About

Registered Number: 03354252
Date of Incorporation: 17/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 67 Bells Hill, Barnet, EN5 2ST,

 

Founded in 1997, 67-69 Bells Hill Barnet (Management) Ltd have registered office in Barnet. We don't currently know the number of employees at this company. There are 14 directors listed as Roberts, Simon, Barclay, Sabrina, Conway Illingworth, Deirdre, Fofah, Ngozi Sarah, Roberts, Simon, Simmons, Philip Geoffrey, Squires, Harry, Barry, Stephanie, Brown, Margaret Edith Ann, Crawford, Margaret, Davidson, Sheila, Leeser, Eleanor Elizabeth, Squires, Harry, Stirling Gallacher, John Aloysius for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Sabrina 15 August 2018 - 1
CONWAY ILLINGWORTH, Deirdre 15 August 2018 - 1
FOFAH, Ngozi Sarah 24 July 2013 - 1
BARRY, Stephanie 17 April 1997 09 September 1998 1
BROWN, Margaret Edith Ann 17 April 1997 01 April 2000 1
CRAWFORD, Margaret 01 August 2000 05 October 2005 1
DAVIDSON, Sheila 18 December 2009 15 August 2018 1
LEESER, Eleanor Elizabeth 01 August 2000 18 December 2009 1
SQUIRES, Harry 17 April 1997 20 June 2015 1
STIRLING GALLACHER, John Aloysius 17 April 1997 11 August 2004 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Simon 15 August 2018 - 1
ROBERTS, Simon 23 May 2005 28 February 2013 1
SIMMONS, Philip Geoffrey 16 June 2015 08 June 2017 1
SQUIRES, Harry 01 March 2013 08 April 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 02 February 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 19 January 2019
AP03 - Appointment of secretary 29 August 2018
PSC01 - N/A 29 August 2018
CS01 - N/A 27 August 2018
PSC09 - N/A 27 August 2018
PSC08 - N/A 27 August 2018
AP01 - Appointment of director 27 August 2018
AP01 - Appointment of director 27 August 2018
TM01 - Termination of appointment of director 27 August 2018
PSC07 - N/A 27 August 2018
AD01 - Change of registered office address 25 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 30 October 2017
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AD01 - Change of registered office address 12 June 2017
TM02 - Termination of appointment of secretary 10 June 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 22 August 2015
TM01 - Termination of appointment of director 22 August 2015
AP03 - Appointment of secretary 18 June 2015
AD01 - Change of registered office address 18 June 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 06 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 30 October 2011
DISS40 - Notice of striking-off action discontinued 31 May 2011
AA - Annual Accounts 29 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
AA - Annual Accounts 04 April 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 12 November 2007
363s - Annual Return 12 October 2006
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 30 July 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 23 March 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 19 June 2000
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 05 August 1999
DISS40 - Notice of striking-off action discontinued 15 December 1998
363s - Annual Return 10 December 1998
GAZ1 - First notification of strike-off action in London Gazette 06 October 1998
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.