Company NameBardings Management Limited
Company StatusActive
Company Number02084053
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sheana Louise Weereratne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(6 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,38 Ainger Road
London
NW3 3AT
Secretary NameAndrew Whittock
NationalityBritish
StatusCurrent
Appointed26 August 1993(6 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence AddressFlat 1, 38 Ainger Road
London
NW3 3AT
Director NameBeatrice Sartirana
Date of BirthDecember 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed11 August 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleWorks In Art Gallery
Country of ResidenceEngland
Correspondence Address38 Ainger Road
Primrose Hill
London
NW3 3AT
Director NameMr Kelvin Katz Saul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressFlat 3 38 Ainger Road
London
NW3 3AT
Director NameShona McDougall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1993)
RoleRecruitment Consultant
Correspondence Address38 Ainger Road
London
NW3 3AT
Director NameNicholas John Wilson-Holt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 1992)
RoleDoctor
Correspondence Address38 Ainger Road
London
NW3 3AT
Director NameLucille Batmanghelidj
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 May 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Ainger Road
London
NW3 3AT
Secretary NameMr Laurence Simons
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address38 Ainger Road
London
NW3 3AT

Location

Registered Address38 Ainger Road
Primrose Hill
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Kelvin Katz Saul
33.33%
Ordinary
1 at £1Lucille Batmanghelidj
33.33%
Ordinary
1 at £1S. Weereratne & A. Whittock
33.33%
Ordinary

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

14 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
29 August 2017Appointment of Mr Kelvin Katz Saul as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Kelvin Katz Saul as a director on 29 August 2017 (2 pages)
23 August 2017Appointment of Beatrice Sartirana as a director on 11 August 2017 (2 pages)
23 August 2017Appointment of Beatrice Sartirana as a director on 11 August 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 October 2015Termination of appointment of Lucille Batmanghelidj as a director on 1 May 2015 (1 page)
10 October 2015Termination of appointment of Lucille Batmanghelidj as a director on 1 May 2015 (1 page)
10 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(4 pages)
10 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(4 pages)
10 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(4 pages)
10 October 2015Termination of appointment of Lucille Batmanghelidj as a director on 1 May 2015 (1 page)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3
(5 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3
(5 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3
(5 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3
(5 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3
(5 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Lucille Batmanghelidj on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Lucille Batmanghelidj on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Sheana Louise Weereratne on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Sheana Louise Weereratne on 13 October 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 October 2007Return made up to 07/10/07; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 October 2006Return made up to 07/10/06; full list of members (3 pages)
19 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 October 2004Return made up to 07/10/04; full list of members (8 pages)
18 October 2004Return made up to 07/10/04; full list of members (8 pages)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 07/10/03; full list of members (8 pages)
13 October 2003Return made up to 07/10/03; full list of members (8 pages)
15 October 2002Return made up to 07/10/02; full list of members (8 pages)
15 October 2002Return made up to 07/10/02; full list of members (8 pages)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
10 October 2001Return made up to 07/10/01; full list of members (7 pages)
10 October 2001Return made up to 07/10/01; full list of members (7 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
17 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
17 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
9 October 1998Return made up to 07/10/98; no change of members (4 pages)
9 October 1998Return made up to 07/10/98; no change of members (4 pages)
9 October 1997Return made up to 07/10/97; full list of members (6 pages)
9 October 1997Return made up to 07/10/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 March 1997 (8 pages)
19 May 1997Full accounts made up to 31 March 1997 (8 pages)
22 October 1996Return made up to 07/10/96; full list of members (6 pages)
22 October 1996Return made up to 07/10/96; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 October 1995Return made up to 07/10/95; no change of members (4 pages)
11 October 1995Return made up to 07/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 October 1994Return made up to 07/10/94; no change of members (4 pages)
20 October 1994Return made up to 07/10/94; no change of members (4 pages)
8 August 1994Accounts for a small company made up to 31 March 1994 (9 pages)
8 August 1994Accounts for a small company made up to 31 March 1994 (9 pages)
15 December 1993Return made up to 07/10/93; full list of members (4 pages)
15 December 1993Return made up to 07/10/93; full list of members (4 pages)
7 September 1993Director resigned;new director appointed (4 pages)
7 September 1993Director resigned;new director appointed (4 pages)
22 December 1992Return made up to 07/10/92; full list of members (6 pages)
22 December 1992Return made up to 07/10/92; full list of members (6 pages)
8 November 1992Director resigned (2 pages)
8 November 1992Director resigned (2 pages)
26 February 1992Return made up to 07/10/91; no change of members (6 pages)
26 February 1992Return made up to 07/10/91; no change of members (6 pages)
26 February 1992Full accounts made up to 31 March 1991 (4 pages)
26 February 1992Full accounts made up to 31 March 1991 (4 pages)
18 March 1991Secretary resigned;new secretary appointed (4 pages)
18 March 1991Secretary resigned;new secretary appointed (4 pages)
5 March 1991Full accounts made up to 31 March 1990 (4 pages)
5 March 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
5 March 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
5 March 1991Full accounts made up to 31 March 1990 (4 pages)
18 February 1991Return made up to 17/10/90; full list of members (4 pages)
18 February 1991Return made up to 17/10/90; full list of members (4 pages)
20 October 1989Full accounts made up to 31 March 1989 (4 pages)
20 October 1989Full accounts made up to 31 March 1989 (4 pages)
3 November 1988Accounts made up to 31 March 1988 (5 pages)
3 November 1988Director resigned;new director appointed (2 pages)
3 November 1988Director resigned;new director appointed (2 pages)
3 November 1988Accounts made up to 31 March 1988 (5 pages)
5 September 1988Return made up to 13/06/88; full list of members (4 pages)
5 September 1988Return made up to 13/06/88; full list of members (4 pages)
24 March 1987Accounting reference date notified as 31/12 (1 page)
24 March 1987Accounting reference date notified as 31/12 (1 page)
11 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
13 February 1987Registered office changed on 13/02/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL (4 pages)
13 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
13 February 1987Registered office changed on 13/02/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL (4 pages)
13 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
15 December 1986Certificate of Incorporation (1 page)
15 December 1986Certificate of Incorporation (1 page)