Company Name30-32 Friern Park Management Company Limited
Company StatusActive
Company Number06616474
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Charlyn Chidiebere Duru
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Robert Knight
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Henry Jonathan Leapman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Christopher John Roberts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleVideo Producer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr David Charles Virgo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Errol Alan Lipman
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Winnington Road
London
N2 0TY
Director NameDr Larry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Penthouse Stockleigh Hall 51 Prince Alb
St Johns Wood
London
NW8 7LB
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesafeland.co.uk
Email address[email protected]
Telephone020 88151601
Telephone regionLondon

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Dynamic People LTD
33.33%
Ordinary
1 at £1Christopher John Roberts
16.67%
Ordinary
1 at £1Claridan Properties LTD
16.67%
Ordinary
1 at £1Lvc LTD
16.67%
Ordinary
1 at £1Newton & Garner LTD Pension Trust
16.67%
Ordinary

Financials

Year2014
Net Worth£126
Cash£96
Current Liabilities£63

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 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(6 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(6 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(6 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 July 2013Appointment of Charlyn Chidiebere Duru as a director (3 pages)
2 July 2013Appointment of Charlyn Chidiebere Duru as a director (3 pages)
20 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 6
(4 pages)
20 June 2013Appointment of Mr Henry Jonathan Leapman as a director (3 pages)
20 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 6
(4 pages)
20 June 2013Appointment of Christopher John Roberts as a director (3 pages)
20 June 2013Appointment of David Charles Virgo as a director (3 pages)
20 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 6
(4 pages)
20 June 2013Appointment of Mr Henry Jonathan Leapman as a director (3 pages)
20 June 2013Appointment of Christopher John Roberts as a director (3 pages)
20 June 2013Appointment of David Charles Virgo as a director (3 pages)
3 June 2013Registered office address changed from 1a Kingsley Way London N2 0FW England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1a Kingsley Way London N2 0FW England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1a Kingsley Way London N2 0FW England on 3 June 2013 (1 page)
29 May 2013Appointment of Robert Knight as a director (3 pages)
29 May 2013Appointment of Robert Knight as a director (3 pages)
28 May 2013Termination of appointment of Larry Lipman as a director (2 pages)
28 May 2013Termination of appointment of Larry Lipman as a director (2 pages)
28 May 2013Termination of appointment of Errol Lipman as a director (2 pages)
28 May 2013Termination of appointment of Errol Lipman as a director (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 October 2012Termination of appointment of Paul Davis as a director (2 pages)
8 October 2012Termination of appointment of Paul Davis as a director (2 pages)
27 September 2012Termination of appointment of Paul Davis as a secretary (1 page)
27 September 2012Termination of appointment of Paul Davis as a secretary (1 page)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 August 2010Registered office address changed from 1a Kingsley Way London N2 0FW England on 6 August 2010 (1 page)
6 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 August 2010Registered office address changed from 94-96 Great North Road London N2 0NL on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1a Kingsley Way London N2 0FW England on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 94-96 Great North Road London N2 0NL on 6 August 2010 (1 page)
6 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 August 2010Registered office address changed from 1a Kingsley Way London N2 0FW England on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 94-96 Great North Road London N2 0NL on 6 August 2010 (1 page)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 09/06/09; full list of members (4 pages)
15 June 2009Return made up to 09/06/09; full list of members (4 pages)
20 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Registered office changed on 13/08/2008 from 94-96 great north road london N2 0NL (1 page)
13 August 2008Director and secretary appointed paul malcolm davis (1 page)
13 August 2008Director and secretary appointed paul malcolm davis (1 page)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Registered office changed on 13/08/2008 from 94-96 great north road london N2 0NL (1 page)
13 August 2008Director appointed larry glenn lipman (1 page)
13 August 2008Director appointed errol alan lipman (1 page)
13 August 2008Director appointed larry glenn lipman (1 page)
13 August 2008Director appointed errol alan lipman (1 page)
11 June 2008Incorporation (17 pages)
11 June 2008Incorporation (17 pages)