Company NameBarside Limited
Company StatusDissolved
Company Number03991373
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnnette Rocca
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 17 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameAnnette Rocca
NationalityIrish
StatusClosed
Appointed13 February 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 17 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed09 June 2000(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2002(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 15 March 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameMr Gerald Saul Katzeff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2002(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 15 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhalgh Walk
Hampstead Garden Suburb
London
N2 0DJ
Director NameMichael Gerard Dempsey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2007)
RoleProperty Owner
Country of ResidenceIreland
Correspondence AddressEadestown Naas Co Kildare
Co Kildare
Irish
Director NamePatrick Rocca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2009)
RoleCompany Director
Correspondence AddressShanna 15 Homeleigh
Porterstown Castleknock
Dublin 15
Irish
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 March 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2007)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameHartrott Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
Correspondence Address65 New Cavendish Street
London
W1G 7LS

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Riverway (Stoke) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,381,384
Current Liabilities£18,683,379

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
10 July 2013 (7 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
16 July 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 July 2011 (7 pages)
23 June 2011Termination of appointment of Hartrott Nominees Limited as a secretary (1 page)
17 May 2011Director's details changed for Annette Rocca on 12 May 2011 (2 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
17 May 2011Secretary's details changed for Annette Rocca on 12 May 2011 (1 page)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Hartrott Nominees Limited on 12 May 2010 (2 pages)
27 April 2010 (6 pages)
13 August 2009 (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
16 February 2009Secretary appointed hartrott nominees LIMITED (1 page)
16 February 2009Appointment terminated director patrick rocca (1 page)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
9 May 2008 (6 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Return made up to 12/05/07; full list of members (8 pages)
6 June 2007Director resigned (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
26 April 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: one london wall london EC2Y 5EB (1 page)
26 April 2007New director appointed (2 pages)
28 February 2007Declaration of assistance for shares acquisition (8 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Schedule attached 13/02/07
(3 pages)
21 February 2007Particulars of mortgage/charge (10 pages)
2 February 2007Full accounts made up to 31 May 2006 (15 pages)
25 July 2006Full accounts made up to 31 May 2005 (15 pages)
5 July 2006Return made up to 12/05/06; full list of members (6 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 18 upper grosvenor street london W1K 7PW (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Return made up to 12/05/05; full list of members (7 pages)
9 August 2005Secretary resigned (1 page)
24 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Full accounts made up to 31 May 2004 (12 pages)
3 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Director's particulars changed (1 page)
5 April 2004Full accounts made up to 31 May 2003 (13 pages)
27 September 2003Particulars of mortgage/charge (25 pages)
4 June 2003Return made up to 12/05/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
10 June 2002Return made up to 12/05/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
30 January 2002Delivery ext'd 3 mth 31/05/01 (1 page)
7 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (7 pages)
19 September 2000New director appointed (3 pages)
28 June 2000New director appointed (6 pages)
28 June 2000New director appointed (6 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 2000Secretary resigned (1 page)
12 May 2000Incorporation (14 pages)