About

Registered Number: 01022608
Date of Incorporation: 27/08/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: 10 Chiltern Court 53 Station Road, New Barnet, Barnet, Hertfordshire, EN5 1QZ,

 

Having been setup in 1971, Chiltern Management (Barnet) Ltd has its registered office in Barnet in Hertfordshire, it's status is listed as "Active". There are 16 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Jack Sidney 01 October 2005 - 1
NEWTON, Victor Geoffrey 01 March 2012 - 1
BLACKBURNE, Leslie Dennis 11 November 1993 22 February 1998 1
ECKETT, Florence Elizabeth N/A 11 November 1993 1
FREEDMAN, Maureen 14 April 1999 31 December 2007 1
GILTRAP, Joseph 14 March 2016 05 November 2016 1
HERRIOTT, Vera Georgina N/A 29 September 2014 1
HYAMS, June Sophie 01 October 2005 01 March 2012 1
MOSS, Telsie N/A 05 November 1992 1
RIXON, John Leonard N/A 12 November 1998 1
SHILLING, Bernard N/A 31 December 2007 1
SIDOLI, Jane Lesley 11 March 1998 08 October 1998 1
STARR, Renee N/A 14 April 1999 1
Secretary Name Appointed Resigned Total Appointments
DURCHSLAG, Adam Mark 30 November 2010 01 November 2014 1
SOLOMON, Margaret 19 October 1998 10 February 2000 1
WILKS, Alan George 10 February 2000 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 25 March 2019
PSC08 - N/A 21 March 2019
PSC09 - N/A 21 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 19 May 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 April 2015
TM02 - Termination of appointment of secretary 01 November 2014
TM01 - Termination of appointment of director 04 October 2014
AD01 - Change of registered office address 04 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 25 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 20 March 2011
AD01 - Change of registered office address 17 December 2010
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 23 March 2008
288b - Notice of resignation of directors or secretaries 23 March 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 April 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 April 2001
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 22 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 20 May 1994
288 - N/A 20 May 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 07 July 1993
288 - N/A 23 April 1993
288 - N/A 15 March 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
287 - Change in situation or address of Registered Office 04 February 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
288 - N/A 25 August 1989
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
288 - N/A 07 September 1988
288 - N/A 07 September 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 23 September 1987
288 - N/A 23 September 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
288 - N/A 06 August 1986
MISC - Miscellaneous document 27 August 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.