Company NameEversholt Court (Barnet) Management Company Limited
DirectorsRonald Paul Black and Vivienne Black
Company StatusActive
Company Number02126532
CategoryPrivate Limited Company
Incorporation Date28 April 1987(36 years, 11 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 NameRonald Paul Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Eversholt Court
Lyonsdown Road
Barnet
Hertfordshire
EN5 1SX
Director NameVivienne Black
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Eversholt Court
Lyonsdown Road
Barnet
Hertfordshire
EN5 1SX
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed20 June 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameRichard Leslie Mason
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 1994)
RoleChartered Surveyor
Correspondence Address94 Chesterfield Road
Barnet
Hertfordshire
EN5 2RF
Secretary NameGeoffrey Mason
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address9 Wyton
Welwyn Garden City
Hertfordshire
AL7 2PE
Director NameLuigi Scbetta
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 February 1995)
RoleFinance Director
Correspondence Address24 Eversholt Court 44 Lyonsdown Road
Barnet
Hertfordshire
EN5 1JJ
Director NameGiti Roshan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2000)
RolePersonal Assistant
Correspondence Address18 Eversholt Court
44 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1SX
Secretary NameRonald Paul Black
NationalityBritish
StatusResigned
Appointed08 September 1994(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2000)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Eversholt Court
Lyonsdown Road
Barnet
Hertfordshire
EN5 1SX
Director NameDerek Steven Miller
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleComputer Consultant
Correspondence Address23 Evershirt Court 44 Lyonsdown Road
Barnet
Hertfordshire
EN5 1JJ
Director NameMr Stanley Butnick
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1997)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address4 Wordsworth Court
52 Gloucester Road
New Barnet
Hertfordshire
EN5 1TA
Director NameDianne Ross
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2003)
RoleTeacher
Correspondence Address27 Eversholt Court
44 Lyonsdowr Road
New Barnet
Hertfordshire
EN5 1JJ
Director NameDympna Maughan
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2003(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Eversholt Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1SX

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
1 at £1E. Gordon-keene
2.08%
Ordinary
1 at £1H. Decent
2.08%
Ordinary
1 at £1M.j Jenkins & R. Tucker
2.08%
Ordinary
1 at £1Miss C.r. Ginsburg
2.08%
Ordinary
1 at £1Mr B. Allen
2.08%
Ordinary
1 at £1Mr G. Norfolk & Mrs G. Norfolk
2.08%
Ordinary
1 at £1Mr G.m. Steff
2.08%
Ordinary
1 at £1Mr H. Cooper & H. Cooper
2.08%
Ordinary
1 at £1Mr H. Ehsani
2.08%
Ordinary
1 at £1Mr I.j. Albert
2.08%
Ordinary
1 at £1Mr J. Finer
2.08%
Ordinary
1 at £1Mr J. Hajijosif
2.08%
Ordinary
1 at £1Mr M.j. Painter
2.08%
Ordinary
1 at £1Mr N.j. Adler
2.08%
Ordinary
1 at £1Mr N.p. Ruparel
2.08%
Ordinary
1 at £1Mr S. Kimmel & Mrs S. Kimmel
2.08%
Ordinary
1 at £1Mrs L. Blayne
2.08%
Ordinary
1 at £1Ms J.s. Davis
2.08%
Ordinary
1 at £1Ms M.c.b. Hunt
2.08%
Ordinary
1 at £1P.b. Phillips
2.08%
Ordinary

Financials

Year2014
Net Worth£21,903
Cash£23,499
Current Liabilities£4,403

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with updates (7 pages)
16 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
17 October 2022Confirmation statement made on 16 October 2022 with updates (7 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
16 October 2021Confirmation statement made on 16 October 2021 with updates (7 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (7 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (7 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (7 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (7 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 April 2017Registered office address changed from Sadlers, 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers, 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
21 January 2017Termination of appointment of Dympna Maughan as a director on 18 January 2017 (1 page)
21 January 2017Termination of appointment of Dympna Maughan as a director on 18 January 2017 (1 page)
21 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 48
(9 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 48
(9 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 48
(10 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 48
(10 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 48
(9 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 48
(9 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
20 October 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (10 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (10 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 October 2009Director's details changed for Dympna Maughan on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (21 pages)
16 October 2009Director's details changed for Vivienne Black on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Ronald Paul Black on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Ronald Paul Black on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Vivienne Black on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Ronald Paul Black on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Vivienne Black on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Dympna Maughan on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Dympna Maughan on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (21 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 16/10/08; full list of members (23 pages)
22 October 2008Return made up to 16/10/08; full list of members (23 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 16/10/07; full list of members (11 pages)
30 October 2007Return made up to 16/10/07; full list of members (11 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 16/10/06; full list of members (11 pages)
25 October 2006Return made up to 16/10/06; full list of members (11 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 November 2005Return made up to 16/10/05; full list of members (11 pages)
7 November 2005Return made up to 16/10/05; full list of members (11 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 October 2004Return made up to 16/10/04; full list of members (11 pages)
22 October 2004Return made up to 16/10/04; full list of members (11 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 October 2003Return made up to 16/10/03; full list of members (11 pages)
23 October 2003Return made up to 16/10/03; full list of members (11 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 October 2001Return made up to 16/10/01; full list of members (13 pages)
26 October 2001Return made up to 16/10/01; full list of members (13 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 October 2000Return made up to 16/10/00; no change of members (7 pages)
23 October 2000Return made up to 16/10/00; no change of members (7 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: palladium house 1/4 argyll street london W1V 2LD (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: palladium house 1/4 argyll street london W1V 2LD (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 1999Return made up to 16/10/99; full list of members (15 pages)
10 November 1999Return made up to 16/10/99; full list of members (15 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 November 1998Return made up to 16/10/98; full list of members (9 pages)
11 November 1998Return made up to 16/10/98; full list of members (9 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
29 October 1996Return made up to 16/10/96; change of members (7 pages)
29 October 1996Return made up to 16/10/96; change of members (7 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1995Return made up to 16/10/95; full list of members (8 pages)
25 October 1995Return made up to 16/10/95; full list of members (8 pages)
3 July 1995Return made up to 16/10/94; full list of members (6 pages)
3 July 1995Return made up to 16/10/94; full list of members (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)