Company NameBarton Lodge Limited
Company StatusDissolved
Company Number06471680
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Edmund Stephens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Lodge Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JA
Secretary NameHilary Jane Stephens
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarton Lodge Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JA
Director NameHilary Stephens
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2013(5 years, 2 months after company formation)
Appointment Duration5 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

101 at £1Andrew Stephens
99.02%
Ordinary A
1 at £1Hilary Stephens
0.98%
Ordinary B

Financials

Year2014
Net Worth£118,182
Cash£89,268
Current Liabilities£31,850

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 102
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 102
(6 pages)
27 January 2014Appointment of Hilary Stephens as a director (3 pages)
2 January 2014Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 2 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
5 January 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 102
(4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of auth capital 29/03/2010
(42 pages)
30 April 2010Change of share class name or designation (2 pages)
30 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(4 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Andrew Edmund Stephens on 15 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (9 pages)