Company NameBarton Finch Investment Company No.1 Limited
Company StatusDissolved
Company Number04038265
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

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

Directors

Director NameRobin Michael Barton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RJ
Director NameMr Stephen John Finch
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Secretary NameMr Stephen John Finch
NationalityEnglish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(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£57,262
Cash£34
Current Liabilities£78,172

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

1 September 2000Delivered on: 15 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a shop unit ground floor and basement 25 broadwall london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (4 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 (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 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
(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
(5 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
(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
(5 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
(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
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
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)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 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 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 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 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 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 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 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 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: 266 wandsworth bridge road london SW6 2UA (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: 266 wandsworth bridge road london SW6 2UA (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2004 (5 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)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2002 (5 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)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 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)
26 September 2001Return made up to 21/07/01; full list of members (6 pages)
26 September 2001Return made up to 21/07/01; full list of members (6 pages)
14 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
9 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
21 July 2000Incorporation (10 pages)
21 July 2000Incorporation (10 pages)