Company NameLincoln Road Blocks A, B, C, D Management Company Limited
DirectorSusan Kim Deal
Company StatusActive
Company Number02642917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1991(32 years, 8 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 NameMs Susan Kim Deal
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(30 years, 8 months after company formation)
Appointment Duration2 years
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressRear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
Secretary NameHamilton Chase Estates Ltd (Corporation)
StatusCurrent
Appointed04 September 2013(22 years after company formation)
Appointment Duration10 years, 8 months
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Declan Thomas Obrien
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address3 Coach House Yard
London
NW3 1QF
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleSenior Sales Executive
Correspondence Address1 Parrottsfield
Woollensbrook
Hoddesdon
Hertfordshire
EN11 0QX
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Peter McCormick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address1 Fielders Close
Enfield
Middlesex
EN1 2AY
Director NameCaroline Tebbit
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1997)
RoleManager-Transport Co
Correspondence Address19 Fielders Close
Lincoln Road
Enfield
Middlesex
EN1 2AY
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed27 April 1994(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 September 2013)
RoleSecretary
Correspondence AddressCrown House 265/267 Kentish Town Road
London
NW5 2TP
Director NameJean May Went
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1998)
RoleProperty Manager
Correspondence Address233 Chambersbury Lane
Hemel Hempstead
Hertfordshire
HP3 8BQ
Director NameRaf Taha
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 November 2006)
RoleProperty Management Surveyor
Correspondence AddressDunroamin 15 Gables Close
Meldreth
Royston
Hertfordshire
SG8 6LQ
Director NameSteven Knowles
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(15 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 May 2022)
RoleLocal Gov'T
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodfield Close
Enfield
EN1 2DZ
Director NameKenneth Leslie Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2015)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge 89 London Road
Enfield
Middlesex
EN2 6ES
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

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

Accounts

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

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
3 May 2022Appointment of Ms Susan Kim Deal as a director on 3 May 2022 (2 pages)
3 May 2022Termination of appointment of Steven Knowles as a director on 3 May 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (3 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (3 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (3 pages)
14 July 2015Termination of appointment of Kenneth Leslie Jones as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Kenneth Leslie Jones as a director on 13 July 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
15 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
15 September 2014Annual return made up to 4 September 2014 no member list (4 pages)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 September 2013Appointment of Hamilton Chase Estates Ltd as a secretary (2 pages)
18 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
18 September 2013Termination of appointment of Edward Stanley as a secretary (1 page)
18 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
18 September 2013Termination of appointment of Edward Stanley as a secretary (1 page)
18 September 2013Appointment of Hamilton Chase Estates Ltd as a secretary (2 pages)
18 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Annual return made up to 4 September 2012 no member list (4 pages)
10 September 2012Annual return made up to 4 September 2012 no member list (4 pages)
10 September 2012Annual return made up to 4 September 2012 no member list (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Annual return made up to 4 September 2011 no member list (4 pages)
27 September 2011Annual return made up to 4 September 2011 no member list (4 pages)
27 September 2011Annual return made up to 4 September 2011 no member list (4 pages)
26 September 2011Director's details changed for Steven Knowles on 4 September 2011 (2 pages)
26 September 2011Secretary's details changed for Edward John Stanley on 4 September 2011 (1 page)
26 September 2011Secretary's details changed for Edward John Stanley on 4 September 2011 (1 page)
26 September 2011Director's details changed for Steven Knowles on 4 September 2011 (2 pages)
26 September 2011Director's details changed for Kenneth Leslie Jones on 4 September 2011 (2 pages)
26 September 2011Director's details changed for Kenneth Leslie Jones on 4 September 2011 (2 pages)
26 September 2011Director's details changed for Steven Knowles on 4 September 2011 (2 pages)
26 September 2011Director's details changed for Kenneth Leslie Jones on 4 September 2011 (2 pages)
26 September 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 September 2011 (1 page)
26 September 2011Secretary's details changed for Edward John Stanley on 4 September 2011 (1 page)
26 September 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 September 2011 (1 page)
15 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
13 October 2010Annual return made up to 4 September 2010 no member list (4 pages)
13 October 2010Annual return made up to 4 September 2010 no member list (4 pages)
13 October 2010Annual return made up to 4 September 2010 no member list (4 pages)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
7 April 2010Accounts for a small company made up to 31 March 2009 (5 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 October 2009Annual return made up to 4 September 2009 no member list (2 pages)
14 October 2009Annual return made up to 4 September 2009 no member list (2 pages)
14 October 2009Annual return made up to 4 September 2009 no member list (2 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
13 February 2009Annual return made up to 04/09/08 (4 pages)
13 February 2009Annual return made up to 04/09/08 (4 pages)
25 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
25 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
28 February 2008Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
1 October 2007Annual return made up to 04/09/07 (2 pages)
1 October 2007Annual return made up to 04/09/07 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
27 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
27 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
13 October 2006Annual return made up to 04/09/06 (2 pages)
13 October 2006Annual return made up to 04/09/06 (2 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
23 November 2005Annual return made up to 04/09/05 (2 pages)
23 November 2005Annual return made up to 04/09/05 (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
13 October 2004Annual return made up to 04/09/04 (2 pages)
13 October 2004Annual return made up to 04/09/04 (2 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
8 October 2003Annual return made up to 04/09/03 (2 pages)
8 October 2003Annual return made up to 04/09/03 (2 pages)
10 October 2002Annual return made up to 04/09/02 (2 pages)
10 October 2002Annual return made up to 04/09/02 (2 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 October 2001Annual return made up to 04/09/01 (2 pages)
4 October 2001Annual return made up to 04/09/01 (2 pages)
14 March 2001Annual return made up to 04/09/00 (2 pages)
14 March 2001Annual return made up to 04/09/00 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 October 1999Annual return made up to 04/09/99 (5 pages)
8 October 1999Annual return made up to 04/09/99 (5 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Registered office changed on 13/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page)
13 October 1998Registered office changed on 13/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page)
13 October 1998Annual return made up to 04/09/98 (5 pages)
13 October 1998Annual return made up to 04/09/98 (5 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 February 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
7 November 1997Annual return made up to 04/09/97 (4 pages)
7 November 1997Annual return made up to 04/09/97 (4 pages)
3 April 1997Secretary's particulars changed (1 page)
3 April 1997Secretary's particulars changed (1 page)
31 December 1996Registered office changed on 31/12/96 from: 8 baltic street london EC1Y 0TB (1 page)
31 December 1996Annual return made up to 04/09/96 (4 pages)
31 December 1996Registered office changed on 31/12/96 from: 8 baltic street london EC1Y 0TB (1 page)
31 December 1996Annual return made up to 04/09/96 (4 pages)
11 November 1996Secretary's particulars changed (1 page)
11 November 1996Secretary's particulars changed (1 page)
27 October 1996Director resigned (2 pages)
27 October 1996Director resigned (2 pages)
20 September 1996Full accounts made up to 31 March 1996 (6 pages)
20 September 1996Full accounts made up to 31 March 1996 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Annual return made up to 04/09/94 (4 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Annual return made up to 04/09/94 (4 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Annual return made up to 04/09/95 (4 pages)
23 January 1996Annual return made up to 04/09/95 (4 pages)
14 December 1995Registered office changed on 14/12/95 from: 111 charterhouse street london EC1M 6AA (1 page)
14 December 1995Registered office changed on 14/12/95 from: 111 charterhouse street london EC1M 6AA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 September 1991Incorporation (22 pages)
4 September 1991Incorporation (22 pages)