Company NameBarton Finch (Fulham) Limited
Company StatusDissolved
Company Number05347444
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameVanecrest Properties Limited

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
Appointed04 March 2005(1 month after company formation)
Appointment Duration13 years, 11 months (closed 05 February 2019)
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
Appointed04 March 2005(1 month after company formation)
Appointment Duration13 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Secretary NameMr Stephen John Finch
NationalityEnglish
StatusClosed
Appointed04 March 2005(1 month after company formation)
Appointment Duration13 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

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-£4,739
Cash£2
Current Liabilities£8,628

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 February 2008Return made up to 31/01/08; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Company name changed vanecrest properties LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 January 2005Incorporation (7 pages)