Company NameBardrenton Limited
Company StatusActive
Company Number01439166
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoberta Anne Kilikita
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMr Russell George Kilikita
NationalityBritish
StatusCurrent
Appointed01 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameKeith Kyriacos Kilikita
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameEleanor Gibbings
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(11 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 March 2010)
RoleHousewife
Correspondence Address118 Sketty Road
Enfield
Middlesex
EN1 3SG
Director NameMr George Kilikita
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(11 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 November 2009)
RoleCompany Director
Correspondence Address25-31 Tavistock Place
London
WC1H 9SF

Contact

Telephone020 88860317
Telephone regionLondon

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

33 at £1Amanda Emberton
33.00%
Ordinary
33 at £1Keith Kyriacos Kilikita
33.00%
Ordinary
33 at £1Russell George Kilikita
33.00%
Ordinary
1 at £1Russell George Kilikita & Keith Kyriacos Kilkita & Amanda Emberton
1.00%
Ordinary

Financials

Year2014
Net Worth£2,199,125
Cash£338,478
Current Liabilities£45,270

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

15 April 1988Delivered on: 25 April 1988
Persons entitled: United Overseas Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 4,5,6, 7 & 8 kiliat terrace london E3 title no 402832 first floating charge all fixtures machinery etc (see form 395 M32 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 May 1987Delivered on: 7 May 1987
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24.03.87 and/or the charge.
Particulars: 94 chepstow road london W2 and 93 mildmay road together with all buildings & erections, fixtures, fittings plant machinery improvements & additions.
Outstanding
6 January 1987Delivered on: 13 January 1987
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the "indebtness" (as defined in the terms of the charge).
Particulars: F/Hold:- (1) 82 sutherland avenue, paddington london W9 t/n 249761 (2) 6 woodland road new southgate london N11 t/n ngl 166595 (3) first floor flat 6 woodland road londn N11 t/n ngl 385162. together with all buildings & erections fixtures & fittings fixed plant & machinery and all improvements & additions.
Outstanding
10 August 1981Delivered on: 13 August 1981
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 82 sutherland avenue W9 london borough of city of westminster title no 249761.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 December 2021Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 15 December 2021 (1 page)
5 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page)
21 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2020Satisfaction of charge 3 in full (4 pages)
23 January 2020Satisfaction of charge 4 in full (4 pages)
23 January 2020Satisfaction of charge 2 in full (4 pages)
2 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 150 Aldersgate Street London EC1A 4AB on 14 June 2016 (1 page)
14 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 150 Aldersgate Street London EC1A 4AB on 14 June 2016 (1 page)
14 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Keith Kyriacos Kilikita on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Roberta Anne Kilikita on 30 March 2012 (2 pages)
30 March 2012Secretary's details changed for Mr Russell George Kilikita on 30 March 2012 (1 page)
30 March 2012Secretary's details changed for Mr Russell George Kilikita on 30 March 2012 (1 page)
30 March 2012Director's details changed for Keith Kyriacos Kilikita on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Russell George Kilikita on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Russell George Kilikita on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Roberta Anne Kilikita on 30 March 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Termination of appointment of Eleanor Gibbings as a director (1 page)
2 July 2010Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
2 July 2010Termination of appointment of Eleanor Gibbings as a director (1 page)
2 July 2010Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
11 June 2010Termination of appointment of Eleanor Gibbings as a director (1 page)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Eleanor Gibbings as a director (1 page)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
9 December 2009Termination of appointment of George Kilikita as a director (1 page)
9 December 2009Termination of appointment of George Kilikita as a director (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Russell George Kilikita on 1 October 2009 (1 page)
8 October 2009Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Russell George Kilikita on 1 October 2009 (1 page)
8 October 2009Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Russell George Kilikita on 1 October 2009 (1 page)
8 October 2009Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 01/04/07; full list of members (3 pages)
17 May 2007Return made up to 01/04/07; full list of members (3 pages)
8 May 2007New director appointed (3 pages)
8 May 2007New director appointed (3 pages)
8 May 2007New director appointed (3 pages)
8 May 2007New director appointed (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Location of debenture register (1 page)
28 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 April 2006Location of debenture register (1 page)
28 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Location of register of members (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
13 May 2005Registered office changed on 13/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
15 April 2005Return made up to 01/04/05; full list of members (7 pages)
15 April 2005Return made up to 01/04/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 April 2004Return made up to 01/04/04; full list of members (7 pages)
20 April 2004Return made up to 01/04/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 April 2003Return made up to 01/04/03; full list of members (7 pages)
16 April 2003Return made up to 01/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2002Return made up to 01/04/02; full list of members (7 pages)
12 April 2002Return made up to 01/04/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 April 2001Return made up to 01/04/01; full list of members (7 pages)
12 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 April 1999Return made up to 01/04/99; full list of members (6 pages)
16 April 1999Return made up to 01/04/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 April 1997Return made up to 01/04/97; no change of members (6 pages)
11 April 1997Return made up to 01/04/97; no change of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 April 1996Return made up to 01/04/96; full list of members (6 pages)
16 April 1996Return made up to 01/04/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Return made up to 01/04/95; no change of members (4 pages)
10 April 1995Return made up to 01/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)