Company NameBarton Finch Limited
DirectorsStephen John Finch and Alison Finch
Company StatusActive - Proposal to Strike off
Company Number03868556
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Previous NameBarton Finch Investment Company No.3 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen John Finch
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Secretary NameMr Stephen John Finch
NationalityEnglish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Director NameMrs Alison Finch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadwall
London
SE1 9PL
Director NameRobin Michael Barton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address23 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robin Michael Barton
50.00%
Ordinary
1 at £1Stephen John Finch
50.00%
Ordinary

Financials

Year2014
Net Worth£56,921
Cash£48
Current Liabilities£168,066

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

29 January 2024Cessation of Alison Finch as a person with significant control on 30 April 2022 (1 page)
10 August 2023Total exemption full accounts made up to 31 May 2023 (3 pages)
10 August 2023Micro company accounts made up to 30 November 2020 (3 pages)
10 August 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Termination of appointment of Alison Finch as a director on 30 April 2022 (1 page)
8 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Current accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Appointment of Mrs Alison Finch as a director on 8 August 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
8 August 2019Notification of Alison Finch as a person with significant control on 10 April 2018 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 10 April 2018
  • GBP 100
(3 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Robin Barton as a director (1 page)
7 November 2012Termination of appointment of Robin Barton as a director (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 September 2010Amended accounts made up to 30 November 2008 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 September 2010Amended accounts made up to 30 November 2008 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 August 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
18 August 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 March 2005Company name changed barton finch investment company no.3 LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed barton finch investment company no.3 LIMITED\certificate issued on 22/03/05 (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 266 wandsworth bridge road london SW6 2UA (1 page)
15 March 2005Registered office changed on 15/03/05 from: 266 wandsworth bridge road london SW6 2UA (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New secretary appointed;new director appointed (3 pages)
3 August 2000New secretary appointed;new director appointed (3 pages)
15 June 2000Registered office changed on 15/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 June 2000Registered office changed on 15/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (10 pages)
29 October 1999Incorporation (10 pages)