Company NameBarton Engineers Limited
DirectorRobert Stanley Barton
Company StatusActive
Company Number03181701
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Stanley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address53 White Hart Lane
London
SW13 0PP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDavid Ivor William Taylor
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleConsultant
Correspondence AddressPrimrose Hill Hardwick Road
Whitchurch On Thames
Oxfordshire
RG8 7HN
Secretary NameMr Robert Stanley Barton
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 White Hart Lane
London
SW13 0PP
Director NameSteven Pearce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2006)
RoleDraughtsman
Correspondence Address51 Plymouth Wharf
London
E14 3EL
Director NameLouise Quick
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2002)
RoleConsulting Engineer
Correspondence Address9 Buttermere
Augustus Street
London
NW1 3TE
Secretary NameChristine Diane McLellan
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 9 months after company formation)
Appointment Duration11 years (resigned 15 January 2017)
RoleCompany Director
Correspondence Address53 White Hart Lane
Barnes
London
SW13 0PP

Contact

Websitebartonengineers.co.uk
Email address[email protected]
Telephone020 76310348
Telephone regionLondon

Location

Registered Address6.7 Bedford House Fulham Green
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Stanley Barton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,268
Cash£100
Current Liabilities£166,158

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Charges

23 March 2011Delivered on: 25 March 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 May 2020Registered office address changed from Studio 121 Westbourne Studios 242 Acklam Road London W10 5JJ England to 6.7 Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 6 May 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 June 2018Registered office address changed from 242 Studio 121 Westbourne Studios Acklam Road London W10 5JJ England to Studio 121 Westbourne Studios 242 Acklam Road London W10 5JJ on 28 June 2018 (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 October 2017Registered office address changed from Studio 303, Westbourne Studiod 242 Acklam Road London W10 5JJ England to 242 Studio 121 Westbourne Studios Acklam Road London W10 5JJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Studio 303, Westbourne Studiod 242 Acklam Road London W10 5JJ England to 242 Studio 121 Westbourne Studios Acklam Road London W10 5JJ on 4 October 2017 (1 page)
26 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 June 2017Notification of Robert Barton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Robert Barton as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Termination of appointment of Christine Diane Mclellan as a secretary on 15 January 2017 (1 page)
24 January 2017Termination of appointment of Christine Diane Mclellan as a secretary on 15 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 November 2015Registered office address changed from 75 Newman Street London W1T 3EN to Studio 303, Westbourne Studiod 242 Acklam Road London W10 5JJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 75 Newman Street London W1T 3EN to Studio 303, Westbourne Studiod 242 Acklam Road London W10 5JJ on 25 November 2015 (1 page)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Director's details changed for Robert Stanley Barton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Stanley Barton on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Robert Stanley Barton on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Return made up to 02/04/09; full list of members (3 pages)
24 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 02/04/07; no change of members (6 pages)
18 April 2007Return made up to 02/04/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
13 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 33 the cut london SE1 8LF (1 page)
2 June 2005Return made up to 02/04/05; full list of members (7 pages)
2 June 2005Registered office changed on 02/06/05 from: 33 the cut london SE1 8LF (1 page)
2 June 2005Return made up to 02/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 April 2003Return made up to 02/04/03; full list of members (7 pages)
1 April 2003Return made up to 02/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
22 July 2002Return made up to 02/04/02; full list of members (7 pages)
22 July 2002Return made up to 02/04/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
24 May 2001Return made up to 02/04/01; full list of members (6 pages)
24 May 2001Return made up to 02/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2000Return made up to 02/04/00; full list of members (6 pages)
6 June 2000Return made up to 02/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 April 1999 (8 pages)
31 January 2000Full accounts made up to 30 April 1999 (8 pages)
6 June 1999Form 287 (1 page)
6 June 1999Form 287 (1 page)
24 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
7 May 1998Return made up to 02/04/98; full list of members (6 pages)
7 May 1998Return made up to 02/04/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Director resigned (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 April 1996New secretary appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New secretary appointed (1 page)
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
2 April 1996Incorporation (16 pages)
2 April 1996Incorporation (16 pages)