Company NameMasefield Court (Barnet) Management Company Limited
Company StatusActive
Company Number02036242
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 10 months 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 NameJonathan Charles Dubow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Church Hill Road
East Barnet
EN4 8TB
Director NameMr Nicholas Lemon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Hill Road
East Barnet
EN4 8TB
Director NameMr Andrew Douglas Brodie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Hill Road
East Barnet
EN4 8TB
Director NameMr Keith Dorking
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleSales Director
Correspondence AddressMasefield Court Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5DA
Director NameMr Christopher John Sykes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 December 1992)
RoleSolicitor
Correspondence AddressMasefield Court 18 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5DA
Director NameDr Robert Steven Stein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1994)
RoleCivil Servant
Correspondence AddressMasefield Court Leicester Road
Barnet
Hertfordshire
EN5 5DA
Director NameMr John Henry Edwards
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleClerk Of Works
Correspondence AddressMasefield Court Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5DA
Secretary NameMs Karen Ward
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressMasefield Court Leicester Road
Barnet
Hertfordshire
EN5 5DA
Director NameAmanda Colgate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 1995)
RoleSponsorship Co-Ordinator
Correspondence AddressFlat 20 Masefield Court
Leicester Road
New Barnet
Herts
EN5 5DA
Director NameDarren Timbrell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1994)
RoleQuality Assurance Manager
Correspondence AddressFlat 16 Masefield Court
Leicester Road
New Barnet
Herts
EN5 5DA
Director NameSharon Mundy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 1999)
RoleBuilding Society Clerk
Correspondence AddressFlat 16 Masefield Court
Leicester Road
New Barnet
Herts
EN5 5DA
Secretary NameEdward Stephen Pratt
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1999)
RoleSurveyor
Correspondence Address32 Friern
Barnet Lane
London
N11 3LX
Director NameDebra Helena Wess
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1997)
RoleTravel Consultant
Correspondence Address30 Masefield Court Leicester Road
Barnet
Hertfordshire
EN5 5DA
Director NameAndrew Hills
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 1999)
RoleCabinet Maker
Correspondence Address34 Masefield Court 10 Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Director NameStephen Peter Newman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 2000)
RoleCustomer Service Advisor
Correspondence Address32 Masefield Court Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Director NameSusan Beverley Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed04 September 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1998)
RoleAccountant
Correspondence Address2 Masefield Court Leicester Road
Barnet
Hertfordshire
EN5 5DA
Director NameIan David Hedley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 1999)
RoleAdmin Clerk
Correspondence Address44 Temple Avenue
Whetstone
London
N20 9EH
Director NameLisa Emma Clark
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 1999)
RolePersonal Assistant
Correspondence Address4 Mansfield Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Director NameDaniel Gill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1999)
RoleAccounts Manager
Correspondence Address11 Masefield Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Director NameJames Rolfe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address31 Maesfield Court Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5EW
Director NameMr Michael John Isherwood
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2000)
RoleRetired Company Secretary
Correspondence Address79 Oakleigh Avenue
London
N20 9JG
Director NameBryan Alfred Charles Duly
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2002)
RoleRetired
Correspondence Address10 Millmead Way
Hertford
Hertfordshire
SG14 3YH
Director NameLisa Penelope Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2000)
RoleProperty Investor
Correspondence Address2 Holder Close
London
N3 2UD
Director NameRodney Alexander Levin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(14 years after company formation)
Appointment Duration19 years, 9 months (resigned 01 May 2020)
RoleQuality Manager Telecommunicat
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameTeresa Coe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleChildrens Nurse
Correspondence Address9 Masefield Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Director NameLinda Eastap
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleTeacher
Correspondence Address35 Masefield Court
Leicester Road
Barnet
Hertfordshire
EN5 5DA
Director NameMr John Edward Isherwood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(19 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address61 Warwick Road
Barnet
Hertfordshire
EN5 5EH
Director NameGlynis Andreanoff
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RolePersonal Assistant
Correspondence AddressFlat 5
20 Lh Portland Street
London
W1W 8BS
Director NameCally Dobie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2006(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 August 2009)
RoleMan Accountant
Correspondence Address35 Masefield Court
Leicester Road
Barnet
Hertfordshire
EN5 5DA
Director NamePeter Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2008)
RoleConsultant
Correspondence Address3 Masefield Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed31 January 1994(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 October 2003)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(17 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2020)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

