London
SW3 5DS
Secretary Name | Mrs Carolyn Elizabeth Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Paultons Square London SW3 5DS |
Director Name | Edward Michael Bartlett |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1998(13 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Paultons Square London SW3 5DS |
Director Name | Mrs Alice Rose Slade |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Nevern Street London SW5 9PF |
Website | bargainbedsits.com |
---|---|
Telephone | 020 72446088 |
Telephone region | London |
Registered Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
52 at £1 | Michael Jacques Bartlett 52.00% Ordinary |
---|---|
12 at £1 | Alice Rose Bartlett 12.00% Ordinary |
12 at £1 | Charlotte Jacqueline Bartlett 12.00% Ordinary |
12 at £1 | Daisy Elizabeth Bartlett 12.00% Ordinary |
12 at £1 | Edward Michael Bartlett 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,837 |
Cash | £50,312 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 January 1999 | Delivered on: 27 January 1999 Persons entitled: London Underground Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the rent deposit agreement. Particulars: £1062.50 and all interest thereon and any other sum paid. Outstanding |
23 April 1987 | Delivered on: 30 April 1987 Persons entitled: The Royal Bank of Scotland PLC 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 land and property 7 bath road, chiswick, hounslow, greater london title no mx 273522 fixed charge over all plant machinery implements utensls furniture. And equipment fixtures and fittings. Outstanding |
25 September 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
16 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
3 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
2 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
16 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 March 2015 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
20 March 2014 | Registration of charge 018440640003 (5 pages) |
20 March 2014 | Registration of charge 018440640003 (5 pages) |
11 March 2014 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
9 December 2013 | Appointment of Mrs Alice Rose Slade as a director (2 pages) |
9 December 2013 | Appointment of Mrs Alice Rose Slade as a director (2 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Registered office address changed from Holly Tree House Wellow Bath BA2 8QA on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Holly Tree House Wellow Bath BA2 8QA on 14 January 2013 (1 page) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
23 February 2010 | Director's details changed for Edward Michael Bartlett on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Edward Michael Bartlett on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Edward Michael Bartlett on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
23 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
5 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: the old boathouse hurley farm hurley,maidenhead berkshire.SL6 5NE (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: the old boathouse hurley farm hurley,maidenhead berkshire.SL6 5NE (1 page) |
26 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
30 April 1987 | Particulars of mortgage/charge (3 pages) |
30 April 1987 | Particulars of mortgage/charge (3 pages) |