About

Registered Number: 04513246
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Network House, 110/112 Lancaster Road, New Barnet, Herts, EN4 8AL,

 

Chiltern Mews Flat Management Company Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Dowsett, Gary Ian, Stephens, Sarah Jane, Beckett, Wynford John Nigel, Gowling, Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSETT, Gary Ian 14 January 2004 - 1
STEPHENS, Sarah Jane 14 January 2004 - 1
BECKETT, Wynford John Nigel 14 January 2004 28 April 2009 1
GOWLING, Michael 14 January 2004 02 August 2004 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 17 August 2017
CH04 - Change of particulars for corporate secretary 17 August 2017
AD01 - Change of registered office address 17 August 2017
AP04 - Appointment of corporate secretary 27 March 2017
AD01 - Change of registered office address 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 18 January 2008
AUD - Auditor's letter of resignation 11 December 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.