Company NameGarfield Road "Block D" Flat Management Company Limited
DirectorRochelle Lewis
Company StatusActive
Company Number02430596
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 Rochelle Lewis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Oval The Oval
Turnford
Hertfordshre
EN10 6DQ
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 NameMrs Sarah Jane Johnson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1994)
RoleInsurance Clerk
Correspondence Address57 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMiss Sonia Nicholas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 1996)
RoleBanker
Correspondence Address52 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMrs Lesley Rondeau
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1994)
RoleVeterinary Nurse
Correspondence Address45 Gartons Close
Enfield
Middlesex
EN3 4BZ
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration25 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Graham Karmel-Goold
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 August 2000)
RoleBuyer
Correspondence Address55 Garton Close
Ponders End
Enfield
Middlesex
EN3 4BZ
Director NameCaroline Mary Dunne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 September 2003)
RoleTrainee Solicitor
Correspondence Address58 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameLeanne Fay Mercer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1996(6 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 1996)
RoleTravel Agent
Correspondence AddressFlat 1d Garfield Road
Enfield
Middlesex
EN3 4RP
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 Duration3 years, 2 months (resigned 12 December 2006)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address3 The White House Nash Road
Edmonton
London
N9 0LA
Director NameMr Mark Edward Tomlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 December 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Little Berkhamsted
Hertford
SG13 8LY
Director NameCaroline Crouch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2010)
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grove
Enfield
Middlesex
EN2 7PY
Director NameChristopher Theokli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2010(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2017)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address51 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMonica Marach
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed10 October 2017(28 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 2018)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address20 Cornwallis Grove
London
N9 0JS
Director NameDr Pradeep Herath
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(28 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Ridge Road
Winchmore Hill
London
N21 3EB

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£15,034
Net Worth£16,795
Cash£9,735
Current Liabilities£758

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, 2 weeks ago)
Next Return Due23 October 2024 (6 months 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 Rochelle Lewis on 5 October 2023 (2 pages)
12 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)
28 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 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)
15 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)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Appointment of Mrs Rochelle Lewis as a director on 14 May 2018 (2 pages)
10 April 2018Termination of appointment of Pradeep Herath as a director on 30 March 2018 (1 page)
10 April 2018Termination of appointment of Monica Marach as a director on 30 March 2018 (1 page)
12 February 2018Appointment of Dr Pradeep Herath as a director on 9 February 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)
10 October 2017Appointment of Monica Marach as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Christopher Theokli as a director on 1 October 2017 (1 page)
10 October 2017Termination of appointment of Christopher Theokli as a director on 1 October 2017 (1 page)
10 October 2017Appointment of Monica Marach as a director on 10 October 2017 (2 pages)
9 October 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 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 9 October 2017 (1 page)
9 October 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 9 October 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 Bishops 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 Bishops 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)
4 December 2016Termination of appointment of Mark Edward Tomlinson as a director on 3 December 2016 (1 page)
4 December 2016Termination of appointment of Mark Edward Tomlinson as a director on 3 December 2016 (1 page)
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)
23 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (9 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 small company accounts made up to 31 March 2015 (10 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 9 October 2014 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)
10 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
10 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
10 October 2012Annual return made up to 9 October 2012 no member list (4 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 (4 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (4 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (4 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)
14 January 2011Appointment of Christopher Theokli as a director (3 pages)
14 January 2011Appointment of Christopher Theokli as a director (3 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
20 July 2010Termination of appointment of Caroline Crouch as a director (1 page)
20 July 2010Termination of appointment of Caroline Crouch as a director (1 page)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
12 October 2009Director's details changed for Mr Mark Edward Tomlinson on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Caroline Crouch on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
12 October 2009Director's details changed for Caroline Crouch on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Mark Edward Tomlinson on 10 October 2009 (2 pages)
9 October 2008Annual return made up to 09/10/08 (2 pages)
9 October 2008Annual return made up to 09/10/08 (2 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 October 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)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 October 2006Annual return made up to 09/10/06 (3 pages)
20 October 2006Annual return made up to 09/10/06 (3 pages)
21 October 2005Annual return made up to 09/10/05 (3 pages)
21 October 2005Annual return made up to 09/10/05 (3 pages)
12 September 2005Full accounts made up to 31 March 2005 (10 pages)
12 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 (3 pages)
14 October 2004Annual return made up to 09/10/04 (3 pages)
11 November 2003Full accounts made up to 31 March 2003 (10 pages)
11 November 2003Full accounts made up to 31 March 2003 (10 pages)
16 October 2003Annual return made up to 09/10/03 (3 pages)
16 October 2003Annual return made up to 09/10/03 (3 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)
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 (3 pages)
17 October 2002Annual return made up to 09/10/02 (3 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 October 2001Annual return made up to 09/10/01 (3 pages)
15 October 2001Annual return made up to 09/10/01 (3 pages)
16 October 2000Annual return made up to 09/10/00 (3 pages)
16 October 2000Annual return made up to 09/10/00 (3 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
21 August 2000Full accounts made up to 31 March 2000 (10 pages)
21 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 October 1999Annual return made up to 09/10/99 (3 pages)
14 October 1999Annual return made up to 09/10/99 (3 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 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)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 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)
3 September 1997Full accounts made up to 31 March 1997 (10 pages)
3 September 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)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996Director resigned (2 pages)
16 October 1995Annual return made up to 09/10/95 (4 pages)
16 October 1995Annual return made up to 09/10/95 (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
9 October 1989Incorporation (21 pages)
9 October 1989Incorporation (21 pages)