Company NameBarnfield Property Developments Limited
Company StatusDissolved
Company Number06425750
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NamePJK Property Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Kilford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barnfield Wood Road
Park Langley
Beckenham
Kent
BR3 6SX
Secretary NameDonna Kilford
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address100 Barnfield Wood Road
Park Langley
Beckenham
Kent
BR3 6SX

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Peter John Kilford
100.00%
Ordinary

Financials

Year2014
Net Worth£63,707
Cash£228,457
Current Liabilities£164,750

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

5 June 2018Delivered on: 8 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The property known as or being 45 beckenham road, west wickham, BR4 0QS registered at the land registry with title number SGL36340.
Outstanding
5 June 2018Delivered on: 6 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Outstanding
10 March 2009Delivered on: 13 March 2009
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: 186 barry road london.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 April 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 April 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 June 2018Registration of charge 064257500003, created on 5 June 2018 (37 pages)
6 June 2018Registration of charge 064257500002, created on 5 June 2018 (36 pages)
30 April 2018Satisfaction of charge 1 in full (1 page)
30 April 2018Registered office address changed from 37 Warren Street London W1T 6AD to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 30 April 2018 (1 page)
5 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 9 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
5 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 January 2010Register inspection address has been changed (2 pages)
28 January 2010Register inspection address has been changed (2 pages)
20 December 2009Annual return made up to 13 November 2009 (14 pages)
20 December 2009Annual return made up to 13 November 2009 (14 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 April 2009Return made up to 13/11/08; full list of members (5 pages)
20 April 2009Return made up to 13/11/08; full list of members (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2007Company name changed pjk property developments limite d\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed pjk property developments limite d\certificate issued on 22/11/07 (2 pages)
13 November 2007Incorporation (19 pages)
13 November 2007Incorporation (19 pages)