Company NameBarton Finch (Trowbridge) Limited
Company StatusDissolved
Company Number05636156
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NamePiercombe 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
Appointed10 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 13 July 2021)
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
Appointed10 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadwall
London
SE1 9PL
Secretary NameMr Stephen John Finch
NationalityEnglish
StatusClosed
Appointed10 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadwall
London
SE1 9PL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 November 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£29,606
Cash£30,637
Current Liabilities£7,591

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
10 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mr Stephen John Finch on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Mr Stephen John Finch on 3 December 2012 (1 page)
3 December 2012Director's details changed for Mr Stephen John Finch on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Mr Stephen John Finch on 3 December 2012 (1 page)
3 December 2012Secretary's details changed for Mr Stephen John Finch on 3 December 2012 (1 page)
3 December 2012Director's details changed for Mr Stephen John Finch on 3 December 2012 (2 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)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Robin Michael Barton on 25 November 2009 (2 pages)
21 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Robin Michael Barton on 25 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Return made up to 25/11/08; full list of members (4 pages)
2 December 2008Return made up to 25/11/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 January 2008Return made up to 25/11/07; no change of members (7 pages)
30 January 2008Return made up to 25/11/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Return made up to 25/11/06; full list of members (6 pages)
9 January 2007Return made up to 25/11/06; full list of members (6 pages)
13 April 2006Ad 10/01/06-10/01/06 £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Ad 10/01/06-10/01/06 £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2006Company name changed piercombe properties LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed piercombe properties LIMITED\certificate issued on 24/01/06 (2 pages)
25 November 2005Incorporation (7 pages)
25 November 2005Incorporation (7 pages)