About

Registered Number: 02542970
Date of Incorporation: 25/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Network House, 110/112 Lancaster Road, New Barnet, Herts, EN4 8AL,

 

Based in New Barnet, Aylands (Block A) Management Company Ltd was setup in 1990, it's status is listed as "Active". The companies directors are listed as Bright, Barry, Byford, Shirley Doris, Attwood, Christopher Mark, Binmore, Kim Michele, Boon, Karen, Brown, Sandra Arleyne, Hart, Gillian Fay, Jones, Darren John, Kelly, Timothy Alun, Killworth, Teresa Ann, Rudd, Debi Georgina, Wilson, Nicola. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Barry 09 June 2012 - 1
BYFORD, Shirley Doris 26 March 2003 - 1
ATTWOOD, Christopher Mark 20 January 1999 09 February 2000 1
BINMORE, Kim Michele 01 February 1995 12 March 2007 1
BOON, Karen 01 February 1994 20 January 1999 1
BROWN, Sandra Arleyne 12 March 2006 01 September 2014 1
HART, Gillian Fay 26 November 1992 20 March 2002 1
JONES, Darren John 26 November 1992 14 March 2001 1
KELLY, Timothy Alun 01 February 1994 18 February 1998 1
KILLWORTH, Teresa Ann 20 March 2002 26 March 2003 1
RUDD, Debi Georgina 20 January 1999 10 June 1999 1
WILSON, Nicola 09 February 2000 28 November 2001 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 October 2017
CH04 - Change of particulars for corporate secretary 02 October 2017
AD01 - Change of registered office address 02 October 2017
AD01 - Change of registered office address 21 March 2017
AP04 - Appointment of corporate secretary 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
363s - Annual Return 03 October 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 23 June 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 10 February 1995
288 - N/A 08 February 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 23 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 12 January 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 21 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 17 October 1991
288 - N/A 14 March 1991
288 - N/A 12 October 1990
NEWINC - New incorporation documents 25 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.