Company NameBelfield Flat Management Company Limited
DirectorsAndrew Ofordu and Davian Anderson Hunte
Company StatusActive
Company Number01718597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1983(41 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Ofordu
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(29 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleFork Lift Driver
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
EN4 8AL
Director NameDavian Anderson Hunte
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(29 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
Barnet
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed16 March 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Vincent Frederick Goddard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1997)
RolePainter/Director
Correspondence AddressWilloughby Mews 38 Willoughby Lane
London
N17 0YH
Director NameMr Howard John Styles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 1995)
RoleBank Clerk
Correspondence AddressWilloughby Mews 38 Willoughby Lane
London
N17 0YH
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed22 September 1991(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Susan Warner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 September 1996)
RoleFirst Aid Instructor
Correspondence Address8 Willoughby Lane
London
N17 0YH
Director NameJill Wallace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2000)
RoleClerk
Correspondence Address20 Willoughby Lane
Tottenham
London
N17 0YH
Director NameDebra Denise Pilgrim
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 1999)
RoleBank Clerk
Correspondence Address16 Willoughby Mews Willoughby Lane
London
N17 0YH
Director NameKaren Anne Stafford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(13 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 August 2010)
RoleHousewife
Correspondence Address5 Willoughby Mews
Tottenham
London
N17 0YH
Director NameMarilyn Michelle Santos
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(16 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 January 2013)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address12 Willoughby Mews
Willoughby Lane
London
N17 0YH
Director NameStacey Louise Coombs
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2014)
RolePara Planner
Country of ResidenceUnited Kingdom
Correspondence Address38 Willoughby Mews
Willoughby Lane
Tottenham
London
N17 0YH

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£21,218
Net Worth£12,857
Cash£6,988
Current Liabilities£968

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Director's details changed for Davian Anderson Hunte on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Andrew Ofordu on 5 October 2023 (2 pages)
26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 September 2017 (1 page)
25 September 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 25 September 2017 (1 page)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 September 2017 (1 page)
25 September 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 25 September 2017 (1 page)
21 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
21 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017 (1 page)
21 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 16 March 2017 (2 pages)
21 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
21 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017 (1 page)
21 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 16 March 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 22 September 2015 no member list (4 pages)
25 September 2015Annual return made up to 22 September 2015 no member list (4 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 September 2014Annual return made up to 22 September 2014 no member list (4 pages)
25 September 2014Annual return made up to 22 September 2014 no member list (4 pages)
27 March 2014Termination of appointment of Stacey Coombs as a director (1 page)
27 March 2014Termination of appointment of Stacey Coombs as a director (1 page)
12 December 2013Registered office address changed from 140 Heath Road Bishop's Stortford Herts CM23 5DQ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 140 Heath Road Bishop's Stortford Herts CM23 5DQ on 12 December 2013 (1 page)
24 September 2013Annual return made up to 22 September 2013 no member list (5 pages)
24 September 2013Annual return made up to 22 September 2013 no member list (5 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 January 2013Appointment of Andrew Ofordu as a director (3 pages)
29 January 2013Appointment of Andrew Ofordu as a director (3 pages)
25 January 2013Appointment of Davian Anderson Hunte as a director (3 pages)
25 January 2013Appointment of Davian Anderson Hunte as a director (3 pages)
17 January 2013Termination of appointment of Marilyn Santos as a director (1 page)
17 January 2013Termination of appointment of Marilyn Santos as a director (1 page)
24 September 2012Annual return made up to 22 September 2012 no member list (4 pages)
24 September 2012Annual return made up to 22 September 2012 no member list (4 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 September 2011Annual return made up to 22 September 2011 no member list (4 pages)
23 September 2011Annual return made up to 22 September 2011 no member list (4 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Appointment of Stacey Louise Coombs as a director (3 pages)
16 November 2010Appointment of Stacey Louise Coombs as a director (3 pages)
22 September 2010Director's details changed for Marilyn Michelle Santos on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Marilyn Michelle Santos on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 no member list (3 pages)
22 September 2010Annual return made up to 22 September 2010 no member list (3 pages)
13 August 2010Termination of appointment of Karen Stafford as a director (1 page)
13 August 2010Termination of appointment of Karen Stafford as a director (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Annual return made up to 22/09/09 (2 pages)
23 September 2009Annual return made up to 22/09/09 (2 pages)
22 September 2008Annual return made up to 22/09/08 (2 pages)
22 September 2008Annual return made up to 22/09/08 (2 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 October 2007Annual return made up to 22/09/07 (4 pages)
4 October 2007Annual return made up to 22/09/07 (4 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 October 2006Annual return made up to 22/09/06 (4 pages)
9 October 2006Annual return made up to 22/09/06 (4 pages)
20 October 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2005Full accounts made up to 31 March 2005 (10 pages)
30 September 2005Annual return made up to 22/09/05 (4 pages)
30 September 2005Annual return made up to 22/09/05 (4 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Annual return made up to 22/09/04 (4 pages)
30 September 2004Annual return made up to 22/09/04 (4 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
29 September 2003Annual return made up to 22/09/03 (4 pages)
29 September 2003Annual return made up to 22/09/03 (4 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Annual return made up to 22/09/02 (4 pages)
30 September 2002Annual return made up to 22/09/02 (4 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
26 September 2001Annual return made up to 22/09/01 (3 pages)
26 September 2001Annual return made up to 22/09/01 (3 pages)
28 September 2000Annual return made up to 22/09/00 (3 pages)
28 September 2000Annual return made up to 22/09/00 (3 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Annual return made up to 22/09/99 (4 pages)
28 September 1999Annual return made up to 22/09/99 (4 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
29 September 1998Annual return made up to 22/09/98 (4 pages)
29 September 1998Annual return made up to 22/09/98 (4 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
1 October 1997Annual return made up to 22/09/97 (4 pages)
1 October 1997Annual return made up to 22/09/97 (4 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
2 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 September 1997Full accounts made up to 31 March 1997 (8 pages)
27 September 1996Director resigned (2 pages)
27 September 1996Annual return made up to 22/09/96 (4 pages)
27 September 1996Director resigned (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
27 September 1996Annual return made up to 22/09/96 (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (9 pages)
18 September 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
21 September 1995Annual return made up to 22/09/95 (4 pages)
21 September 1995Annual return made up to 22/09/95 (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)