Company NameShomold Flat Management Company Limited
DirectorMichelle Boyle
Company StatusActive
Company Number01622343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1982(42 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Michelle Boyle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(27 years after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceEngland
Correspondence Address65 Daneland
East Barnet
Herts
EN4 8PZ
Secretary NameMr David Leonard Nathan
StatusCurrent
Appointed29 April 2019(37 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address10 Church Hill Road
Barnet
EN4 8TB
Director NameMr Nicholas John Welsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleBank Official
Correspondence Address295 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DQ
Secretary NameMiss Tanya Ruth Sampson
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressFlat 277 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameStuart Clive Larkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(9 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 February 2002)
RolePest Controller
Correspondence Address337 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NamePhilip Geoffrey Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(11 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2006)
RoleCivil Servant
Correspondence Address301 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameVanessa Elizabeth Hill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2002)
RoleSubject Librarian
Correspondence Address273 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Secretary NameVanessa Elizabeth Hill
NationalityBritish
StatusResigned
Appointed21 March 1994(12 years after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2003)
RoleLibrarian
Correspondence Address273 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameNicola Jane Paschael Cantwell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleSecretary
Correspondence Address287 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameMartin David James
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2003)
RolePest Controller
Correspondence Address273 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameRebecca Sarah Frame
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2002)
RoleSecretary
Correspondence Address279 Shurland Avenue
Barnet
Hertfordshire
EN4 8DQ
Director NameAngela Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(20 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 April 2003)
RoleAcademic Marketing Manager
Correspondence Address277 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameElizabeth Abrahams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2004)
RoleStudent
Correspondence Address271 Shurland Avenue
East Barnet
EN4 8DQ
Director NameMs Joanne Melinda Quayle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(21 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address311 Shurland Avenue
Barnet
Hertfordshire
EN4 8DQ
Director NameClaire Joanna Sorrell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2006)
RoleMerchandiser
Correspondence Address289 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DQ
Director NameMr Adrian Paul Pritchard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(21 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2011)
RolePostman
Country of ResidenceEngland
Correspondence Address321 Shurland Avenue
Barnet
Hertfordshire
EN4 8DQ
Secretary NameJoanna Melinda Quayle
NationalityBritish
StatusResigned
Appointed01 February 2006(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address311 Shurland Avenue
Barnet
Hertfordshire
EN4 8DQ
Secretary NameMr John Greer Macrory
NationalityBritish
StatusResigned
Appointed13 May 2009(27 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Station Road
New Barnet
Hertfordshire
EN5 1PW
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed03 July 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2006)
Correspondence Address163-165 Hoe Street
London
E17 3AL
Secretary NameGrangeview Management Limited (Corporation)
StatusResigned
Appointed01 March 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
Correspondence Address56a Crewys Road
London
NW2 2AD

Location

Registered Address10 Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£29,376
Net Worth£11,317
Cash£12,787
Current Liabilities£1,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Appointment of Mr David Leonard Nathan as a secretary on 29 April 2019 (2 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
17 November 2017Registered office address changed from 27 Station Road New Barnet Herts EN5 1PW to 10 Church Hill Road Barnet EN4 8TB on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 27 Station Road New Barnet Herts EN5 1PW to 10 Church Hill Road Barnet EN4 8TB on 17 November 2017 (1 page)
17 November 2017Termination of appointment of John Greer Macrory as a secretary on 16 November 2017 (1 page)
17 November 2017Termination of appointment of John Greer Macrory as a secretary on 16 November 2017 (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2015Register(s) moved to registered office address 27 Station Road New Barnet Herts EN5 1PW (1 page)
27 December 2015Annual return made up to 29 November 2015 no member list (4 pages)
27 December 2015Register(s) moved to registered office address 27 Station Road New Barnet Herts EN5 1PW (1 page)
27 December 2015Annual return made up to 29 November 2015 no member list (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2014Annual return made up to 29 November 2014 no member list (4 pages)
12 December 2014Annual return made up to 29 November 2014 no member list (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2013Annual return made up to 29 November 2013 no member list (4 pages)
10 December 2013Annual return made up to 29 November 2013 no member list (4 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
