This company is commonly known as 7 Barton Road Freehold Limited. The company was founded 29 years ago and was given the registration number 03036235. The firm's registered office is in LONDON. You can find them at 7 Barton Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 7 BARTON ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03036235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Barton Road, London, England, W14 9HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 7 Barton Road, London, United Kingdom, W14 7HB | Secretary | 02 April 2021 | Active |
4, Perry Street, Wendover, Aylesbury, England, HP22 6JT | Director | 14 September 2015 | Active |
Ground/Basement Floor Flat, 7 Barton Road, London, England, W14 9HB | Director | 22 March 2021 | Active |
Flat 5, 28 Castletown Road, London, England, W14 9HQ | Director | 25 February 2015 | Active |
10, Elnathan Mews, London, United Kingdom, W9 2JE | Secretary | 08 March 2002 | Active |
7 Barton Road, London, W14 9HB | Secretary | 22 March 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 22 March 1995 | Active |
61, Woodside Road, New Malden, KT3 3AW | Secretary | 22 March 1995 | Active |
7 Barton Road, West Kensington, London, W14 9HB | Director | 31 January 2001 | Active |
First Floor Flat 7 Barton Road, London, W14 9HB | Director | 08 December 2006 | Active |
Chute Collis, Upper Chute, Andover, SP11 9EF | Director | 22 March 1995 | Active |
7, Barton Road, London, England, W14 9HB | Director | 08 March 2002 | Active |
7 Barton Road, London, W14 9HB | Director | 31 January 2001 | Active |
1a Montague Place, London, WC1E 7JW | Director | 18 February 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 22 March 1995 | Active |
Mr Nicholas William Albert Russell | ||
Notified on | : | 02 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 7 Barton Road, London, England, W14 9HB |
Nature of control | : |
|
Ms Rachel Louise Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Barton Road, London, England, W14 9HB |
Nature of control | : |
|
Mr Cedric Vallin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 7, Barton Road, London, England, W14 9HB |
Nature of control | : |
|
Mrs Suna Erdem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Barton Road, London, England, W14 9HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Officers | Appoint person secretary company with name date. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.