HIGH BIRCH COURT (BARNET) RESIDENTS ASSOCIATION LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1PW
Company number 01019044
Status Active
Incorporation Date 28 July 1971
Company Type Private Limited Company
Address 27 STATION ROAD, NEW BARNET, HERTS, EN5 1PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 16 ; Annual return made up to 20 March 2015 with full list of shareholders Statement of capital on 2015-03-23 GBP 16 . The most likely internet sites of HIGH BIRCH COURT (BARNET) RESIDENTS ASSOCIATION LIMITED are www.highbirchcourtbarnetresidentsassociation.co.uk, and www.high-birch-court-barnet-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. High Birch Court Barnet Residents Association Limited is a Private Limited Company. The company registration number is 01019044. High Birch Court Barnet Residents Association Limited has been working since 28 July 1971. The present status of the company is Active. The registered address of High Birch Court Barnet Residents Association Limited is 27 Station Road New Barnet Herts En5 1pw. The company`s financial liabilities are £2.63k. It is £-1.22k against last year. The cash in hand is £0.21k. It is £-0.25k against last year. And the total assets are £5.15k, which is £-0.29k against last year. MACRORY, John Greer is a Secretary of the company. GORMAN, Carole Barbara is a Director of the company. MOJABI, Mir Majid is a Director of the company. SEGAL, Alan is a Director of the company. Secretary GORMAN, Carole Barbara has been resigned. Secretary MOJABI, Majid has been resigned. Secretary MOJABI, Mir Majid has been resigned. Secretary WILLIAMS, Betty has been resigned. Director BERNSTEIN, Michael Stuart has been resigned. Director BLONSKY, Catherine has been resigned. Director CAMPBELL, Finlay James (Romaine Frances) has been resigned. Director CARLSON, Morris has been resigned. Director DRUCE, Peter Michael, Dr has been resigned. Director FELIX, Felix has been resigned. Director GEALE, Richard Michael has been resigned. Director GUPTA, Saurav has been resigned. Director HARRIS, Shaun Peter has been resigned. Director HAYDON-KNOWELL, Oliver has been resigned. Director HYMAN, Edgar has been resigned. Director LESSER, Maxwell Edward has been resigned. Director MACRORY, William John Greer has been resigned. Director MCCORRY, Paull has been resigned. Director MCGLOIN, Christine has been resigned. Director PASCHALIS, Marinella has been resigned. Director RIGOTTI, Antonio Rodi has been resigned. Director ROGERS, Claire Maxine has been resigned. Director SHOARD, Brian Ronald has been resigned. Director SPYROU, Spyros Kyprianou has been resigned. Director WESTFIELD, Catherine Annie Laura has been resigned. Director WESTFIELD, Ronald James has been resigned. Director WILD, Kevin Francis has been resigned. Director WILDMAN, Alison Elizabeth has been resigned. Director WILLIAMS, Betty has been resigned. Director WILLIS, Albert George has been resigned. Director WILLIS, Brenda has been resigned. Director WYNN, Keith John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


high birch court (barnet) residents association Key Finiance

LIABILITIES £2.63k
-32%
CASH £0.21k
-54%
TOTAL ASSETS £5.15k
-6%
All Financial Figures

Current Directors

Secretary
MACRORY, John Greer
Appointed Date: 05 August 2009

Director

Director
MOJABI, Mir Majid

68 years old

Director
SEGAL, Alan

82 years old

Resigned Directors

Secretary
GORMAN, Carole Barbara
Resigned: 01 June 2008
Appointed Date: 04 April 1997

Secretary
MOJABI, Majid
Resigned: 23 April 2008
Appointed Date: 23 April 2008

Secretary
MOJABI, Mir Majid
Resigned: 01 October 2009
Appointed Date: 01 June 2008

Secretary
WILLIAMS, Betty
Resigned: 04 April 1997

Director
BERNSTEIN, Michael Stuart
Resigned: 01 October 2009
Appointed Date: 18 June 1993
71 years old

Director
BLONSKY, Catherine
Resigned: 01 October 2009
79 years old

Director
CAMPBELL, Finlay James (Romaine Frances)
Resigned: 01 October 2009
70 years old

Director
CARLSON, Morris
Resigned: 31 August 1994
101 years old

Director
DRUCE, Peter Michael, Dr
Resigned: 01 October 2009
81 years old

Director
FELIX, Felix
Resigned: 20 October 1992
78 years old

Director
GEALE, Richard Michael
Resigned: 11 March 1992
75 years old

Director
GUPTA, Saurav
Resigned: 01 October 2009
Appointed Date: 12 June 2003
49 years old

Director
HARRIS, Shaun Peter
Resigned: 01 October 2009
Appointed Date: 09 April 2006
61 years old

Director
HAYDON-KNOWELL, Oliver
Resigned: 09 March 2000
Appointed Date: 07 August 1992
57 years old

Director
HYMAN, Edgar
Resigned: 16 August 1992
118 years old

Director
LESSER, Maxwell Edward
Resigned: 18 June 1993
61 years old

Director
MACRORY, William John Greer
Resigned: 01 October 2009
Appointed Date: 05 July 1997
75 years old

Director
MCCORRY, Paull
Resigned: 12 September 1998
Appointed Date: 06 April 1997
69 years old

Director
MCGLOIN, Christine
Resigned: 01 October 2009
Appointed Date: 10 March 2000
71 years old

Director
PASCHALIS, Marinella
Resigned: 24 November 2009
Appointed Date: 22 April 1999
52 years old

Director
RIGOTTI, Antonio Rodi
Resigned: 01 October 2009
96 years old

Director
ROGERS, Claire Maxine
Resigned: 05 July 1997
62 years old

Director
SHOARD, Brian Ronald
Resigned: 21 April 1999
Appointed Date: 30 July 1993
59 years old

Director
SPYROU, Spyros Kyprianou
Resigned: 01 October 2009
Appointed Date: 15 October 1997
59 years old

Director
WESTFIELD, Catherine Annie Laura
Resigned: 01 August 2003
Appointed Date: 01 May 1999
110 years old

Director
WESTFIELD, Ronald James
Resigned: 01 May 1999
112 years old

Director
WILD, Kevin Francis
Resigned: 25 August 2005
Appointed Date: 12 September 1998
55 years old

Director
WILDMAN, Alison Elizabeth
Resigned: 15 October 1997
Appointed Date: 31 August 1994
58 years old

Director
WILLIAMS, Betty
Resigned: 05 July 1997
105 years old

Director
WILLIS, Albert George
Resigned: 27 February 1992
110 years old

Director
WILLIS, Brenda
Resigned: 01 October 2009
95 years old

Director
WYNN, Keith John
Resigned: 01 October 2009
80 years old

HIGH BIRCH COURT (BARNET) RESIDENTS ASSOCIATION LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16

23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16

22 Dec 2014
Total exemption small company accounts made up to 30 September 2014
23 Mar 2014
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 16

...
... and 107 more events
14 May 1987
Return made up to 22/04/87; full list of members

12 Nov 1986
Return made up to 17/06/86; full list of members

21 Oct 1986
Secretary resigned;new secretary appointed

11 Oct 1986
Full accounts made up to 30 September 1985

28 Jul 1971
Incorporation