Company NameSandford Court (Barnet) Limited
DirectorsKamal Hussain Motalib and Valerie Helena Baker
Company StatusActive
Company Number02576705
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kamal Hussain Motalib
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(19 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sandford Court
Bosworth Road
Barnet
Hertfordshire
EN5 5LY
Director NameMs Valerie Helena Baker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sandford Court Bosworth Road
Barnet
EN5 5LY
Director NameMiss Karen Grace Keen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleTeacher
Correspondence Address16 Sandford Court
New Barnet
Barnet
Hertfordshire
EN5 5LY
Director NameMiss Janet Catharine Fitkin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleRegistered General Nurse
Correspondence Address18 Sandford Court
New Barnet
Barnet
Hertfordshire
EN5 5LY
Director NameMr Steven Johnathon Domb
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleConsultant
Correspondence Address5 Sandford Court
New Barnet
Barnet
Hertfordshire
EN5 5LY
Secretary NameMiss Karen Grace Keen
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleTeacher
Correspondence Address16 Sandford Court
New Barnet
Barnet
Hertfordshire
EN5 5LY
Director NameMr Howard Henry Sparey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1995)
RoleEngineer
Correspondence Address17 Sandford Court
Bosworth Road
New Barnet
Hertfordshire
EN5 5LY
Director NameMr Lew Vale
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 February 2010)
RoleGents Hairdresser
Country of ResidenceEngland
Correspondence Address14 Sandford Court
Bosworth Road
New Barnet
Hertfordshire
EN5 5LY
Secretary NameMr Howard Henry Sparey
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1995)
RoleEngineer
Correspondence Address17 Sandford Court
Bosworth Road
New Barnet
Hertfordshire
EN5 5LY
Secretary NameJason Robert Ball
NationalityBritish
StatusResigned
Appointed18 March 1995(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address2 Sandford Court
Bosworth Road
Barnet
Hertfordshire
EN5 5LY
Director NameGeoffrey Russell Reynolds
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 June 2010)
RolePrivate Car Hire Proprietor
Country of ResidenceEngland
Correspondence Address7 Sandford Court
Bosworth Road
Barnet
Hertfordshire
EN5 5LY
Secretary NameMr Lew Vale
NationalityBritish
StatusResigned
Appointed14 December 2001(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandford Court
Bosworth Road
New Barnet
Hertfordshire
EN5 5LY
Director NameElaine Rita Anne Al-Bedri
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2010(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2014)
RoleMidwife
Country of ResidenceEngland
Correspondence Address12 Sandford Court
Bosworth Road
New Barnet
Hertfordshire
EN5 5LY
Secretary NameMr Melnahem Bendelak
StatusResigned
Appointed26 February 2010(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressRear Of Raydean House
15 Western Parade
Barnet
Hertfordshire
EN5 1AH
Director NameMr Alvin Jay Munzi
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandford Court Bosworth Road
Barnet
Hertfordshire
EN5 5LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRear Of Raydean House
15 Western Parade
Barnet
Hertfordshire
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1C.a. Theodorou
6.25%
Ordinary
1 at £1Corris Developments LTD
6.25%
Ordinary
1 at £1Elaine Al-bedra
6.25%
Ordinary
1 at £1J. Christie
6.25%
Ordinary
1 at £1Jean-charles Clare
6.25%
Ordinary
1 at £1Miss B. Coleman
6.25%
Ordinary
1 at £1Miss J. Fitkin
6.25%
Ordinary
1 at £1Miss J. Heffield
6.25%
Ordinary
1 at £1Mr G.r. Reynolds
6.25%
Ordinary
1 at £1Mr H. Sparey
6.25%
Ordinary
1 at £1Mrs H. Vale & Mr L. Vale
6.25%
Ordinary
1 at £1Mrs J. Bush
6.25%
Ordinary
1 at £1Mrs V. Baker
6.25%
Ordinary
1 at £1N.k. Archarya
6.25%
Ordinary
1 at £1Richard Segal
6.25%
Ordinary
1 at £1Shu Ming Chen
6.25%
Ordinary

Financials

Year2014
Net Worth-£4,317
Cash£9,609
Current Liabilities£641

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

8 February 1991Delivered on: 18 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, 18 and 20 bosworth road, new barnet, l/borough of barnet. Title no. Ngl 21466.
Outstanding

