About

Registered Number: 03935599
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Battle House 1 East, Barnet Road, Barnet, Hertfordshire, EN4 8RR

 

19 Cumberland Park Ltd was setup in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 10 directors listed as Baring, Max Maurice, Simmonds, Patricia Ann, Baring, Max, Southall, John Alan, Creed, Susan, Franc, Jerome Remy, Holton, Penny Jane, Imber, Gardenia Jasmin, Ward, Matthew John, Zheng, Harry for 19 Cumberland Park Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARING, Max Maurice 03 January 2008 - 1
SIMMONDS, Patricia Ann 05 July 2004 - 1
CREED, Susan 04 December 2002 22 September 2006 1
FRANC, Jerome Remy 06 January 2012 07 December 2016 1
HOLTON, Penny Jane 28 February 2000 16 October 2002 1
IMBER, Gardenia Jasmin 28 February 2000 22 October 2007 1
WARD, Matthew John 22 September 2006 17 November 2010 1
ZHENG, Harry 28 February 2000 22 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BARING, Max 07 March 2012 14 September 2018 1
SOUTHALL, John Alan 01 March 2006 12 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 November 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 07 March 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 16 January 2012
CH01 - Change of particulars for director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 01 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.