Company NameGarfield Road "Block E" Flat Management Company Limited
DirectorsHalima Nigro and Therese Catherine Conway
Company StatusActive
Company Number02430588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1989(34 years, 6 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 NameMrs Halima Nigro
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleEnforcement Officer
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameTherese Catherine Conway
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(25 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(27 years, 5 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Neville William Coulson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1996)
RoleChief Inspector
Correspondence Address19 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMr Duncan Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1996)
RoleBank Clerk
Correspondence Address25 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMr Peter Scott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1993)
RoleComputer Opertor
Correspondence Address40 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMrs Lisa Zureiqi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration9 months (resigned 07 July 1993)
RoleBusiness Administrator
Correspondence Address37 Gartons Close
Enfield
Middlesex
EN3 4BZ
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration24 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Denise Berry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2001)
RoleTypesetter
Correspondence Address30 Garton Close
Ponders End
Enfield
Middlesex
EN3 4BZ
Director NameMrs Deborah Teresa Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2000)
RoleDental Surgery Assistant
Correspondence Address39 Garton Close
Ponders End
Enfield Middx
Middlesex
EN3 4BZ
Director NameAlison Jane Reeves
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2001)
RoleNursery Officer
Correspondence Address38 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameSusan Deborah Minards
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2001)
RoleTravel Agent
Correspondence Address21 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMarie Ann Cole
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2003)
RoleCustomer Service Advisor
Correspondence Address40 Garton Close
Enfield
Middlesex
EN3 4BZ
Director NameLucy King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(12 years after company formation)
Appointment Duration2 years, 12 months (resigned 04 October 2004)
RoleBanking
Correspondence Address34 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameNicholas Metcalfe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2004)
RoleLocal Government Officer
Correspondence Address24 Garton Close
Enfield
Middlesex
EN3 4BZ
Director NameMs Margarita Topacio O'Flynn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish Philippino
StatusResigned
Appointed25 September 2003(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 September 2008)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address3 The White House Nash Road
Edmonton
London
N9 0LA

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£26,835
Net Worth£8,992
Cash£6,822
Current Liabilities£2,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
5 October 2023Director's details changed for Mrs Halima Nigro on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Therese Catherine Conway on 5 October 2023 (2 pages)
8 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 16 August 2017 (1 page)
17 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 16 August 2017 (1 page)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 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 17 August 2017 (1 page)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 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 17 August 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
3 February 2017Director's details changed for Halima Uddin on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Halima Uddin on 3 February 2017 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
11 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 February 2015Appointment of Therese Catherine Conway as a director on 4 February 2015 (5 pages)
27 February 2015Appointment of Therese Catherine Conway as a director on 4 February 2015 (5 pages)
27 February 2015Appointment of Therese Catherine Conway as a director on 4 February 2015 (5 pages)
11 October 2014Annual return made up to 9 October 2014 no member list (3 pages)
11 October 2014Annual return made up to 9 October 2014 no member list (3 pages)
11 October 2014Annual return made up to 9 October 2014 no member list (3 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)
10 October 2013Annual return made up to 9 October 2013 no member list (3 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (3 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (3 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 October 2012Annual return made up to 9 October 2012 no member list (3 pages)
11 October 2012Annual return made up to 9 October 2012 no member list (3 pages)
11 October 2012Annual return made up to 9 October 2012 no member list (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
9 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
9 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
12 October 2009Director's details changed for Halima Uddin on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Halima Uddin on 10 October 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 October 2008Appointment terminated director margarita topacio o'flynn (1 page)
9 October 2008Director's change of particulars / halima uddin / 30/09/2008 (1 page)
9 October 2008Annual return made up to 09/10/08 (2 pages)
9 October 2008Annual return made up to 09/10/08 (2 pages)
9 October 2008Director's change of particulars / halima uddin / 30/09/2008 (1 page)
9 October 2008Appointment terminated director margarita topacio o'flynn (1 page)
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)
1 November 2007Annual return made up to 09/10/07 (4 pages)
1 November 2007Annual return made up to 09/10/07 (4 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 October 2006Annual return made up to 09/10/06 (4 pages)
20 October 2006Annual return made up to 09/10/06 (4 pages)
18 October 2005Annual return made up to 09/10/05 (4 pages)
18 October 2005Annual return made up to 09/10/05 (4 pages)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Annual return made up to 09/10/04 (5 pages)
14 October 2004Annual return made up to 09/10/04 (5 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
27 October 2003Annual return made up to 09/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 2003Annual return made up to 09/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 March 2003 (10 pages)
6 October 2003Full accounts made up to 31 March 2003 (10 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
17 October 2002Annual return made up to 09/10/02 (4 pages)
17 October 2002Annual return made up to 09/10/02 (4 pages)
10 December 2001Full accounts made up to 31 March 2001 (10 pages)
10 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
15 October 2001Annual return made up to 09/10/01 (4 pages)
15 October 2001Annual return made up to 09/10/01 (4 pages)
16 October 2000Annual return made up to 09/10/00 (4 pages)
16 October 2000Annual return made up to 09/10/00 (4 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
14 October 1999Annual return made up to 09/10/99 (4 pages)
14 October 1999Annual return made up to 09/10/99 (4 pages)
8 October 1999Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Full accounts made up to 31 March 1999 (10 pages)
14 October 1998Annual return made up to 09/10/98 (4 pages)
14 October 1998Annual return made up to 09/10/98 (4 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 October 1997Annual return made up to 09/10/97 (4 pages)
15 October 1997Annual return made up to 09/10/97 (4 pages)
20 July 1997Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Full accounts made up to 31 March 1997 (10 pages)
10 October 1996Annual return made up to 09/10/96 (4 pages)
10 October 1996Annual return made up to 09/10/96 (4 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Full accounts made up to 31 March 1996 (10 pages)
22 August 1996Full accounts made up to 31 March 1996 (10 pages)
22 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
16 October 1995Annual return made up to 09/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Annual return made up to 09/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Full accounts made up to 31 March 1995 (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)