London
W6 0HX
Director Name | Matthew Barton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 67a Heyford Avenue London SW8 1EB |
Secretary Name | Matthew Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 67a Heyford Avenue London SW8 1EB |
Secretary Name | Antonia Jeanne Del Mar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Atwood Road London W6 0HX |
Website | matthewbartonltd.com |
---|---|
Telephone | 020 78065545 |
Telephone region | London |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Matthew Barton 51.00% Ordinary |
---|---|
49 at £1 | Thomas Francis Del Mar 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,499 |
Cash | £48,075 |
Current Liabilities | £17,069 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
2 August 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 2 August 2011 (2 pages) |
6 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
10 March 2010 | Director's details changed for Thomas Francis Del Mar on 14 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Matthew Barton on 14 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
30 November 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
10 June 2009 | Secretary appointed matthew barton (1 page) |
5 June 2009 | Director appointed matthew barton (2 pages) |
5 June 2009 | Appointment terminated secretary antonia del mar (1 page) |
5 June 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Secretary's change of particulars / antonia del mar / 01/03/2008 (1 page) |
3 March 2009 | Director's change of particulars / thomas del mar / 01/03/2008 (1 page) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 February 2009 | Company name changed 25 blythe road LIMITED\certificate issued on 06/02/09 (2 pages) |
14 February 2008 | Incorporation (17 pages) |