Company Name1 Barrowgate Road (London) Limited
Company StatusActive
Company Number04424336
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMichael Haffenden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54b Barrowgate Road
Chiswick
London
W4 4QY
Director NameGregor William Mitchell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(10 months after company formation)
Appointment Duration21 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
1 Barrowgate Road
London
W4
Director NameMs Stephanie Guiot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2011(8 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleHotel Sales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
1 Barrowgate Road
London
W4 4QX
Secretary NameMr Mike Haffenden
StatusCurrent
Appointed21 February 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address54b Barrowgate Road
London
W4 4QY
Director NameZillah Maria Bingley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor
1 Barrowgate Road
London
W4 4QX
Director NameClare Louise Hirst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
1 Barrowgate Road
London
W4 4QX
Secretary NameZillah Maria Bingley
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor
1 Barrowgate Road
London
W4 4QX
Secretary NameClare Louise Hirst
NationalityBritish
StatusResigned
Appointed21 February 2003(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2011)
RoleRetail Showroom Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
1 Barrowgate Road
London
W4 4QX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address54b Barrowgate Road
London
W4 4QY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Gregor Mitchell
33.33%
Ordinary
1 at £1Mr Michael Haffenden
33.33%
Ordinary
1 at £1Stephanie Guiot
33.33%
Ordinary

Financials

Year2014
Turnover£3,185
Gross Profit£3,185
Net Worth-£16,356
Cash£710
Current Liabilities£17,066

Accounts

Latest Accounts24 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

21 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 July 2017Registered office address changed from 1 Barrowgate Road London W4 4QX to 54B Barrowgate Road London W4 4QY on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 1 Barrowgate Road London W4 4QX to 54B Barrowgate Road London W4 4QY on 17 July 2017 (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 3
(6 pages)
21 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 3
(6 pages)
10 December 2015Total exemption full accounts made up to 24 April 2015 (12 pages)
10 December 2015Total exemption full accounts made up to 24 April 2015 (12 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
22 January 2015Total exemption full accounts made up to 24 April 2014 (11 pages)
22 January 2015Total exemption full accounts made up to 24 April 2014 (11 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(6 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(6 pages)
9 January 2014Total exemption full accounts made up to 24 April 2013 (10 pages)
9 January 2014Total exemption full accounts made up to 24 April 2013 (10 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption full accounts made up to 24 April 2012 (10 pages)
14 January 2013Total exemption full accounts made up to 24 April 2012 (10 pages)
19 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption full accounts made up to 24 April 2011 (11 pages)
16 January 2012Total exemption full accounts made up to 24 April 2011 (11 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 February 2011Appointment of Mr Mike Haffenden as a secretary (2 pages)
22 February 2011Appointment of Mr Mike Haffenden as a secretary (2 pages)
10 February 2011Appointment of Ms Stephanie Guiot as a director (2 pages)
10 February 2011Appointment of Ms Stephanie Guiot as a director (2 pages)
9 February 2011Termination of appointment of Clare Hirst as a director (1 page)
9 February 2011Termination of appointment of Clare Hirst as a director (1 page)
4 February 2011Termination of appointment of Clare Hirst as a secretary (1 page)
4 February 2011Termination of appointment of Clare Hirst as a secretary (1 page)
25 January 2011Total exemption full accounts made up to 24 April 2010 (11 pages)
25 January 2011Total exemption full accounts made up to 24 April 2010 (11 pages)
22 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Gregor William Mitchell on 21 April 2010 (2 pages)
22 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Clare Louise Hirst on 2 February 2010 (2 pages)
22 May 2010Director's details changed for Gregor William Mitchell on 21 April 2010 (2 pages)
22 May 2010Director's details changed for Clare Louise Hirst on 2 February 2010 (2 pages)
22 May 2010Director's details changed for Clare Louise Hirst on 2 February 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 24 April 2009 (12 pages)
10 February 2010Total exemption full accounts made up to 24 April 2009 (12 pages)
30 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 24 April 2008 (13 pages)
25 February 2009Total exemption full accounts made up to 24 April 2008 (13 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 24 April 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 24 April 2007 (10 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 24 April 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 24 April 2006 (12 pages)
30 May 2006Return made up to 30/04/06; full list of members (3 pages)
30 May 2006Return made up to 30/04/06; full list of members (3 pages)
17 February 2006Total exemption full accounts made up to 24 April 2005 (12 pages)
17 February 2006Total exemption full accounts made up to 24 April 2005 (12 pages)
12 May 2005Return made up to 30/04/05; full list of members (3 pages)
12 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 24 April 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 24 April 2004 (11 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
21 May 2002New director appointed (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (1 page)
21 May 2002Secretary resigned (1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Incorporation (14 pages)
25 April 2002Incorporation (14 pages)