Company NameBarnview Properties Limited
DirectorEliezer Padwa
Company StatusActive
Company Number02725618
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliezer Padwa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address60 Lynmouth Road
London
N16 6XL
Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1992(3 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Avenue
London
N16 6EA
Director NameMoshe Chaim Ephraim Padwa
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Filey Avenue
London
N16 6JJ
Secretary NameAbraham Michael Surkis
NationalityAmerican
StatusResigned
Appointed09 October 1992(3 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Avenue
London
N16 6EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSurkis Group
130 High Road
Tottenham
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Eliezer Padwa
50.00%
Ordinary
1 at £1Moshe Padwa
50.00%
Ordinary

Financials

Year2014
Net Worth£275,689
Cash£31,196
Current Liabilities£51,915

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

29 October 1992Delivered on: 17 November 1992
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the agreement dated 26/10/92 (as therein defined).
Particulars: F/H property k/a 77 high street south norwood forming part of the land contained in t/n SY257483 fixed charge over all rents and first fixed charge all right title and interest in and to any proceeds of sale (see 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1992Delivered on: 17 November 1992
Persons entitled: Commercial Bank of London PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
9 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
8 June 2022Termination of appointment of Moshe Chaim Ephraim Padwa as a director on 8 June 2022 (1 page)
8 June 2022Appointment of Mr Eliezer Padwa as a director on 8 June 2022 (2 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Cessation of Moshe Chaim Ephraim Padwa as a person with significant control on 15 September 2021 (1 page)
15 September 2021Notification of Eliezer Padwa as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
25 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 March 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 January 2018Compulsory strike-off action has been suspended (1 page)
11 January 2018Notification of Moshe Chaim Ephraim Padwa as a person with significant control on 1 January 2018 (2 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Current accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
26 June 2017Current accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
12 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
12 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
26 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
24 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Termination of appointment of Abraham Michael Surkis as a director on 18 September 2014 (1 page)
24 September 2014Termination of appointment of Abraham Michael Surkis as a secretary on 18 September 2014 (1 page)
24 September 2014Termination of appointment of Abraham Michael Surkis as a director on 18 September 2014 (1 page)
24 September 2014Termination of appointment of Abraham Michael Surkis as a secretary on 18 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Director's details changed for Moshe Padwa on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Moshe Padwa on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Moshe Padwa on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Return made up to 24/06/08; full list of members (4 pages)
5 March 2009Return made up to 24/06/08; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from sugarwhite associates 5 windus road london N16 6UT (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from sugarwhite associates 5 windus road london N16 6UT (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 September 2007Return made up to 24/06/07; no change of members (7 pages)
21 September 2007Return made up to 24/06/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
19 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 June 2005Return made up to 24/06/05; full list of members (7 pages)
17 June 2005Return made up to 24/06/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 July 2004Return made up to 24/06/04; full list of members (7 pages)
7 July 2004Return made up to 24/06/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 July 2003Return made up to 24/06/03; full list of members (7 pages)
6 July 2003Return made up to 24/06/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 August 2002Return made up to 24/06/02; full list of members; amend (7 pages)
23 August 2002Return made up to 24/06/02; full list of members; amend (7 pages)
20 June 2002Return made up to 24/06/02; full list of members (7 pages)
20 June 2002Return made up to 24/06/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 July 1999Return made up to 24/06/99; full list of members (6 pages)
15 July 1999Return made up to 24/06/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
20 August 1998Return made up to 24/06/98; no change of members (4 pages)
20 August 1998Return made up to 24/06/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
6 July 1997Return made up to 24/06/97; no change of members (4 pages)
6 July 1997Return made up to 24/06/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 June 1996 (7 pages)
11 April 1997Full accounts made up to 30 June 1996 (7 pages)
13 June 1996Return made up to 24/06/96; full list of members (6 pages)
13 June 1996Return made up to 24/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)