14 December 2012Annual return made up to 29 November 2012 no member list (4 pages)
14 December 2012Annual return made up to 29 November 2012 no member list (4 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 December 2011Termination of appointment of Joanne Quayle as a director (1 page)
23 December 2011Annual return made up to 29 November 2011 no member list (4 pages)
23 December 2011Termination of appointment of Adrian Pritchard as a director (1 page)
23 December 2011Termination of appointment of Joanne Quayle as a director (1 page)
23 December 2011Annual return made up to 29 November 2011 no member list (4 pages)
23 December 2011Termination of appointment of Adrian Pritchard as a director (1 page)
13 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
3 December 2010Director's details changed for Joanne Melinda Quayle on 1 October 2009 (2 pages)
3 December 2010Termination of appointment of Grangeview Management Limited as a secretary (1 page)
3 December 2010Director's details changed for Joanne Melinda Quayle on 1 October 2009 (2 pages)
3 December 2010Annual return made up to 29 November 2010 no member list (6 pages)
3 December 2010Director's details changed for Adrian Paul Pritchard on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Michelle Boyle on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Adrian Paul Pritchard on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Michelle Boyle on 1 October 2009 (2 pages)
3 December 2010Termination of appointment of Joanna Quayle as a secretary (1 page)
3 December 2010Termination of appointment of Grangeview Management Limited as a secretary (1 page)
3 December 2010Director's details changed for Adrian Paul Pritchard on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Joanne Melinda Quayle on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Michelle Boyle on 1 October 2009 (2 pages)
3 December 2010Termination of appointment of Joanna Quayle as a secretary (1 page)
3 December 2010Annual return made up to 29 November 2010 no member list (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Annual return made up to 29 November 2009 no member list (4 pages)
7 December 2009Annual return made up to 29 November 2009 no member list (4 pages)
5 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register inspection address has been changed (1 page)
22 May 2009Secretary appointed john macrory (2 pages)
22 May 2009Secretary appointed john macrory (2 pages)
24 April 2009Registered office changed on 24/04/2009 from grangeview house 32 green lane london NW4 2NG (1 page)
24 April 2009Registered office changed on 24/04/2009 from grangeview house 32 green lane london NW4 2NG (1 page)
17 April 2009Director appointed michelle boyle (1 page)
17 April 2009Director appointed michelle boyle (1 page)
19 January 2009Annual return made up to 29/11/08 (3 pages)
19 January 2009Annual return made up to 29/11/08 (3 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Annual return made up to 29/11/07 (2 pages)
25 January 2008Annual return made up to 29/11/07 (2 pages)
2 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
28 December 2006Annual return made up to 29/11/06 (4 pages)
28 December 2006Annual return made up to 29/11/06 (4 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
19 May 2006Annual return made up to 29/11/05 (5 pages)
19 May 2006Annual return made up to 29/11/05 (5 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 163-165 hoe street walthamstow london E17 3AL (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 163-165 hoe street walthamstow london E17 3AL (1 page)
24 April 2006Secretary resigned (1 page)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
26 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2005Annual return made up to 29/11/04 (5 pages)
18 May 2005Annual return made up to 29/11/04 (5 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
4 December 2003Annual return made up to 29/11/03 (4 pages)
4 December 2003Annual return made up to 29/11/03 (4 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
16 June 2003Registered office changed on 16/06/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Return made up to 29/11/02; amending return
  • 363(288) ‐ Director resigned
(5 pages)
14 April 2003Return made up to 29/11/02; amending return
  • 363(288) ‐ Director resigned
(5 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Annual return made up to 29/11/02
  • 363(288) ‐ Director resigned
(5 pages)
9 January 2003Annual return made up to 29/11/02
  • 363(288) ‐ Director resigned
(5 pages)
8 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 February 2002Annual return made up to 29/11/01 (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002Annual return made up to 29/11/01 (5 pages)
26 February 2002Director resigned (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Annual return made up to 29/11/00 (5 pages)
12 December 2000Annual return made up to 29/11/00 (5 pages)
5 April 2000Annual return made up to 29/11/99
  • 363(287) ‐ Registered office changed on 05/04/00
(5 pages)
5 April 2000Annual return made up to 29/11/99
  • 363(287) ‐ Registered office changed on 05/04/00
(5 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
4 December 1998Annual return made up to 29/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Annual return made up to 29/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Annual return made up to 29/11/97 (6 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Annual return made up to 29/11/97 (6 pages)
13 January 1997Annual return made up to 29/11/96 (6 pages)
13 January 1997Annual return made up to 29/11/96 (6 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1995Annual return made up to 29/11/95 (4 pages)
6 December 1995Annual return made up to 29/11/95 (4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
16 March 1982Incorporation (19 pages)
16 March 1982Incorporation (19 pages)