Company NameBarnford Industries Ltd
Company StatusActive
Company Number03749068
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Road
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(6 years after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(6 years after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesearchthemoney.com

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Esther Marianne Tager
51.00%
Ordinary
49 at £1R. Tager
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,156,793
Cash£935
Current Liabilities£3,759,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 10 london road maidstone kent - K178237, f/h property being land lying to the north of london road maidstone kent - K183573 and f/h property k/a bank house sutton court road in the london borough of sutton - SGL170621 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a concorde house 10-12 london road maidstone kent - K178237 and K183573 and f/h property k/a a bank house sutton court road - SGL170621. See the mortgage charge document for full details.
Outstanding
24 March 2000Delivered on: 5 April 2000
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19TH october 1999.
Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. Bank house 1-7 sutton court road sutton t/n-SGL170621.. See the mortgage charge document for full details.
Outstanding
24 March 2000Delivered on: 5 April 2000
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of bank house 1-7 sutton court road surrey,. See the mortgage charge document for full details.
Outstanding
21 October 1999Delivered on: 29 October 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

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 rights titles benefits and interest to all monies from time to time owing under the leases as detailed on the reverse of the form 395. see the mortgage charge document for full details.
Outstanding
21 October 1999Delivered on: 29 October 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Legal charge
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 london road maidstone t/no K178237 and f/h land k/a land lying to the north of london road maidstone t/no K183573 with a floating charge over the property assets including uncalled capital.
Outstanding

Filing History

11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(15 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(15 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(15 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (15 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (15 pages)
13 May 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (15 pages)
13 May 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
7 June 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (15 pages)
7 June 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
26 April 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
26 April 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 July 2009Return made up to 08/04/09; no change of members (6 pages)
8 July 2009Return made up to 08/04/09; no change of members (6 pages)
8 July 2009Director's change of particulars / joseph tager / 03/09/2007 (1 page)
8 July 2009Director's change of particulars / joseph tager / 03/09/2007 (1 page)
8 July 2009Director's change of particulars / simon tager / 07/09/2007 (1 page)
8 July 2009Director's change of particulars / simon tager / 07/09/2007 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 08/04/08; no change of members
  • 363(287) ‐ Registered office changed on 03/06/08
(7 pages)
3 June 2008Return made up to 08/04/08; no change of members
  • 363(287) ‐ Registered office changed on 03/06/08
(7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 April 2007Return made up to 08/04/07; full list of members (7 pages)
28 April 2007Return made up to 08/04/07; full list of members (7 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 May 2006Return made up to 08/04/06; full list of members (7 pages)
8 May 2006Return made up to 08/04/06; full list of members (7 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
24 May 2005Return made up to 08/04/05; full list of members (7 pages)
24 May 2005Return made up to 08/04/05; full list of members (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
15 May 2003Return made up to 08/04/03; full list of members (7 pages)
15 May 2003Return made up to 08/04/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
1 May 2002Full accounts made up to 31 March 2001 (12 pages)
1 May 2002Full accounts made up to 31 March 2001 (12 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 December 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
1 August 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page)
22 June 1999Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
8 April 1999Incorporation (14 pages)
8 April 1999Incorporation (14 pages)