KINGSHILL COURT BARNET (FREEHOLD) LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 2LB

Company number 01547987
Status Active
Incorporation Date 2 March 1981
Company Type Private Limited Company
Address 13 KINGSHILL COURT, MANOR ROAD, BARNET, HERTFORDSHIRE, EN5 2LB
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 200 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of KINGSHILL COURT BARNET (FREEHOLD) LIMITED are www.kingshillcourtbarnetfreehold.co.uk, and www.kingshill-court-barnet-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Kingshill Court Barnet Freehold Limited is a Private Limited Company. The company registration number is 01547987. Kingshill Court Barnet Freehold Limited has been working since 02 March 1981. The present status of the company is Active. The registered address of Kingshill Court Barnet Freehold Limited is 13 Kingshill Court Manor Road Barnet Hertfordshire En5 2lb. . LEHMANN, Marilyn Anne is a Secretary of the company. ARMSTRONG, Alma Louisa is a Director of the company. GRIMALDI, Paul Joseph is a Director of the company. LEHMANN, Marilyn Anne is a Director of the company. MORRIS, Greta is a Director of the company. RAMS, Antony Harold is a Director of the company. Secretary BULLOCK, John Henry has been resigned. Secretary CROOK, David Reginald has been resigned. Secretary MORRIS, Greta has been resigned. Director ARMSTRONG, Anne Louise has been resigned. Director ARMSTRONG, John William Crawford has been resigned. Director BULLOCK, John Henry has been resigned. Director CROOK, David Reginald has been resigned. Director FOXCROFT, John Halford has been resigned. Director HANS, Catherine has been resigned. Director HEDGES, Peter has been resigned. Director JOSEPHSON, Leonard has been resigned. Director LANGLOIS, Mary Margaret has been resigned. Director PADDON, Ernest Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEHMANN, Marilyn Anne
Appointed Date: 25 April 2000

Director
ARMSTRONG, Alma Louisa
Appointed Date: 04 April 2011
91 years old

Director
GRIMALDI, Paul Joseph
Appointed Date: 25 August 2006
74 years old

Director
LEHMANN, Marilyn Anne
Appointed Date: 25 April 2000
83 years old

Director
MORRIS, Greta

91 years old

Director
RAMS, Antony Harold
Appointed Date: 07 April 2008
75 years old

Resigned Directors

Secretary
BULLOCK, John Henry
Resigned: 31 December 1994
Appointed Date: 13 April 1993

Secretary
CROOK, David Reginald
Resigned: 25 March 1993

Secretary
MORRIS, Greta
Resigned: 25 April 2000
Appointed Date: 01 January 1995

Director
ARMSTRONG, Anne Louise
Resigned: 25 November 2005
Appointed Date: 29 March 2001
53 years old

Director
ARMSTRONG, John William Crawford
Resigned: 17 April 2000
Appointed Date: 07 June 1994
105 years old

Director
BULLOCK, John Henry
Resigned: 31 December 1994
Appointed Date: 13 April 1993
110 years old

Director
CROOK, David Reginald
Resigned: 25 March 1993
105 years old

Director
FOXCROFT, John Halford
Resigned: 21 March 2011
Appointed Date: 12 February 1997
103 years old

Director
HANS, Catherine
Resigned: 09 June 1999
108 years old

Director
HEDGES, Peter
Resigned: 30 June 2006
Appointed Date: 29 March 2001
67 years old

Director
JOSEPHSON, Leonard
Resigned: 31 December 2007
Appointed Date: 13 April 1993
99 years old

Director
LANGLOIS, Mary Margaret
Resigned: 01 October 1993
117 years old

Director
PADDON, Ernest Henry
Resigned: 29 March 2001
105 years old

KINGSHILL COURT BARNET (FREEHOLD) LIMITED Events

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200

17 Apr 2015
Total exemption full accounts made up to 31 December 2014
11 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 200

02 May 2014
Total exemption full accounts made up to 31 December 2013
...
... and 79 more events
24 Jul 1987
Full accounts made up to 31 December 1986

19 Jun 1987
Return made up to 31/03/87; full list of members

30 Jul 1986
Full accounts made up to 31 December 1985

30 Jul 1986
Director resigned

05 Jun 1986
Return made up to 08/04/86; full list of members