London
SW13 0PP
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David Ivor William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Primrose Hill Hardwick Road Whitchurch On Thames Oxfordshire RG8 7HN |
Secretary Name | Mr Robert Stanley Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 White Hart Lane London SW13 0PP |
Director Name | Steven Pearce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2006) |
Role | Draughtsman |
Correspondence Address | 51 Plymouth Wharf London E14 3EL |
Director Name | Louise Quick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2002) |
Role | Consulting Engineer |
Correspondence Address | 9 Buttermere Augustus Street London NW1 3TE |
Secretary Name | Christine Diane McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 15 January 2017) |
Role | Company Director |
Correspondence Address | 53 White Hart Lane Barnes London SW13 0PP |
Website | bartonengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76310348 |
Telephone region | London |
Registered Address | 6.7 Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Stanley Barton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,268 |
Cash | £100 |
Current Liabilities | £166,158 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
23 March 2011 | Delivered 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 |
---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 June 2018 | Registered 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 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 June 2017 | Notification of Robert Barton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Robert Barton as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Termination of appointment of Christine Diane Mclellan as a secretary on 15 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Christine Diane Mclellan as a secretary on 15 January 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2010 | Director's details changed for Robert Stanley Barton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Stanley Barton on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Robert Stanley Barton on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
18 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 02/04/06; full list of members
|
13 April 2006 | Return made up to 02/04/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 33 the cut london SE1 8LF (1 page) |
2 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 33 the cut london SE1 8LF (1 page) |
2 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
1 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 July 2002 | Return made up to 02/04/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
6 June 1999 | Form 287 (1 page) |
6 June 1999 | Form 287 (1 page) |
24 May 1999 | Return made up to 02/04/99; full list of members
|
24 May 1999 | Return made up to 02/04/99; full list of members
|
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
7 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1997 | Return made up to 02/04/97; full list of members
|
6 May 1997 | Return made up to 02/04/97; full list of members
|
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
2 April 1996 | Incorporation (16 pages) |
2 April 1996 | Incorporation (16 pages) |