACINTYRE, Fiona Rosamund Gordon
Resigned: 24 November 2004
Appointed Date: 26 November 2003
58 years old

Director
MCGONIGAL, Clive
Resigned: 26 November 2003
Appointed Date: 26 October 1999
69 years old

Director
MILLER, Alan
Resigned: 26 October 1999
Appointed Date: 30 July 1997
60 years old

Director
PAFFETT, Amanda
Resigned: 26 October 1999
Appointed Date: 22 July 1998
52 years old

Director
SAVAGE, Martin Peter
Resigned: 27 October 2005
Appointed Date: 24 November 2004
52 years old

Director
SRI GANDHI, Neelam
Resigned: 30 January 2007
Appointed Date: 24 November 2004
65 years old

HENRY'S WHARF (BLOCKS A & B) MANAGEMENT COMPANY LIMITED Events

05 Sep 2016
Confirmation statement made on 30 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
01 Aug 2015
Annual return made up to 30 July 2015 no member list
25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
31 Jul 2014
Annual return made up to 30 July 2014 no member list
...
... and 65 more events
06 Aug 1997
New secretary appointed;new director appointed
06 Aug 1997
Registered office changed on 06/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Aug 1997
Secretary resigned
06 Aug 1997
Director resigned
30 Jul 1997
Incorporation