MORNINGTON ROAD (BLOCK L) MANAGEMENT CO. LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02628762
Status Active
Incorporation Date 12 July 1991
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-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MORNINGTON ROAD (BLOCK L) MANAGEMENT CO. LIMITED are www.morningtonroadblocklmanagementco.co.uk, and www.mornington-road-block-l-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Mornington Road Block L Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02628762. Mornington Road Block L Management Co Limited has been working since 12 July 1991. The present status of the company is Active. The registered address of Mornington Road Block L Management Co Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. . SYKES, Lesley Ann is a Secretary of the company. CARLING, James Robert is a Director of the company. SANDERSON, Stephen Mark is a Director of the company. SINGER, Philip is a Director of the company. Secretary TOLLEY, Linda Christine has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director ABRAHAMS, Darren has been resigned. Director CLEGG, Richard Henry Morris has been resigned. Director FISHER, John has been resigned. Director HALDER, Diptis has been resigned. Director HAYMER, Richard William has been resigned. Director NELMES, Richard George has been resigned. Director PATRICK, Gary has been resigned. Director RAHMAN, Badli Abdul has been resigned. Director SCHERTZER, Monica Berta has been resigned. Director WOOD, Cassandra Jane has been resigned. Director ZHANG, Shu has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SYKES, Lesley Ann
Appointed Date: 14 October 1992

Director
CARLING, James Robert
Appointed Date: 20 January 2011
57 years old

Director
SANDERSON, Stephen Mark
Appointed Date: 29 January 2008
45 years old

Director
SINGER, Philip
Appointed Date: 29 January 2008
71 years old

Resigned Directors

Secretary
TOLLEY, Linda Christine
Resigned: 14 October 1992
Appointed Date: 12 July 1991

Secretary
MBC SECRETARIES LIMITED
Resigned: 12 July 1991
Appointed Date: 12 July 1991

Director
ABRAHAMS, Darren
Resigned: 11 January 2003
Appointed Date: 14 September 2001
54 years old

Director
CLEGG, Richard Henry Morris
Resigned: 02 December 1992
Appointed Date: 12 July 1991
62 years old

Director
FISHER, John
Resigned: 15 August 1995
Appointed Date: 02 December 1992
64 years old

Director
HALDER, Diptis
Resigned: 30 October 2002
Appointed Date: 23 October 2001
53 years old

Director
HAYMER, Richard William
Resigned: 30 November 2005
Appointed Date: 30 October 2002
60 years old

Director
NELMES, Richard George
Resigned: 29 June 2008
Appointed Date: 30 November 2005
45 years old

Director
PATRICK, Gary
Resigned: 02 December 1992
62 years old

Director
RAHMAN, Badli Abdul
Resigned: 14 September 2001
Appointed Date: 15 November 1999
72 years old

Director
SCHERTZER, Monica Berta
Resigned: 04 June 1999
Appointed Date: 04 October 1995
75 years old

Director
WOOD, Cassandra Jane
Resigned: 15 August 1995
Appointed Date: 02 November 1992
58 years old

Director
ZHANG, Shu
Resigned: 12 January 2000
Appointed Date: 14 July 1999
56 years old

MORNINGTON ROAD (BLOCK L) MANAGEMENT CO. LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 July 2016
17 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 12 July 2015 no member list
30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
23 Oct 1992
Registered office changed on 23/10/92 from: 50 lancaster road enfield middlesex

23 Oct 1992
Secretary resigned;new secretary appointed

23 Jul 1992
Annual return made up to 12/07/92
  • 363(288) ‐ Director's particulars changed

08 Aug 1991
Secretary resigned

12 Jul 1991
Incorporation