Company NameBardachoice Limited
Company StatusActive
Company Number01334502
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEna Hazel Lowbridge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(32 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameMr Michael Spinks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(39 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameMr Matthew Edward Kane
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(40 years, 6 months after company formation)
Appointment Duration6 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameMs Mary Onoufriou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(44 years after company formation)
Appointment Duration2 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameReginald Ernest Jones
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleRetired
Correspondence Address19 Roundmedge Way
Enfield
Middlesex
En8
Director NameWinifred Jean Audrey Pennock
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2002)
RoleRetired
Correspondence Address49 Roundhedge Way
The Ridgeway
Enfield
Middlesex
EN2 8LD
Director NameAlec Clements
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2000)
RoleClothing Retailer
Correspondence Address5 Roundhedge Way
The Ridgeway
Enfield
Middlesex
EN2 8LD
Director NameDavid Alfred Coote
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 20 May 1992)
RoleMarket Director
Correspondence Address47 Roundhedge Way
Enfield
Middlesex
EN2 8LD
Director NameRosalyn Mary Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameMargaret Dorothy Drysdale
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Secretary NameDavid Alfred Coote
NationalityBritish
StatusResigned
Appointed23 May 1992(14 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address47 Roundhedge Way
Enfield
Middlesex
EN2 8LD
Director NameClaudia Linden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleAccountant
Correspondence Address4 Roundhedge Way
The Ridgeway
Enfield
Middlesex
EN2 8LD
Director NameDonald Leslie Stebbings
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(15 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gerald Gleek
Simmons Gleek
1 Duchess Street
London
W1W 6AU
Secretary NameDonald Leslie Stebbings
NationalityBritish
StatusResigned
Appointed23 May 1993(15 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gerald Gleek
Simmons Gleek
1 Duchess Street
London
W1W 6AU
Director NameDino Costas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 May 1998)
RoleBuilding Services Consultant
Correspondence Address39 Roundhedge Way
Enfield
Middlesex
EN2 8LD
Director NameElizabeth Ann Cowtan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 2002)
RoleCompany Director
Correspondence Address70 Roundhedge Way
Enfield
Middlesex
EN2 8LD
Director NameMr Malcolm Geoffrey Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(24 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB

Contact

Telephone020 83672987
Telephone regionLondon

Location

Registered AddressBentinck House
3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
72.22%
-
1 at £1Carl Brown & Judith Brown
1.39%
Ordinary
1 at £1David Anthony Page
1.39%
Ordinary
1 at £1Donald Stebbings
1.39%
Ordinary
1 at £1Dr Peter Kong
1.39%
Ordinary
1 at £1Elaine Gilbert & Mrs Arnold Abraham Gilbert
1.39%
Ordinary
1 at £1Elizabeth Ann Cowtan
1.39%
Ordinary
1 at £1Jane Allen & Malcolm Allen
1.39%
Ordinary
1 at £1Jean Margaret Bromley
1.39%
Ordinary
1 at £1Margaret Dorothy Drysdale
1.39%
Ordinary
1 at £1Michael John Davy
1.39%
Ordinary
1 at £1Michael Spinks
1.39%
Ordinary
1 at £1Mr L. Woolway & Mrs L. Woolway
1.39%
Ordinary
1 at £1Mr M. Barrett & Mrs C. Barrett
1.39%
Ordinary
1 at £1Mr R. Tajbakhsh & E. Yaganeh
1.39%
Ordinary
1 at £1Mrs E. Rowe
1.39%
Ordinary
1 at £1Mrs Ena Lowbridge
1.39%
Ordinary
1 at £1Mrs G. Dargavel & Mr J. Dargavel
1.39%
Ordinary
1 at £1Mrs Patricia Robertson
1.39%
Ordinary
1 at £1Peter Humphrey
1.39%
Ordinary
1 at £1Rosalyn Gibson
1.39%
Ordinary

