Company NameBarbizon Estates Limited
Company StatusDissolved
Company Number03018958
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Samuel Lavy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Secretary NameMr Jonathan Samuel Lavy
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Director NameMr Roger Malcolm Holbeche
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney House
Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address138 Chiltern Court Baker Street
London
NW1 5SF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Famco Holdings LTD
50.00%
Ordinary
600 at £1Pinnacle LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,023
Current Liabilities£5,023

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 8/10 abergele road colwyn bay clwyd.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 47 devonshire road bexhill-on-sea sussex.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 23 & 23A greengate street stafford.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 146/148 queensway bletchley milton keynes.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 214-220 (even) alcester road mosley birmingham.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 10 high street neston on wirral cheshire.
Fully Satisfied
21 June 1999Delivered on: 22 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as the nelson bulkley square llangefni anglesey.
Fully Satisfied
9 June 1999Delivered on: 11 June 1999
Satisfied on: 4 June 2003
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newdcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of the property k/a 54 and 71 market place chippenham wiltshire.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 23A greengate street stafford staffordshire together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcaslte Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/10 abergele road colwyn bay clwyd together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214-220 (even) alcester road moseley birmingham together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 devonshire road bexhill on sea sussex together with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 June 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 high street newston-on-wirral cheshire together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 and 71 market place chippenham wiltshire together with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 30 June 1999
Satisfied on: 4 June 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nelson bulkeley square llangefini together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
21 June 1999Delivered on: 25 June 1999
Satisfied on: 4 May 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146/148 queensway bletchley milton keynes bucks. All buildings erections fixtures fittings plant machinery and materials all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
28 April 1999Delivered on: 14 May 1999
Satisfied on: 4 June 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 201 and 203 high street erdington birmingham west midlands t/no: WM404907 the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,200
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,200
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,200
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,200
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,200
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Roger Malcolm Holbeche on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Roger Malcolm Holbeche on 7 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 07/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 07/02/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / jonathan lavy / 21/11/2006 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 07/02/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 07/02/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Return made up to 07/02/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Return made up to 07/02/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/00
(1 page)
13 September 2000Return made up to 07/02/00; full list of members; amend (8 pages)
23 February 2000Return made up to 07/02/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page)
26 April 1999£ nc 1000/1200 21/04/99 (1 page)
26 April 1999Ad 21/04/99--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
26 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 April 1999Return made up to 07/02/99; full list of members (8 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Return made up to 07/02/97; no change of members (6 pages)
20 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Return made up to 07/02/96; full list of members (8 pages)
3 April 1996Registered office changed on 03/04/96 from: 16 davies street london W1Y 1LJ (1 page)
3 October 1995Accounting reference date notified as 31/03 (1 page)
7 February 1995Incorporation (15 pages)