About

Registered Number: 04491280
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2b Highstone House, 165 High Street, Barnet, EN5 5SU,

 

Based in Barnet, Carters Boatyard Management Company Ltd was setup in 2002. We don't know the number of employees at the business. The companies directors are listed as Scaiff, Peter Charles, Gardner, John Frederick, Morgan Jones, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, John Frederick 29 July 2002 06 April 2005 1
MORGAN JONES, David 05 August 2005 19 September 2006 1
Secretary Name Appointed Resigned Total Appointments
SCAIFF, Peter Charles 29 July 2002 19 September 2006 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 August 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 13 December 2017
DISS40 - Notice of striking-off action discontinued 30 November 2017
AA - Annual Accounts 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
TM02 - Termination of appointment of secretary 11 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 25 March 2014
CH04 - Change of particulars for corporate secretary 14 January 2014
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 27 May 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 16 March 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.