Enfield
Middlesex
EN2 6EY
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 2006(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Abbrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Allanadale Court Waterpark Road Salford M7 4JN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 25 June 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Website | bartonvale.com.au |
---|
Registered Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Aubrey Weis & Jacob Adler 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 27 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 89, 91 & 93 carlton street, castleford, west yorkshire, WF10 1DX comprised in title number WYK648414. Outstanding |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 89 91 and 93 carlton street castlefo. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 89 91 and 93 carlton street castleford t/no WYK648414 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2006 | Delivered on: 24 November 2006 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) 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 89, 91 and 93 carlton street castleford wakefield west yorkshire t/no WYK648414. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 November 2006 | Delivered on: 24 November 2006 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 November 2023 | Accounts for a dormant company made up to 30 March 2023 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
23 September 2023 | Satisfaction of charge 057605450006 in full (1 page) |
23 September 2023 | Satisfaction of charge 057605450007 in full (1 page) |
21 November 2022 | Accounts for a dormant company made up to 30 March 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
26 October 2021 | Satisfaction of charge 057605450008 in full (1 page) |
15 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
25 December 2020 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
10 July 2018 | Termination of appointment of Jacob Adler as a director on 4 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Cliff Wing as a director on 4 July 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 December 2017 | Registration of charge 057605450009, created on 30 November 2017 (38 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 May 2015 | Registration of charge 057605450007, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 057605450007, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 057605450008, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 057605450008, created on 11 May 2015 (36 pages) |
27 May 2015 | Registration of charge 057605450006, created on 21 May 2015 (31 pages) |
27 May 2015 | Registration of charge 057605450006, created on 21 May 2015 (31 pages) |
18 May 2015 | Satisfaction of charge 4 in full (2 pages) |
18 May 2015 | Satisfaction of charge 3 in full (2 pages) |
18 May 2015 | Satisfaction of charge 4 in full (2 pages) |
18 May 2015 | Satisfaction of charge 3 in full (2 pages) |
18 May 2015 | Satisfaction of charge 5 in full (1 page) |
18 May 2015 | Satisfaction of charge 5 in full (1 page) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
26 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 June 2014 | Termination of appointment of Mark Miller as a director (1 page) |
25 June 2014 | Termination of appointment of Mark Miller as a director (1 page) |
3 June 2014 | Appointment of Mr Mark Jeremy Miller as a director (2 pages) |
3 June 2014 | Appointment of Mr Mark Jeremy Miller as a director (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 December 2013 | Appointment of Mr Jacob Adler as a director (2 pages) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
2 December 2013 | Appointment of Mr Jacob Adler as a director (2 pages) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
21 May 2012 | Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 May 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Termination of appointment of Abbrey Weis as a director (1 page) |
30 May 2011 | Termination of appointment of Abbrey Weis as a director (1 page) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 May 2010 | Director's details changed for Abbrey Weis on 29 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Abbrey Weis on 29 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Incorporation (11 pages) |
29 March 2006 | Incorporation (11 pages) |