Company NameGarfield Road "Block A" Flat Management Company Limited
DirectorPeter Charles Blampied
Company StatusActive
Company Number02430608
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 NamePeter Charles Blampied
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address1a Garfield Road
Ponders End
Enfield
Middlesex
EN3 4RP
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(27 years, 5 months after company formation)
Appointment Duration7 years
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Darren Christopher Burton
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleButcher
Correspondence Address1 Garfield Road
Enfield
Middlesex
EN3 4RP
Director NameMr Gursham Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RoleWelder
Correspondence AddressFlat 1 Garfield Road
Enfield
Middlesex
EN3 4RP
Director NameMr Michael Alan Tayler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 1996)
RoleDraughtsman
Correspondence AddressFlat 1 Garfield Road
Enfield
Middlesex
EN3 4RP
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 NameMargaret Wood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 1997)
RoleRetired
Correspondence Address10 Tolmers Gardens
Cuffley
Potters Bar
Hertfordshire
EN6 4JE
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 Duration1 year, 2 months (resigned 17 November 1997)
RoleTravel Agent
Correspondence AddressFlat 1d Garfield Road
Enfield
Middlesex
EN3 4RP
Director NameJoan Muriel Isaacs
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2009)
RoleRetired
Correspondence Address1d Garfield Road
Enfield
Middlesex
EN3 3RP
Director NameKevin James Isaacs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(20 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address1d Garfield Road
Enfield
Middlesex
EN3 4RP

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£5,458
Net Worth£1,916
Cash£1,572
Current Liabilities£511

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 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 Peter Charles Blampied 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)
20 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)
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 110/12 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 2017Secretary's details changed for Lancaster Secretarial Services Ltd 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 2017Registered office address changed from Network House 110/12 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)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/12 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 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)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/12 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)
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 (3 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (3 pages)
14 October 2015Annual return made up to 9 October 2015 no member list (3 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)
10 October 2014Annual return made up to 9 October 2014 no member list (3 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (3 pages)
10 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)
4 September 2014Termination of appointment of Kevin James Isaacs as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Kevin James Isaacs as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Kevin James Isaacs as a director on 1 September 2014 (1 page)
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)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (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)
11 October 2010Annual return made up to 9 October 2010 no member list (4 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (4 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (4 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)
20 November 2009Appointment of Kevin James Isaacs as a director (3 pages)
20 November 2009Appointment of Kevin James Isaacs as a director (3 pages)
12 October 2009Director's details changed for Peter Charles Blampied on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Charles Blampied on 9 October 2009 (2 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 Peter Charles Blampied on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Director appointed peter charles blampied (2 pages)
28 August 2009Director appointed peter charles blampied (2 pages)
28 August 2009Appointment terminated director joan isaacs (1 page)
28 August 2009Appointment terminated director joan isaacs (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)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 November 2007Annual return made up to 09/10/07 (3 pages)
1 November 2007Annual return made up to 09/10/07 (3 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)
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)
6 September 2005Accounts made up to 31 March 2005 (10 pages)
6 September 2005Accounts made up to 31 March 2005 (10 pages)
9 November 2004Accounts made up to 31 March 2004 (10 pages)
9 November 2004Accounts 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)
16 October 2003Annual return made up to 09/10/03 (3 pages)
16 October 2003Annual return made up to 09/10/03 (3 pages)
7 October 2003Accounts made up to 31 March 2003 (10 pages)
7 October 2003Accounts made up to 31 March 2003 (10 pages)
23 October 2002Accounts made up to 31 March 2002 (10 pages)
23 October 2002Accounts 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)
10 December 2001Accounts made up to 31 March 2001 (10 pages)
10 December 2001Accounts 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)
21 August 2000Accounts made up to 31 March 2000 (10 pages)
21 August 2000Accounts 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 1999Accounts made up to 31 March 1999 (10 pages)
27 July 1999Accounts 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 1998Accounts made up to 31 March 1998 (8 pages)
23 June 1998Accounts made up to 31 March 1998 (8 pages)
18 December 1997Accounts made up to 31 March 1997 (10 pages)
18 December 1997Accounts made up to 31 March 1997 (10 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 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)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
10 October 1996Annual return made up to 09/10/96 (4 pages)
10 October 1996Annual return made up to 09/10/96 (4 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
21 August 1996Director resigned (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
13 August 1996Accounts made up to 31 March 1996 (11 pages)
13 August 1996Accounts made up to 31 March 1996 (11 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 1995Accounts made up to 31 March 1995 (6 pages)
7 August 1995Accounts made up to 31 March 1995 (6 pages)