London
NW8 9QY
Director Name | Mr Daniel Philip Harvey |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Property Development Manager |
Country of Residence | England |
Correspondence Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
Director Name | Ms Rebecca Louise Harvey |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
Secretary Name | Mr Lawrence Mitchell Harvey |
---|---|
Status | Current |
Appointed | 17 December 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
Director Name | Narinder Singh Sidhu |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 Brooklands Road Weybridge Surrey KT13 0RJ |
Secretary Name | Mr Lawrence Mitchell Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107a Hamilton Terrace London NW8 9QY |
Director Name | Charles Harry Harvey |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 31 Prince Albert Court Prince Albert Road London NW8 7LU |
Secretary Name | Carol Jane Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2020) |
Role | Pa Secretary |
Correspondence Address | 12 Friary Way London N12 9PH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.barlavingtoncourt.co.uk |
---|---|
Telephone | 01798 343309 |
Telephone region | Pulborough |
Registered Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,244,421 |
Cash | £1,029,049 |
Current Liabilities | £70,370 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property includes barlavington manor,burton park road,heath end,petworth,sussex GU28 ojs. 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 |
18 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property barlavington manor burton park road heath end petworth sussex GU28 ojs. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 December 2010 | Delivered on: 4 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H barlavington manor heath end petworth west sussex, t/n WSX211804 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 July 1999 | Delivered on: 4 August 1999 Satisfied on: 28 July 2001 Persons entitled: Credit Suisse First Boston Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in a building contract dated 1ST june 1999 please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
26 July 1999 | Delivered on: 4 August 1999 Satisfied on: 28 July 2001 Persons entitled: Credit Suisse First Boston Classification: Debenture 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 barlavington manor burton park road. 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. Fully Satisfied |
26 July 1999 | Delivered on: 4 August 1999 Satisfied on: 28 July 2001 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barlavington manor burton park road heath end petworth the full benefit of all present and future licences and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1998 | Delivered on: 16 January 1998 Satisfied on: 28 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 1997 | Delivered on: 11 February 1997 Satisfied on: 28 July 2001 Persons entitled: Ucb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge the unregistered f/h land known as barlavington manor residential care home burton park road heath end petworth west sussex GU28 0JS. .. 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. See the mortgage charge document for full details. Fully Satisfied |
29 January 1997 | Delivered on: 11 February 1997 Satisfied on: 28 July 2001 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as barlavington manor residential care home burton park road heath end petworth west sussex GU28 0JS; floating charge over all moveable plant machinery implements utensils furniture goods and equipment and an assignment on the benefit of all licences, compensation, goodwill of the business and the benefit of all guarantees and covenants. Fully Satisfied |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
9 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
17 January 2017 | Memorandum and Articles of Association (7 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (7 pages) |
17 January 2017 | Resolutions
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 July 2014 | Appointment of Rebecca Harvey as a director (3 pages) |
9 July 2014 | Appointment of Rebecca Harvey as a director (3 pages) |
9 July 2014 | Appointment of Daniel Philip Harvey as a director (3 pages) |
9 July 2014 | Appointment of Daniel Philip Harvey as a director (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
28 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
14 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
4 June 2003 | Return made up to 18/11/02; full list of members; amend (7 pages) |
4 June 2003 | Return made up to 18/11/02; full list of members; amend (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Particulars of mortgage/charge (6 pages) |
1 June 2001 | Particulars of mortgage/charge (6 pages) |
1 June 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Return made up to 18/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 18/11/99; full list of members (6 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Return made up to 18/11/98; no change of members (5 pages) |
23 December 1998 | Return made up to 18/11/98; no change of members (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 January 1998 | Return made up to 18/11/97; full list of members (7 pages) |
23 January 1998 | Return made up to 18/11/97; full list of members (7 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Particulars of mortgage/charge (4 pages) |
5 February 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
5 February 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
18 November 1996 | Incorporation (15 pages) |
18 November 1996 | Incorporation (15 pages) |