Company NameBartron Limited
DirectorBina Shah
Company StatusActive
Company Number03886854
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bina Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 months after company formation)
Appointment Duration24 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Maxim Road
London
N21 1EX
Director NameMr Amritlal Devchand Shah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Temple Avenue
Whetstone
London
N20 9EH
Director NameMr Sobhagchand Devchand Shah
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Maxim Road
London
N21 1EX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Sobhagchand Devchand Shah
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Maxim Road
London
N21 1EX
Director NameMr Manji Velji Patel
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 The Ridgeway
Kingsbury
London
NW9 0UB
Director NameMr Chandulal Devchand Shah
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Avenue
London
N11 3BX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88883915
Telephone regionLondon

Location

Registered Address78 Wembley Park Drive
Wembley
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs Bina Shah
50.00%
Ordinary
1 at £1Sobhagchand Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£1,088,196
Cash£261,002
Current Liabilities£26,040

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

19 June 2000Delivered on: 22 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 green lanes palmers green london N13. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2000Delivered on: 31 May 2000
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (2 pages)
12 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 100
(3 pages)
8 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1
(3 pages)
7 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 June 2021 (2 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
28 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
25 March 2020Cessation of Sobhagchand Devchand Shah as a person with significant control on 2 December 2019 (1 page)
25 March 2020Registered office address changed from 78 Wembley Park Drive Wembley Middlesex HA9 8HE to 78 Wembley Park Drive Wembley HA9 8HB on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Sobhagchand Devchand Shah as a secretary on 2 December 2019 (1 page)
25 March 2020Termination of appointment of Sobhagchand Devchand Shah as a director on 2 December 2019 (1 page)
25 March 2020Notification of Bina Shah as a person with significant control on 2 December 2019 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
4 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
4 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 January 2010Director's details changed for Mr Sobhagchand Devchand Shah on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Bina Shah on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Sobhagchand Devchand Shah on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Bina Shah on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Bina Shah on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Sobhagchand Devchand Shah on 8 January 2010 (2 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
22 January 2006Return made up to 01/12/05; full list of members (2 pages)
22 January 2006Return made up to 01/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Return made up to 01/12/04; full list of members (7 pages)
25 November 2004Return made up to 01/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Return made up to 01/12/03; full list of members (7 pages)
2 December 2003Return made up to 01/12/03; full list of members (7 pages)
29 November 2002Return made up to 01/12/02; full list of members (7 pages)
29 November 2002Return made up to 01/12/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 November 2001Return made up to 01/12/01; full list of members (6 pages)
29 November 2001Return made up to 01/12/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
22 May 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
17 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
17 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 January 2001Return made up to 01/12/00; full list of members (6 pages)
9 January 2001Return made up to 01/12/00; full list of members (6 pages)
4 January 2001Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
4 January 2001Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 January 2000New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
1 December 1999Incorporation (17 pages)
1 December 1999Incorporation (17 pages)