Company NameBarrowdrive Limited
DirectorSharad Madan
Company StatusActive
Company Number07176796
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Sharad Madan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bellfield Avenue
Harrow
HA3 6ST
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websiteadams.co.uk
Telephone020 79935222
Telephone regionLondon

Location

Registered Address41 Bellfield Avenue
Harrow
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

751 at £1Sharad Madan
75.10%
Ordinary
249 at £1Cairn Point LTD
24.90%
Ordinary

Financials

Year2014
Net Worth-£280,472
Cash£145,551
Current Liabilities£498,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

15 April 2010Delivered on: 29 April 2010
Persons entitled: Sharad Madan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 January 2024Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 41 Bellfield Avenue Harrow HA3 6st on 6 January 2024 (1 page)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 November 2020Registered office address changed from 21Broadwalk Pinner Road Harrow HA2 6ED United Kingdom to 23a Kenilworth Gardens Hayes UB4 0AY on 7 November 2020 (1 page)
6 November 2020Micro company accounts made up to 31 March 2019 (3 pages)
6 November 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Registered office address changed from 2 Lord Hills Road London W2 6PD to 21Broadwalk Pinner Road Harrow HA2 6ED on 11 October 2018 (1 page)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Notification of Sharad Madan as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
28 June 2017Notification of Sharad Madan as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Director's details changed for Mr Sharad Madan on 1 August 2011 (2 pages)
5 March 2012Director's details changed for Mr Sharad Madan on 1 August 2011 (2 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Mr Sharad Madan on 1 August 2011 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mr Sharad Madan on 1 June 2010 (2 pages)
8 July 2011Director's details changed for Mr Sharad Madan on 1 June 2010 (2 pages)
8 July 2011Director's details changed for Mr Sharad Madan on 1 June 2010 (2 pages)
8 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 August 2010 (2 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Memorandum and Articles of Association (23 pages)
1 June 2010Memorandum and Articles of Association (23 pages)
1 June 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(4 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,000
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,000
(4 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict situation 15/04/2010
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict situation 15/04/2010
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 March 2010Appointment of Mr Sharad Madan as a director (2 pages)
19 March 2010Appointment of Mr Sharad Madan as a director (2 pages)
18 March 2010Termination of appointment of Jonathon Round as a director (1 page)
18 March 2010Termination of appointment of Jonathon Round as a director (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)