Company Name19 Cumberland Park Limited
Company StatusActive
Company Number03935599
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Max Maurice Baring
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(7 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Cumberland Park
London
W3 6SY
Director NameMr Johann Lukas Thibaut
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCarinya Tudor Road
Barnet
EN5 5NL
Director NameMrs Sharnjit Kaur Bhalla
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Grove Farm Park
Northwood
HA6 2BQ
Director NameMiss Sandra Pernilla Birgitta Johansson
Date of BirthApril 1988 (Born 36 years ago)
NationalitySwedish
StatusCurrent
Appointed20 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months
RoleChef
Country of ResidenceEngland
Correspondence Address19a Cumberland Park 19a Cumberland Park
London
W3 6SY
Director NameMr John Alan Southall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19d Cumberland Park
London
W3 6SY
Director NamePenny Jane Holton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleComputer Graphics Designer
Correspondence Address19a Cumberland Park
London
W3 6SY
Director NameGardenia Jasmin Imber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCounsellor Massage Therapist
Correspondence Address19c Cumberland Park
London
W3 6SY
Director NameHarry Zheng
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleUniversity Lecturer
Correspondence Address19 Cumberland Park
London
W3 6SY
Secretary NamePenny Jane Holton
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleComputer Graphics Designer
Correspondence Address19a Cumberland Park
London
W3 6SY
Secretary NameHarry Zheng
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address19 Cumberland Park
London
W3 6SY
Director NameSusan Creed
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2006)
RoleNanny
Correspondence Address19a Cumberland Park
London
W3 6SY
Secretary NameSusan Creed
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2006)
RoleHousewife
Correspondence Address19a Cumberland Park
London
W3 6SY
Director NamePatricia Ann Simmonds
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 4 months after company formation)
Appointment Duration17 years (resigned 22 July 2021)
RoleSculpteress
Country of ResidenceUnited Kingdom
Correspondence Address19b Cumberland Park
London
W3 6SY
Secretary NameMr John Alan Southall
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19d Cumberland Park
London
W3 6SY
Director NameMr Matthew John Ward
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2010)
RoleMobile Media
Country of ResidenceUnited Kingdom
Correspondence Address19a Cumberland Park
Acton
London
W3 6SY
Director NameMr Jerome Remy Franc
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 January 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2016)
RoleDirector Of Commercials
Country of ResidenceFrance
Correspondence Address1st Floor Battle House 1 East
Barnet Road, Barnet
Hertfordshire
EN4 8RR
Secretary NameMr Max Baring
StatusResigned
Appointed07 March 2012(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address19c Cumberland Park Acton
London
W3 6SY
Director NameMr James Andrew Nutt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 August 2022)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMs Andra Suzanne Milsome
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2023)
RoleCharity Founder
Country of ResidenceEngland
Correspondence AddressCarinya Tudor Road
Barnet
EN5 5NL
Secretary NameMiss Sandra Pernilla Birgitta Johansson
StatusResigned
Appointed20 December 2023(23 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2023)
RoleCompany Director
Correspondence Address19a Cumberland Park Cumberland Park
London
W3 6SY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarinya
Tudor Road
Barnet
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jerome Remy Franc & Sofia Georgina Franc
25.00%
Ordinary
1 at £1John Alan Southall
25.00%
Ordinary
1 at £1Max Maurice Baring
25.00%
Ordinary
1 at £1Patricia Ann Simmonds
25.00%
Ordinary

