Company NameBargate Quarter Limited
Company StatusActive
Company Number04307168
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Previous NamesHamsard 2395 Limited and Urbanfirst (Southampton) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Isaac Martin Elghanayan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Portland Place
London
W1B 1NL
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(8 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitemissselfridge.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

130 at £0.5Urbanfirst LTD
65.00%
Ordinary
70 at £0.5Epic (Uk) LTD
35.00%
Ordinary

Financials

Year2014
Net Worth-£997
Current Liabilities£5,664

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (3 weeks, 1 day ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (16 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (17 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (16 pages)
4 June 2021Change of details for Urbanfirst Limited as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Notification of Epic Uk Limited as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (15 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (15 pages)
20 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
20 May 2019Appointment of Mr Paul Malcolm Williams as a director on 17 May 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (13 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (13 pages)
17 July 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
14 August 2015Full accounts made up to 31 December 2014 (13 pages)
14 August 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 June 2012Full accounts made up to 31 December 2011 (11 pages)
18 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
18 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
20 October 2008Director appointed christopher james odom (5 pages)
20 October 2008Director appointed christopher james odom (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (18 pages)
8 August 2008Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Appointment terminated director roderick pearson (1 page)
11 June 2008Appointment terminated director roderick pearson (1 page)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (19 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (19 pages)
19 October 2007Return made up to 20/09/07; full list of members (3 pages)
19 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
11 October 2006Return made up to 20/09/06; full list of members (4 pages)
11 October 2006Return made up to 20/09/06; full list of members (4 pages)
13 September 2006Full accounts made up to 31 March 2006 (17 pages)
13 September 2006Full accounts made up to 31 March 2006 (17 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
11 November 2004Return made up to 18/10/04; full list of members (9 pages)
11 November 2004Return made up to 18/10/04; full list of members (9 pages)
31 October 2004Full accounts made up to 31 March 2004 (17 pages)
31 October 2004Full accounts made up to 31 March 2004 (17 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
2 April 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
2 April 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
31 March 2004Memorandum and Articles of Association (13 pages)
31 March 2004Memorandum and Articles of Association (13 pages)
24 March 2004New director appointed (7 pages)
24 March 2004S-div 27/02/04 (1 page)
24 March 2004New director appointed (7 pages)
24 March 2004S-div 27/02/04 (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
22 December 2003Return made up to 28/09/03; full list of members (12 pages)
22 December 2003Return made up to 28/09/03; full list of members (12 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003New director appointed (2 pages)
20 March 2003Company name changed urbanfirst (southampton) LIMITED\certificate issued on 19/03/03 (3 pages)
20 March 2003Company name changed urbanfirst (southampton) LIMITED\certificate issued on 19/03/03 (3 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (5 pages)
21 February 2003New director appointed (5 pages)
19 February 2003New director appointed (5 pages)
19 February 2003New director appointed (5 pages)
7 November 2002Return made up to 28/09/02; full list of members (6 pages)
7 November 2002Return made up to 28/09/02; full list of members (6 pages)
14 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
14 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 April 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Registered office changed on 12/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 March 2002Registered office changed on 12/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Nc inc already adjusted 28/02/02 (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Nc inc already adjusted 28/02/02 (1 page)
12 March 2002New director appointed (2 pages)
21 January 2002Company name changed hamsard 2395 LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed hamsard 2395 LIMITED\certificate issued on 21/01/02 (2 pages)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)