Financials

Year2014
Net Worth£72

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Ena Hazel Lowbridge as a director on 3 October 2022 (1 page)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 July 2022Confirmation statement made on 18 June 2022 with updates (10 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2021Appointment of Ms Mary Onoufriou as a director on 2 November 2021 (2 pages)
2 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Termination of appointment of Malcolm Geoffrey Allen as a director on 22 October 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 May 2018Appointment of Mr Matthew Edward Kane as a director on 17 April 2018 (2 pages)
3 April 2018Termination of appointment of Rosalyn Mary Gibson as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Margaret Dorothy Drysdale as a director on 14 August 2017 (1 page)
14 February 2018Appointment of Mr Michael Spinks as a director on 31 July 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 October 2016Registered office address changed from C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU to C/O Simmons Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU to C/O Simmons Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 72
(12 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 72
(12 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 72
(10 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 72
(10 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 72
(11 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 72
(11 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (10 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (10 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (11 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (11 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (10 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (10 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
5 May 2011Appointment of Ena Hazel Lowbridge as a director (3 pages)
5 May 2011Appointment of Ena Hazel Lowbridge as a director (3 pages)
18 April 2011Termination of appointment of Donald Stebbings as a secretary (1 page)
18 April 2011Termination of appointment of Donald Stebbings as a secretary (1 page)
14 July 2010Full accounts made up to 31 March 2010 (6 pages)
14 July 2010Full accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (42 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (42 pages)
15 June 2010Termination of appointment of Donald Stebbings as a director (1 page)
15 June 2010Termination of appointment of Donald Stebbings as a director (1 page)
7 January 2010Director's details changed for Donald Leslie Stebbings on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Donald Leslie Stebbings on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Malcolm Geoffrey Allen on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Donald Leslie Stebbings on 7 January 2010 (1 page)
7 January 2010Director's details changed for Margaret Dorothy Drysdale on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalyn Mary Gibson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Margaret Dorothy Drysdale on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Donald Leslie Stebbings on 7 January 2010 (1 page)
7 January 2010Director's details changed for Margaret Dorothy Drysdale on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Donald Leslie Stebbings on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Malcolm Geoffrey Allen on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Donald Leslie Stebbings on 7 January 2010 (1 page)
7 January 2010Director's details changed for Malcolm Geoffrey Allen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalyn Mary Gibson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalyn Mary Gibson on 7 January 2010 (2 pages)
3 July 2009Return made up to 23/05/09; full list of members (12 pages)
3 July 2009Return made up to 23/05/09; full list of members (12 pages)
30 June 2009Director's change of particulars / rosalyn gibson / 23/05/2009 (1 page)
30 June 2009Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page)
30 June 2009Director's change of particulars / margaret drysdale / 23/05/2009 (1 page)
30 June 2009Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page)
30 June 2009Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page)
30 June 2009Director and secretary's change of particulars / donald stebbings / 23/05/2009 (1 page)
30 June 2009Director's change of particulars / rosalyn gibson / 23/05/2009 (1 page)
30 June 2009Director's change of particulars / margaret drysdale / 23/05/2009 (1 page)
8 June 2009Accounts made up to 31 March 2009 (6 pages)
8 June 2009Accounts made up to 31 March 2009 (6 pages)
16 July 2008Full accounts made up to 31 March 2008 (6 pages)
16 July 2008Full accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 23/05/08; full list of members (14 pages)
8 July 2008Return made up to 23/05/08; full list of members (14 pages)
14 July 2007Return made up to 23/05/07; full list of members (11 pages)
14 July 2007Return made up to 23/05/07; full list of members (11 pages)
21 June 2007Full accounts made up to 31 March 2007 (6 pages)
21 June 2007Full accounts made up to 31 March 2007 (6 pages)
21 July 2006Full accounts made up to 31 March 2006 (7 pages)
21 July 2006Full accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 23/05/06; full list of members (13 pages)
20 July 2006Return made up to 23/05/06; full list of members (13 pages)
8 August 2005Return made up to 23/05/05; change of members (10 pages)
8 August 2005Full accounts made up to 31 March 2005 (6 pages)
8 August 2005Full accounts made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 23/05/05; change of members (10 pages)
12 July 2004Return made up to 23/05/04; full list of members (11 pages)
12 July 2004Full accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 23/05/04; full list of members (11 pages)
12 July 2004Full accounts made up to 31 March 2004 (6 pages)
1 September 2003Full accounts made up to 31 March 2003 (6 pages)
1 September 2003Full accounts made up to 31 March 2003 (6 pages)
5 July 2003Return made up to 23/05/03; change of members (10 pages)
5 July 2003Return made up to 23/05/03; change of members (10 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 1 duchess street london W1W 6AU (1 page)
12 August 2002Registered office changed on 12/08/02 from: 1 duchess street london W1W 6AU (1 page)
12 August 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 49 roundhedge way enfield middlesex EN2 8LD (1 page)
17 July 2002Registered office changed on 17/07/02 from: 49 roundhedge way enfield middlesex EN2 8LD (1 page)
9 July 2002Full accounts made up to 31 March 2002 (6 pages)
9 July 2002Full accounts made up to 31 March 2002 (6 pages)
28 June 2002Return made up to 23/05/02; change of members (10 pages)
28 June 2002Return made up to 23/05/02; change of members (10 pages)
30 July 2001Return made up to 23/05/01; full list of members (7 pages)
30 July 2001Return made up to 23/05/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 March 2001 (6 pages)
21 June 2001Full accounts made up to 31 March 2001 (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 16 roundhedge way the ridgeway enfield middlesex EN2 8LD (1 page)
3 April 2001Registered office changed on 03/04/01 from: 16 roundhedge way the ridgeway enfield middlesex EN2 8LD (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 March 2000 (5 pages)
4 July 2000Full accounts made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 23/05/00; change of members (8 pages)
13 June 2000Return made up to 23/05/00; change of members (8 pages)
5 July 1999Return made up to 23/05/99; full list of members (9 pages)
5 July 1999Return made up to 23/05/99; full list of members (9 pages)
18 May 1999Full accounts made up to 31 March 1999 (6 pages)
18 May 1999Full accounts made up to 31 March 1999 (6 pages)
18 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 1998Full accounts made up to 31 March 1998 (6 pages)
22 May 1998Full accounts made up to 31 March 1998 (6 pages)
26 June 1997Return made up to 23/05/97; full list of members (9 pages)
26 June 1997Return made up to 23/05/97; full list of members (9 pages)
8 June 1997Full accounts made up to 31 March 1997 (6 pages)
8 June 1997Full accounts made up to 31 March 1997 (6 pages)
13 June 1996Return made up to 23/05/96; full list of members (7 pages)
13 June 1996Return made up to 23/05/96; full list of members (7 pages)
23 May 1996Full accounts made up to 31 March 1996 (5 pages)
23 May 1996Full accounts made up to 31 March 1996 (5 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
29 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 May 1995Full accounts made up to 31 March 1995 (6 pages)
17 May 1995Full accounts made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 23/05/94; full list of members (12 pages)
5 April 1995Return made up to 23/05/94; full list of members (12 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
9 April 1985Memorandum and Articles of Association (13 pages)