Financials

Year2014
Net Worth£213
Current Liabilities£33,583

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

20 December 2023Appointment of Miss Sandra Pernilla Birgitta Johansson as a secretary on 20 December 2023 (2 pages)
20 December 2023Termination of appointment of Sandra Pernilla Birgitta Johansson as a secretary on 20 December 2023 (1 page)
20 December 2023Termination of appointment of Andra Suzanne Milsome as a director on 20 December 2023 (1 page)
20 December 2023Appointment of Miss Sandra Pernilla Birgitta Johansson as a director on 20 December 2023 (2 pages)
13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
4 February 2023Compulsory strike-off action has been discontinued (1 page)
3 February 2023Confirmation statement made on 11 November 2022 with updates (4 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
8 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
5 August 2022Appointment of Ms Andra Suzanne Milsome as a director on 3 August 2022 (2 pages)
5 August 2022Termination of appointment of James Andrew Nutt as a director on 3 August 2022 (1 page)
12 July 2022Registered office address changed from 1st Floor Battle House 1 East Barnet Road, Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on 12 July 2022 (1 page)
11 November 2021Appointment of Mrs Sharnjit Kaur Bhalla as a director on 11 November 2021 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
26 October 2021Termination of appointment of John Alan Southall as a director on 3 December 2020 (1 page)
22 July 2021Termination of appointment of Patricia Ann Simmonds as a director on 22 July 2021 (1 page)
22 July 2021Appointment of Mr Johann Lukas Thibaut as a director on 22 July 2021 (2 pages)
24 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
30 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
17 September 2018Termination of appointment of Max Baring as a secretary on 14 September 2018 (1 page)
13 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 January 2017Termination of appointment of Jerome Remy Franc as a director on 7 December 2016 (1 page)
25 January 2017Appointment of Mr James Andrew Nutt as a director on 7 December 2016 (2 pages)
25 January 2017Appointment of Mr James Andrew Nutt as a director on 7 December 2016 (2 pages)
25 January 2017Termination of appointment of Jerome Remy Franc as a director on 7 December 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(8 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(8 pages)
18 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
18 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(8 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(8 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(8 pages)
24 March 2014Secretary's details changed for Mr Max Baring on 28 February 2014 (1 page)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(8 pages)
24 March 2014Secretary's details changed for Mr Max Baring on 28 February 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
7 March 2012Appointment of Mr Max Baring as a secretary (1 page)
7 March 2012Appointment of Mr Max Baring as a secretary (1 page)
16 January 2012Termination of appointment of John Southall as a secretary (1 page)
16 January 2012Termination of appointment of John Southall as a secretary (1 page)
9 January 2012Director's details changed for Mr Jemome Remy Franc on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Jemome Remy Franc as a director (2 pages)
9 January 2012Director's details changed for Mr Jemome Remy Franc on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Jemome Remy Franc on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Jemome Remy Franc as a director (2 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
26 November 2010Termination of appointment of Matthew Ward as a director (1 page)
26 November 2010Termination of appointment of Matthew Ward as a director (1 page)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for John Alan Southall on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Patricia Ann Simmonds on 12 March 2010 (2 pages)
12 March 2010Director's details changed for John Alan Southall on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr John Alan Southall on 12 March 2010 (1 page)
12 March 2010Director's details changed for Max Maurice Baring on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Max Maurice Baring on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Matthew John Ward on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Patricia Ann Simmonds on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr John Alan Southall on 12 March 2010 (1 page)
12 March 2010Director's details changed for Matthew John Ward on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 November 2008Appointment terminated director gardenia imber (1 page)
21 November 2008Appointment terminated director gardenia imber (1 page)
21 November 2008Director appointed max maurice baring (2 pages)
21 November 2008Director appointed max maurice baring (2 pages)
11 March 2008Return made up to 28/02/08; full list of members (5 pages)
11 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 May 2007Return made up to 28/02/07; full list of members (3 pages)
23 May 2007Return made up to 28/02/07; full list of members (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 September 2004New secretary appointed (1 page)
24 September 2004New secretary appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New director appointed (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
26 February 2004Return made up to 28/02/04; full list of members (9 pages)
26 February 2004Return made up to 28/02/04; full list of members (9 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 April 2003Return made up to 28/02/03; full list of members (10 pages)
1 April 2003Return made up to 28/02/03; full list of members (10 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 28/02/02; full list of members (8 pages)
27 February 2002Return made up to 28/02/02; full list of members (8 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (7 pages)
29 March 2001Return made up to 28/02/01; full list of members (7 pages)
24 March 2000Ad 28/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 March 2000Ad 28/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed;new director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New secretary appointed;new director appointed (3 pages)
7 March 2000New director appointed (3 pages)
28 February 2000Incorporation (15 pages)
28 February 2000Incorporation (15 pages)