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

Shareholders

2 at £1Arkley Investments LTD
5.00%
Ordinary
2 at £1Atila Mustafa
5.00%
Ordinary
2 at £1Mr Gardner & Mrs Gardner
5.00%
Ordinary
-OTHER
42.50%
-
1 at £1Ahmet Ercan
2.50%
Ordinary
1 at £1K.m. Groves
2.50%
Ordinary
1 at £1Mr A. Kyriacou
2.50%
Ordinary
1 at £1Mr A. Mustafa
2.50%
Ordinary
1 at £1Mr D. Little
2.50%
Ordinary
1 at £1Mr D.p. O'connell
2.50%
Ordinary
1 at £1Mr F. Brothers
2.50%
Ordinary
1 at £1Mr J.k. Murton
2.50%
Ordinary
1 at £1Mr P.g. Bloom
2.50%
Ordinary
1 at £1Mr R. Levin
2.50%
Ordinary
1 at £1Mr S. Juggler & Mrs S. Juggler
2.50%
Ordinary
1 at £1Mr S. Masters
2.50%
Ordinary
1 at £1Mr S. Newman
2.50%
Ordinary
1 at £1Mrs M. Gardner
2.50%
Ordinary
1 at £1Mrs T. Partridge & Mr L. Partridge
2.50%
Ordinary
1 at £1Ms A.j. Sharma
2.50%
Ordinary
1 at £1Ms V.l. Escott
2.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2017Confirmation statement made on 5 September 2017 with updates (7 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 40
(9 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40
(9 pages)
5 February 2014Appointment of Mr Nick Lemon as a director (2 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 40
(8 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
1 September 2011Secretary's details changed for Hertford Company Secretaries Limited on 29 August 2011 (2 pages)
22 June 2011Director's details changed for Jonathan Charles Dubow on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Rodney Alexander Levin on 22 June 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
27 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (18 pages)
6 September 2010Termination of appointment of Cally Dobie as a director (1 page)
16 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 September 2009Registered office changed on 03/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 September 2009Return made up to 29/08/09; full list of members (18 pages)
31 January 2009Appointment terminated director peter jones (1 page)
31 January 2009Director appointed jonathan charles dubow (1 page)
16 October 2008Return made up to 29/08/08; full list of members
  • 363(287) ‐ Registered office changed on 16/10/08
(7 pages)
14 August 2008Full accounts made up to 31 December 2007 (11 pages)
24 September 2007Return made up to 29/08/07; full list of members (8 pages)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 October 2006New director appointed (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 September 2006New director appointed (1 page)
14 September 2006Return made up to 29/08/06; no change of members (7 pages)
3 July 2006Director resigned (1 page)
27 October 2005New director appointed (2 pages)
17 October 2005New director appointed (1 page)
12 September 2005Return made up to 29/08/05; no change of members
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
1 September 2005Full accounts made up to 31 December 2004 (10 pages)
30 August 2005Director resigned (1 page)
17 September 2004Return made up to 29/08/04; full list of members (9 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
15 December 2003New director appointed (2 pages)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
30 August 2003Return made up to 29/08/03; full list of members (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2002Return made up to 29/08/02; no change of members (7 pages)
30 January 2002Director resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 August 2001Return made up to 29/08/01; full list of members (9 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
20 September 2000New director appointed (2 pages)
30 August 2000Return made up to 29/08/00; no change of members (7 pages)
19 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
26 November 1999Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 August 1999Return made up to 29/08/99; no change of members
  • 363(287) ‐ Registered office changed on 26/08/99
(6 pages)
8 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 October 1998New director appointed (2 pages)
2 October 1998Return made up to 29/08/98; full list of members (8 pages)
29 June 1998Director resigned (1 page)
5 November 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Return made up to 29/08/97; no change of members (6 pages)
23 July 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 29/08/96; no change of members (6 pages)
17 September 1996Registered office changed on 17/09/96 from: 179 london road hemel hempstead hertfordshire HP3 9SQ (1 page)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
21 September 1995Return made up to 29/08/95; full list of members (6 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 December 1994 (6 pages)
11 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
9 November 1993Full accounts made up to 31 December 1992 (7 pages)
7 January 1993Full accounts made up to 31 December 1991 (7 pages)
5 November 1991Full accounts made up to 31 December 1990 (9 pages)
19 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
3 October 1989Accounts for a small company made up to 31 December 1988 (4 pages)
8 August 1988Full accounts made up to 31 December 1987 (6 pages)
11 August 1987Accounts made up to 31 March 1987 (5 pages)
11 July 1986Incorporation (16 pages)