Company NameKingshill Court Barnet (Freehold) Limited
Company StatusActive
Company Number01547987
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarilyn Anne Lehmann
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(19 years, 1 month after company formation)
Appointment Duration24 years
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Secretary NameMarilyn Anne Lehmann
NationalityBritish
StatusCurrent
Appointed25 April 2000(19 years, 1 month after company formation)
Appointment Duration24 years
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NamePaul Joseph Grimaldi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(25 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMr Antony Harold Rams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(27 years, 1 month after company formation)
Appointment Duration16 years
RoleIndependent Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Kingshill Court, Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMr Stephen Anthony Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(41 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Kingshill Court Manor Road
Barnet
EN5 2LB
Director NameMr John James Dudley Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(41 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Kingshill Court Manor Road
Barnet
EN5 2LB
Director NameMs Wendy Ann Dwyer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(43 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMrs Greta Morris
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(10 years, 1 month after company formation)
Appointment Duration33 years (resigned 02 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMr Ernest Henry Paddon
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(10 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 29 March 2001)
RoleRetired
Correspondence Address12 Kingshill Court
Barnet
Hertfordshire
EN5 2LB
Director NameMrs Mary Margaret Langlois
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1993)
RoleRetired
Correspondence Address3 Kingshill Court
Barnet
Hertfordshire
EN5 2LB
Director NameCatherine Hans
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 1999)
RoleRetired
Correspondence Address1 Kingshill Court
Barnet
Hertfordshire
EN5 2LB
Director NameMr David Reginald Crook
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleAccountant
Correspondence Address14 Kingshill Court
Barnet
Hertfordshire
EN5 2LB
Secretary NameMr David Reginald Crook
NationalityBritish
StatusResigned
Appointed06 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address14 Kingshill Court
Barnet
Hertfordshire
EN5 2LB
Director NameMr Leonard Josephson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(12 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2007)
RoleRetired
Correspondence Address11 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMr John Henry Bullock
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleRetired
Correspondence Address5 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Secretary NameMr John Henry Bullock
NationalityBritish
StatusResigned
Appointed13 April 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleRetired
Correspondence Address5 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameJohn William Crawford Armstrong
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2000)
RoleRetired
Correspondence Address2 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Secretary NameMrs Greta Morris
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameJohn Halford Foxcroft
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(15 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NamePeter Hedges
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RoleService Engineer
Correspondence Address10 Kingshill Court
Manor Road
High Barnet
Hertfordshire
EN5 2LB
Director NameAnne Louise Armstrong
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2005)
RoleGlobal Sales Consultant
Correspondence Address1 Kingshill Court
Manor Road
High Barnet
Hertfordshire
EN5 2LB
Director NameMrs Alma Louisa Armstrong
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(30 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 September 2020)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMrs Laura Simone O'Connor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2020(39 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingshill Court Manor Road
Barnet
Herts.
EN5 2LB

Contact

Telephone020 84406020
Telephone regionLondon

Location

Registered Address13 Kingshill Court
Manor Road
Barnet
Hertfordshire
EN5 2LB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1.8k at £0.01Mrs B. Crook
9.04%
Ordinary
1.7k at £0.01Mr J. Lehmann & Mrs M. Lehmann
8.56%
Ordinary
1.5k at £0.01Mrs G. Morris
7.69%
Ordinary
1.5k at £0.01Mrs M. Paddon & Mr E. Paddon
7.69%
Ordinary
1.3k at £0.01A. Armstrong
6.74%
Ordinary
1.3k at £0.01B. Hakhamaneshi & K. Yazdanparastan
6.74%
Ordinary
1.3k at £0.01James Fraser Mackenzie & Navanthi A. Ratnayake
6.74%
Ordinary
1.3k at £0.01Mr Anthony H. Rams
6.74%
Ordinary
1.3k at £0.01Ms A. Vinall
6.74%
Ordinary
1.3k at £0.01Richard Turner
6.74%
Ordinary
1.3k at £0.01Timothy J. Webster & Stacey K. Hine
6.74%
Ordinary
1.3k at £0.01Mr J. Brown
6.73%
Ordinary
1.3k at £0.01Mr Paul Grimaldi
6.72%
Ordinary
1.3k at £0.01Mrs Janet Sai & Mr Fon Hoo Sai
6.40%
Ordinary

Financials

Year2014
Turnover£21,270
Net Worth£11,556
Cash£1,293
Current Liabilities£553

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(8 pages)
17 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 200
(8 pages)
11 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 200
(8 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(8 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(8 pages)
6 December 2013Director's details changed for Paul Joseph Grimaldi on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Paul Joseph Grimaldi on 6 December 2013 (2 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
17 April 2011Termination of appointment of John Foxcroft as a director (1 page)
17 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
17 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
15 April 2011Termination of appointment of John Foxcroft as a director (1 page)
15 April 2011Appointment of Mrs Alma Louisa Armstrong as a director (2 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 April 2010Director's details changed for John Halford Foxcroft on 6 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (12 pages)
22 April 2010Director's details changed for Mrs Greta Morris on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Paul Joseph Grimaldi on 6 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (12 pages)
22 April 2010Director's details changed for Mr Antony Harold Rams on 6 April 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 April 2010Director's details changed for Paul Joseph Grimaldi on 6 April 2010 (2 pages)
22 April 2010Director's details changed for John Halford Foxcroft on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Greta Morris on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Antony Harold Rams on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Marilyn Anne Lehmann on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Marilyn Anne Lehmann on 6 April 2010 (2 pages)
30 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 April 2009Return made up to 06/04/09; full list of members (10 pages)
25 April 2008Director appointed mr antony harold rams (1 page)
17 April 2008Full accounts made up to 31 December 2007 (7 pages)
11 April 2008Return made up to 06/04/08; full list of members (11 pages)
10 April 2008Appointment terminated director leonard josephson (1 page)
18 April 2007Return made up to 06/04/07; change of members (8 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
4 May 2006Return made up to 06/04/06; full list of members (15 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 April 2006Director resigned (1 page)
12 May 2005Return made up to 06/04/05; full list of members (16 pages)
22 April 2005Full accounts made up to 31 December 2004 (8 pages)
22 April 2004Full accounts made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2003Return made up to 06/04/03; change of members (9 pages)
12 April 2003Full accounts made up to 31 December 2002 (8 pages)
18 April 2002Full accounts made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 06/04/02; no change of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 December 2000 (8 pages)
30 April 2001New director appointed (2 pages)
30 June 2000Director resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Full accounts made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 06/04/00; full list of members (13 pages)
25 June 1999Director resigned (1 page)
22 April 1999Return made up to 06/04/99; no change of members (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (6 pages)
23 April 1998Return made up to 06/04/98; full list of members (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (6 pages)
30 April 1997New director appointed (2 pages)
17 April 1997Return made up to 06/04/97; full list of members (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (6 pages)
3 April 1996Return made up to 06/04/96; change of members (8 pages)
3 April 1996Full accounts made up to 31 December 1995 (6 pages)
20 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Full accounts made up to 31 December 1994 (11 pages)