THE 18 BARNSBURY ROAD FREEHOLDERS FUND LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9HR

Company number 04324184
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address 1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Arthur William Bishop as a director on 8 February 2017; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of THE 18 BARNSBURY ROAD FREEHOLDERS FUND LIMITED are www.the18barnsburyroadfreeholdersfund.co.uk, and www.the-18-barnsbury-road-freeholders-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The 18 Barnsbury Road Freeholders Fund Limited is a Private Limited Company. The company registration number is 04324184. The 18 Barnsbury Road Freeholders Fund Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of The 18 Barnsbury Road Freeholders Fund Limited is 1341 High Road Whetstone London N20 9hr. The company`s financial liabilities are £24.71k. It is £0k against last year. . DAVEY, Caroline Teresa is a Secretary of the company. CHAPMAN, Rebecca Kate is a Director of the company. MICHEL, Jean Benoit is a Director of the company. ROSS, Alexander Douglas Hugh is a Director of the company. VALE, Helen Pryer is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LYON, Andrew David has been resigned. Secretary WEBSTER, Anne Felicity has been resigned. Director BISHOP, Arthur William has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HARRISS, Alun Owen has been resigned. Director LYON, Andrew David has been resigned. Director SULLIVAN, Hugh Dominic has been resigned. Director WEBSTER, Anne Felicity has been resigned. The company operates in "Residents property management".


the 18 barnsbury road freeholders fund Key Finiance

LIABILITIES £24.71k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVEY, Caroline Teresa
Appointed Date: 25 January 2013

Director
CHAPMAN, Rebecca Kate
Appointed Date: 16 November 2001
59 years old

Director
MICHEL, Jean Benoit
Appointed Date: 11 March 2013
39 years old

Director
ROSS, Alexander Douglas Hugh
Appointed Date: 13 March 2009
47 years old

Director
VALE, Helen Pryer
Appointed Date: 22 April 2002
78 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Secretary
LYON, Andrew David
Resigned: 25 January 2013
Appointed Date: 15 July 2008

Secretary
WEBSTER, Anne Felicity
Resigned: 15 July 2008
Appointed Date: 16 November 2001

Director
BISHOP, Arthur William
Resigned: 08 February 2017
Appointed Date: 16 November 2001
97 years old

Director
DWYER, Daniel John
Resigned: 16 November 2001
Appointed Date: 16 November 2001
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 16 November 2001
Appointed Date: 16 November 2001
50 years old

Director
HARRISS, Alun Owen
Resigned: 05 November 2007
Appointed Date: 16 November 2001
54 years old

Director
LYON, Andrew David
Resigned: 01 March 2013
Appointed Date: 06 November 2007
42 years old

Director
SULLIVAN, Hugh Dominic
Resigned: 31 October 2007
Appointed Date: 16 November 2001
74 years old

Director
WEBSTER, Anne Felicity
Resigned: 15 July 2008
Appointed Date: 16 November 2001
70 years old

THE 18 BARNSBURY ROAD FREEHOLDERS FUND LIMITED Events

17 Mar 2017
Termination of appointment of Arthur William Bishop as a director on 8 February 2017
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 24 March 2016
16 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5

12 Oct 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 53 more events
14 Dec 2001
New secretary appointed;new director appointed
14 Dec 2001
Registered office changed on 14/12/01 from: 312B high street orpington kent BR6 0NG
14 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution

16 Nov 2001
Incorporation