About

Registered Number: 02650402
Date of Incorporation: 01/10/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 1 B, Barnehurst Avenue, Erith, Kent, DA8 3NE

 

Established in 1991, 1 Barnehurst (Management) Ltd has its registered office in Erith in Kent, it's status in the Companies House registry is set to "Active". The current directors of 1 Barnehurst (Management) Ltd are listed as Fagun, Yemi, Cucca, Daniella, Fagun, Yemi, Foster, Adam, Pateman, Thomas Christopher, Craig, Anne Mcquarrie, Bailey, Sandra Louise, Colman, Frederick William Harry, Colman, Lilian Georgina, Coxall, Dorethy Sherrffs Mackenzie Hamilton, Davidson, Sarah Jane, Pateman, Christopher David, Sanham, Brian Frederick, Thomas, Tracey Roberta in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUCCA, Daniella 01 April 2005 - 1
FAGUN, Yemi 23 October 2002 - 1
FOSTER, Adam 07 January 2011 - 1
PATEMAN, Thomas Christopher 28 June 2017 - 1
BAILEY, Sandra Louise 01 October 2004 01 April 2005 1
COLMAN, Frederick William Harry 01 October 1991 01 March 2003 1
COLMAN, Lilian Georgina 01 September 2003 24 April 2014 1
COXALL, Dorethy Sherrffs Mackenzie Hamilton 15 August 1999 23 October 2002 1
DAVIDSON, Sarah Jane 01 October 1991 06 December 1993 1
PATEMAN, Christopher David 24 April 2014 28 June 2017 1
SANHAM, Brian Frederick 01 October 1991 15 August 1999 1
THOMAS, Tracey Roberta 20 April 1998 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
FAGUN, Yemi 16 June 2011 - 1
CRAIG, Anne Mcquarrie 02 October 1996 07 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 28 July 2018
CS01 - N/A 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AD01 - Change of registered office address 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 08 September 2011
AP03 - Appointment of secretary 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 29 December 2010
RT01 - Application for administrative restoration to the register 29 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 28 October 2007
RESOLUTIONS - N/A 26 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 06 November 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 13 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
363s - Annual Return 31 October 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 14 August 2000
RESOLUTIONS - N/A 14 August 2000
RESOLUTIONS - N/A 14 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
AA - Annual Accounts 03 September 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 30 October 1997
287 - Change in situation or address of Registered Office 28 August 1997
AA - Annual Accounts 28 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 09 October 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
363s - Annual Return 19 October 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 03 September 1994
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 12 July 1993
RESOLUTIONS - N/A 10 November 1992
363s - Annual Return 10 November 1992
287 - Change in situation or address of Registered Office 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.