Company NameBard Properties Limited
Company StatusActive
Company Number03227850
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Previous NameBournegrove Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Harvey Hyman Bard
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273 - 275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMrs Joan Bard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273 - 275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMrs Suzanne Lydia Bard
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 273 - 275 High Street
London Colney
Hertfordshire
AL2 1HA
Secretary NameMr Harvey Hyman Bard
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273 - 275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMr Adam Bard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(14 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleLyricist
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 273 - 275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameNorman Bard
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2000)
RoleRetired
Correspondence Address28 Hartsbourne Park
High Road Bushey
Watford
WD2 1NP
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered AddressRear Of 17 Plantagenet Road
Barnet
Hertfordshire
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Harvey Hyman Bard
50.00%
Ordinary
1 at £1Suzanne Lydia Bard
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Confirmation statement made on 22 July 2023 with updates (5 pages)
19 October 2023Notification of Adam Bard as a person with significant control on 24 November 2022 (2 pages)
19 October 2023Cessation of Suzanne Lydia Bard as a person with significant control on 24 November 2022 (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Director's details changed for Mr Robert Bard on 23 June 2023 (2 pages)
23 June 2023Director's details changed for Ms Lucinda Fisher on 23 June 2023 (2 pages)
23 June 2023Director's details changed for Mr Adam Bard on 23 June 2023 (2 pages)
23 June 2023Director's details changed for Mr Harvey Hyman Bard on 23 June 2023 (2 pages)
23 June 2023Secretary's details changed for Mr Harvey Hyman Bard on 23 June 2023 (1 page)
23 June 2023Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 23 June 2023 (1 page)
23 June 2023Change of details for Mr Harvey Bard as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Change of details for Mrs Suzanne Lydia Bard as a person with significant control on 23 June 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 December 2022Termination of appointment of Joan Bard as a director on 2 December 2022 (1 page)
16 December 2022Appointment of Mr Robert Bard as a director on 13 December 2022 (2 pages)
23 November 2022Termination of appointment of Suzanne Lydia Bard as a director on 23 November 2022 (1 page)
23 November 2022Appointment of Ms Lucinda Fisher as a director on 23 November 2022 (2 pages)
24 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
27 July 2018Director's details changed for Mr Adam Bard on 1 January 2018 (2 pages)
27 July 2018Director's details changed for Mr Harvey Hyman Bard on 1 January 2018 (2 pages)
27 July 2018Secretary's details changed for Mr Harvey Hyman Bard on 1 January 2018 (1 page)
27 July 2018Director's details changed for Mrs Joan Bard on 1 January 2018 (2 pages)
27 July 2018Director's details changed for Mrs Suzanne Lydia Bard on 1 January 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(7 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(7 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Appointment of Mr Adam Bard as a director (2 pages)
23 February 2011Appointment of Mr Adam Bard as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Joan Bard on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Harvey Hyman Bard on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Joan Bard on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Suzanne Bard on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Suzanne Bard on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Harvey Hyman Bard on 22 July 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 22/07/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
8 August 2008Return made up to 22/07/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
7 August 2007Return made up to 22/07/07; full list of members (7 pages)
7 August 2007Return made up to 22/07/07; full list of members (7 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2006Return made up to 22/07/06; full list of members (7 pages)
9 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
21 July 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
20 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2003Registered office changed on 06/03/03 from: 25 harley street london W1N 2BR (1 page)
6 March 2003Registered office changed on 06/03/03 from: 25 harley street london W1N 2BR (1 page)
27 September 2002Return made up to 22/07/02; full list of members (6 pages)
27 September 2002Return made up to 22/07/02; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 August 2001Return made up to 22/07/01; full list of members (6 pages)
3 August 2001Return made up to 22/07/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 September 1999Return made up to 22/07/99; no change of members (4 pages)
6 September 1999Return made up to 22/07/99; no change of members (4 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 September 1998Return made up to 22/07/98; no change of members (4 pages)
4 September 1998Return made up to 22/07/98; no change of members (4 pages)
29 August 1997Return made up to 22/07/97; full list of members (7 pages)
29 August 1997Return made up to 22/07/97; full list of members (7 pages)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Memorandum and Articles of Association (17 pages)
30 December 1996Memorandum and Articles of Association (17 pages)
11 December 1996Company name changed bournegrove properties LIMITED\certificate issued on 12/12/96 (2 pages)
11 December 1996Company name changed bournegrove properties LIMITED\certificate issued on 12/12/96 (2 pages)
20 November 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
20 November 1996Location of register of members (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Location of register of members (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (4 pages)
30 July 1996New director appointed (4 pages)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996Director resigned (4 pages)
30 July 1996New director appointed (4 pages)
30 July 1996Secretary resigned (1 page)
22 July 1996Incorporation (18 pages)
22 July 1996Incorporation (18 pages)