Background WavePink WaveYellow Wave

THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED (06278430)

THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED (06278430) is an active UK company. incorporated on 13 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BARBARASH, Howard Barry, BAYOUMI, Abdel-Hady Mahmoud, Dr, BECKER, Richard Alexander and 5 others.

Company Number
06278430
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Unit 3 Colindale Technology Park Colindeep Lane, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBARASH, Howard Barry, BAYOUMI, Abdel-Hady Mahmoud, Dr, BECKER, Richard Alexander, BRESLAW, Steven Arnold, COPE THOMPSON, Madeleine Louise, MOSHEIM, Carole Anne, SLATER, Martin Harris, ZAMET, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED

THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06278430

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane Colindale London, NW9 6BX,

Previous Addresses

2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
From: 21 October 2010To: 8 February 2018
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
From: 13 June 2007To: 21 October 2010
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 24
Director Left
May 25
Director Joined
Nov 25
13
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BARBARASH, Howard Barry

Active
Colindeep Lane, LondonNW9 6BX
Born January 1943
Director
Appointed 08 Sept 2010

BAYOUMI, Abdel-Hady Mahmoud, Dr

Active
Colindeep Lane, LondonNW9 6BX
Born February 1946
Director
Appointed 15 Mar 2024

BECKER, Richard Alexander

Active
Colindeep Lane, LondonNW9 6BX
Born December 1963
Director
Appointed 25 Feb 2014

BRESLAW, Steven Arnold

Active
Colindeep Lane, LondonNW9 6BX
Born September 1948
Director
Appointed 07 Nov 2025

COPE THOMPSON, Madeleine Louise

Active
Unwin Court, East FinchleyN2 0GA
Born February 1941
Director
Appointed 08 Sept 2010

MOSHEIM, Carole Anne

Active
Broomfield Court, LondonN2 0GA
Born May 1943
Director
Appointed 18 Apr 2012

SLATER, Martin Harris

Active
Unwin Court, LondonN2 0GA
Born August 1946
Director
Appointed 18 Apr 2012

ZAMET, Susan

Active
Colindeep Lane, LondonNW9 6BX
Born August 1944
Director
Appointed 18 Apr 2012

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 13 Jun 2007
Resigned 08 Sept 2010

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
2 Colindale Business Centre, LondonNW9 6BX
Corporate secretary
Appointed 08 Sept 2010
Resigned 14 May 2024

BROWN, Harvey Colin

Resigned
Broomfield Court, LondonN2 0GA
Born January 1937
Director
Appointed 17 Jul 2015
Resigned 27 Nov 2017

CAMPEANU, Viorel

Resigned
Colindale Avenue, LondonNW9 5HD
Born June 1976
Director
Appointed 08 Sept 2010
Resigned 18 Apr 2012

JELEN, Martin

Resigned
Colindale Avenue, LondonNW9 5HD
Born August 1937
Director
Appointed 08 Sept 2010
Resigned 18 Apr 2012

MORATA ROIG, Andres

Resigned
Adva Aragon 13, ValenciaFOREIGN
Born September 1968
Director
Appointed 13 Jun 2007
Resigned 08 Sept 2010

MORATA ROIG, Jorge

Resigned
Adva Aragon 13, ValenciaFOREIGN
Born September 1975
Director
Appointed 13 Jun 2007
Resigned 08 Sept 2010

NORTON, Sandra

Resigned
Colindeep Lane, LondonNW9 6BX
Born December 1942
Director
Appointed 25 Dec 2021
Resigned 20 May 2025

PRICE, David

Resigned
Colindale Avenue, LondonNW9 5HD
Born November 1929
Director
Appointed 08 Sept 2010
Resigned 25 Feb 2014

PUGH, Michael Arthur, Dr

Resigned
Broomfield Court, LondonN2 0GA
Born October 1929
Director
Appointed 18 Apr 2012
Resigned 20 Oct 2016

SANDLER, Malcolm

Resigned
Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born October 1947
Director
Appointed 23 Nov 2017
Resigned 24 Dec 2021

SHERIDAN, Carlotta Wendy

Resigned
Colindale Avenue, LondonNW9 5HD
Born August 1937
Director
Appointed 08 Sept 2010
Resigned 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 September 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2007
88(2)R88(2)R
Legacy
5 December 2007
88(2)R88(2)R
Incorporation Company
13 June 2007
NEWINCIncorporation