MEADOW COURT BELLE VUE LANE RESIDENTS ASSOCIATION LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH
Company number 02913028
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address BRICKMAN YALE BROOK POINT, 1412 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
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 Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEADOW COURT BELLE VUE LANE RESIDENTS ASSOCIATION LIMITED are www.meadowcourtbellevuelaneresidentsassociation.co.uk, and www.meadow-court-belle-vue-lane-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Meadow Court Belle Vue Lane Residents Association Limited is a Private Limited Company. The company registration number is 02913028. Meadow Court Belle Vue Lane Residents Association Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Meadow Court Belle Vue Lane Residents Association Limited is Brickman Yale Brook Point 1412 High Road Whetstone London N20 9bh. The company`s financial liabilities are £1.83k. It is £1.74k against last year. The cash in hand is £1.82k. It is £0.45k against last year. And the total assets are £2.48k, which is £1.01k against last year. HAMMOND, Linda Gail is a Director of the company. Secretary AMOS, Elaine Diane has been resigned. Secretary DAWSON, Bruce John has been resigned. Secretary ELIAS, Alain has been resigned. Secretary LIEBERMAN, Alison Beth has been resigned. Secretary YALE, Malcolm Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELIAS, Alain has been resigned. Director FEVRE, Georgena Patricia has been resigned. Director FLORENCE, Norman Bert has been resigned. Director LIEBERMAN, Alison Beth has been resigned. Director YEUNG, Hannah Josephine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


meadow court belle vue lane residents association Key Finiance

LIABILITIES £1.83k
+1914%
CASH £1.82k
+32%
TOTAL ASSETS £2.48k
+68%
All Financial Figures

Current Directors

Director
HAMMOND, Linda Gail
Appointed Date: 14 January 2004
72 years old

Resigned Directors

Secretary
AMOS, Elaine Diane
Resigned: 06 November 1994
Appointed Date: 04 May 1994

Secretary
DAWSON, Bruce John
Resigned: 20 December 1996
Appointed Date: 06 November 1994

Secretary
ELIAS, Alain
Resigned: 26 January 1997
Appointed Date: 26 January 1997

Secretary
LIEBERMAN, Alison Beth
Resigned: 26 January 2004
Appointed Date: 04 January 1998

Secretary
YALE, Malcolm Robert
Resigned: 30 November 2015
Appointed Date: 21 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 1994
Appointed Date: 25 March 1994

Director
ELIAS, Alain
Resigned: 26 January 1997
Appointed Date: 26 January 1997
61 years old

Director
FEVRE, Georgena Patricia
Resigned: 01 May 1996
Appointed Date: 04 May 1994
74 years old

Director
FLORENCE, Norman Bert
Resigned: 01 September 1994
Appointed Date: 04 May 1994
112 years old

Director
LIEBERMAN, Alison Beth
Resigned: 19 August 2005
Appointed Date: 20 January 2002
55 years old

Director
YEUNG, Hannah Josephine
Resigned: 20 January 2002
Appointed Date: 04 May 1994
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 1994
Appointed Date: 25 March 1994

MEADOW COURT BELLE VUE LANE RESIDENTS ASSOCIATION LIMITED Events

18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015
05 May 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

23 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
03 Jun 1994
New director appointed

03 Jun 1994
New director appointed

03 Jun 1994
Director resigned;new director appointed

16 May 1994
Company name changed flowerfleet property management LIMITED\certificate issued on 17/05/94

25 Mar 1994
Incorporation