Filing History

10 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 February 2019Appointment of Ms Valerie Helena Baker as a director on 24 October 2017 (2 pages)
14 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Alvin Jay Munzi as a director on 18 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Termination of appointment of Alvin Jay Munzi as a director on 18 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16
(5 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Director's details changed for Mr Alvin Jay Pullia on 7 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Alvin Jay Pullia on 7 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Alvin Jay Pullia on 7 May 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 16
(5 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 16
(5 pages)
30 September 2014Appointment of Mr Alvin Jay Pullia as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mr Alvin Jay Pullia as a director on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Melnahem Bendelak as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Elaine Rita Anne Al-Bedri as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Elaine Rita Anne Al-Bedri as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Melnahem Bendelak as a secretary on 29 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
15 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 16
(5 pages)
15 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 16
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 9 February 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Termination of appointment of Lew Vale as a director (1 page)
9 August 2010Appointment of Mr Melnahem Bendelak as a secretary (1 page)
9 August 2010Termination of appointment of Geoffrey Reynolds as a director (1 page)
9 August 2010Termination of appointment of Geoffrey Reynolds as a director (1 page)
9 August 2010Appointment of Mr Melnahem Bendelak as a secretary (1 page)
9 August 2010Termination of appointment of Lew Vale as a director (1 page)
9 August 2010Termination of appointment of Lew Vale as a secretary (1 page)
9 August 2010Termination of appointment of Lew Vale as a secretary (1 page)
13 May 2010Director's details changed for Mr Lew Vale on 24 January 2010 (2 pages)
13 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (10 pages)
13 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (10 pages)
13 May 2010Director's details changed for Mr Lew Vale on 24 January 2010 (2 pages)
13 May 2010Director's details changed for Geoffrey Russell Reynolds on 24 January 2010 (2 pages)
13 May 2010Director's details changed for Geoffrey Russell Reynolds on 24 January 2010 (2 pages)
13 April 2010Appointment of Elaine Rita Anne Al-Bedri as a director (3 pages)
13 April 2010Appointment of Kamal Hussain Motalib as a director (3 pages)
13 April 2010Appointment of Elaine Rita Anne Al-Bedri as a director (3 pages)
13 April 2010Appointment of Kamal Hussain Motalib as a director (3 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 March 2009Return made up to 24/01/09; full list of members (8 pages)
13 March 2009Return made up to 24/01/09; full list of members (8 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 24/01/08; full list of members (8 pages)
19 March 2008Return made up to 24/01/08; full list of members (8 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 March 2007Return made up to 24/01/07; full list of members (7 pages)
12 March 2007Return made up to 24/01/07; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 24/01/06; full list of members (6 pages)
17 May 2006Return made up to 24/01/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 24/01/05; full list of members (13 pages)
23 February 2005Return made up to 24/01/05; full list of members (13 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/03/04
(13 pages)
30 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/03/04
(13 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 24/01/03; full list of members (8 pages)
8 April 2003Return made up to 24/01/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 February 2002Return made up to 24/01/02; no change of members (6 pages)
20 February 2002Return made up to 24/01/02; no change of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
1 June 2001Return made up to 24/01/01; change of members (6 pages)
1 June 2001Return made up to 24/01/01; change of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
8 March 2000Return made up to 24/01/00; full list of members (12 pages)
8 March 2000Ad 09/12/99--------- £ si 1@1 (2 pages)
8 March 2000Return made up to 24/01/00; full list of members (12 pages)
8 March 2000Ad 09/12/99--------- £ si 1@1 (2 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 March 1999Return made up to 24/01/99; full list of members (5 pages)
12 March 1999Return made up to 24/01/99; full list of members (5 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
16 March 1998Return made up to 24/01/98; no change of members (4 pages)
16 March 1998Return made up to 24/01/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
26 February 1997Return made up to 24/01/97; full list of members (5 pages)
26 February 1997Return made up to 24/01/97; full list of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Return made up to 24/01/96; no change of members (4 pages)
7 February 1996Return made up to 24/01/96; no change of members (4 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 January 1991Incorporation (14 pages)
24 January 1991Incorporation (14 pages)