Company NameGarfield Road "Block F" Flat Management Company Limited
DirectorsNicholas Charles Graves and Michaela Lawrence
Company StatusActive
Company Number02430604
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 NameMr Nicholas Charles Graves
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameMrs Michaela Lawrence
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RolePattern Cutter
Country of ResidenceEngland
Correspondence Address2 Ashtree Cottage
Horseshoe Hill Upshire
Waltham Abbey
Essex
EN9 3SN
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 110/12 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Howard Raymond Chadburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1994)
RoleTechnical Assistant
Correspondence Address8 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameMr Darren Edwards
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration9 years (resigned 10 October 2001)
RoleBank Clerk
Correspondence Address5 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 NameMalcolm Andrew Peter Whitbread
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 August 1996)
RoleFireman
Correspondence Address2 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameJulia Drew
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1998)
RolePolice
Correspondence Address15 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameJack Alfred Hall
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2002)
RoleRetired
Correspondence Address6 Gartons Close
Enfield
Middlesex
EN3 4BZ
Director NameRosalyn Theresa Czwartos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 September 2003)
RoleAdministrator
Correspondence Address2 Garton Close
Enfield
Middlesex
EN3 4BZ
Director NameMaria Tang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2003)
RoleHousewife
Correspondence Address7 Gartons 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 Duration3 years, 2 months (resigned 01 December 2006)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address3 The White House Nash Road
Edmonton
London
N9 0LA
Director NameGary Drew
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(17 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 18 July 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Glencoe Drive
Wickford
Essex
SS11 8NQ
Director NameCecil Vanreil
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJamaican
StatusResigned
Appointed17 November 2006(17 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2021)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 Garton Close
Enfield
Middlesex
EN3 4BZ

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£17,222
Net Worth£2,914
Cash£2,198
Current Liabilities£1,045

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks 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 Michaela Lawrence on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Nicholas Charles Graves 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)
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)
17 August 2021Termination of appointment of Cecil Vanreil as a director on 17 August 2021 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 June 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)
25 July 2018Termination of appointment of Gary Drew as a director on 18 July 2018 (1 page)
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)
15 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 15 August 2017 (1 page)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 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 15 August 2017 (1 page)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
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)
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 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (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)
25 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
25 June 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 (6 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (6 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (6 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (6 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (6 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (6 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 (6 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (6 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 October 2012Annual return made up to 9 October 2012 no member list (6 pages)
11 October 2012Annual return made up to 9 October 2012 no member list (6 pages)
11 October 2012Annual return made up to 9 October 2012 no member list (6 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 (6 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
21 October 2011Annual return made up to 9 October 2011 no member list (6 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)
11 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 October 2009Director's details changed for Cecil Vanreil on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Charles Graves on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (5 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (5 pages)
12 October 2009Director's details changed for Michaela Lawrence on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Cecil Vanreil on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Gary Drew on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (5 pages)
12 October 2009Director's details changed for Nicholas Charles Graves on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Michaela Lawrence on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Gary Drew on 10 October 2009 (2 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 October 2008Annual return made up to 09/10/08 (3 pages)
9 October 2008Annual return made up to 09/10/08 (3 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)
1 November 2007Annual return made up to 09/10/07 (5 pages)
1 November 2007Annual return made up to 09/10/07 (5 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)
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 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
28 November 2006New director appointed (2 pages)
28 November 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)
18 October 2005Annual return made up to 09/10/05 (3 pages)
18 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)
2 December 2004Full accounts made up to 31 March 2004 (10 pages)
2 December 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 (4 pages)
16 October 2003Annual return made up to 09/10/03 (4 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
14 October 2002Annual return made up to 09/10/02 (4 pages)
14 October 2002Annual return made up to 09/10/02 (4 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 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 2001Director resigned (1 page)
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)
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 (4 pages)
14 October 1999Annual return made up to 09/10/99 (4 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 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)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 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)
21 July 1997Full accounts made up to 31 March 1997 (10 pages)
21 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)
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 (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
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)