About

Registered Number: 02660709
Date of Incorporation: 06/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 19 Greenacre Gardens, Walthamstow, London, E17 9EX

 

Founded in 1991, Barrett Road (Block D) Management Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Lal, Jayne Elizabeth, Darley, Samantha, Walker, Kathleen, Armstrong, Katherine, Beard, Michael Edgar, Childs, Christopher Paul, Fisher, Robin James, Fordham, Alison Jane, Hall, Rose Clare, Hillier, Alistair Lionel Charles, How, David James, Ilett, Kevin Michael, Mcbarron, Kelly Loise, Norcott, Samantha, Pope, Jeffrey Robert, Prusik, Joanna, Quartey-papafio, Eunice, Stephens, Helen Julia, Stowell-shaw, Robert John Edward, Tuitt, Adrian, Van Son, Murezzan Gion. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLEY, Samantha 01 January 2016 - 1
ARMSTRONG, Katherine 11 October 2006 06 June 2014 1
BEARD, Michael Edgar 22 October 1998 31 July 2002 1
CHILDS, Christopher Paul 01 November 2001 11 May 2006 1
FISHER, Robin James 01 January 2003 23 August 2017 1
FORDHAM, Alison Jane 26 October 1999 19 February 2001 1
HALL, Rose Clare 01 January 2016 31 January 2017 1
HILLIER, Alistair Lionel Charles 16 November 2004 31 August 2006 1
HOW, David James 16 November 2005 20 May 2011 1
ILETT, Kevin Michael 01 July 2014 30 November 2015 1
MCBARRON, Kelly Loise 02 November 2011 30 November 2013 1
NORCOTT, Samantha 22 October 1998 14 September 2000 1
POPE, Jeffrey Robert 03 November 1993 02 August 1998 1
PRUSIK, Joanna 11 October 2006 23 August 2017 1
QUARTEY-PAPAFIO, Eunice 01 April 2011 07 December 2015 1
STEPHENS, Helen Julia 21 November 2007 02 June 2011 1
STOWELL-SHAW, Robert John Edward 08 January 1998 23 October 1998 1
TUITT, Adrian 01 September 2014 31 August 2018 1
VAN SON, Murezzan Gion 10 October 2002 18 November 2009 1
Secretary Name Appointed Resigned Total Appointments
LAL, Jayne Elizabeth 22 October 1998 - 1
WALKER, Kathleen 03 November 1993 22 October 1998 1

Filing History

Document Type Date
CS01 - N/A 09 November 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 17 November 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
AA - Annual Accounts 20 April 2017
TM01 - Termination of appointment of director 18 February 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 28 February 2016
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 30 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 18 June 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 21 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 24 November 2009
TM01 - Termination of appointment of director 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 28 November 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 18 May 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 01 December 2002
AA - Annual Accounts 07 May 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 30 September 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 10 December 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 27 September 1994
363a - Annual Return 02 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
AA - Annual Accounts 08 September 1993
363a - Annual Return 04 March 1993
NEWINC - New incorporation documents 06 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.