Company NameBarkston Gardens Limited
Company StatusActive
Company Number07312603
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Firouz Momeni
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address36 Iverna Gardens
London
W8 6TW
Director NameMs Emilia Sophie Syder
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(6 years after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Charles Benjamin Joseph
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 July 2019(9 years after company formation)
Appointment Duration4 years, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 July 2019(9 years after company formation)
Appointment Duration4 years, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAxel Blom
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26a Ku-Ring-Gai Avenue
Nsw 2074
Turramurra
Australia
Director NameSusy Lang
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Westfields Avenue
London
SW13 0AU
Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NamePextol Investment Limited (Corporation)
StatusResigned
Appointed06 October 2010(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2021)
Correspondence AddressLevel 28 Three Pacific Place
1 Queens Road East
Hong Kong

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Pextol Investment LTD
33.33%
Ordinary
1 at £1Carmel Property Holdings LTD
16.67%
Ordinary
1 at £1Miss Emilia Sophie Syder
16.67%
Ordinary
1 at £1Robert Andrew Falzon
16.67%
Ordinary
1 at £1Tarzia Properties LTD
16.67%
Ordinary

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

6 October 2023Termination of appointment of Emilia Sophie Syder as a director on 5 August 2023 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
16 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
11 October 2022Appointment of Tlc Real Estate Services Limited as a secretary on 29 September 2022 (2 pages)
10 October 2022Director's details changed for Ms Emilia Sophie Syder on 10 October 2022 (2 pages)
10 October 2022Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 8 Hogarth Place London SW5 0QT on 10 October 2022 (1 page)
30 September 2022Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 September 2022 (1 page)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
11 August 2022Secretary's details changed for Hml Company Secretarial Services Limited on 11 August 2022 (1 page)
16 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
10 January 2022Appointment of Mr Charles Benjamin Joseph as a director on 10 January 2022 (2 pages)
12 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
2 July 2021Termination of appointment of Pextol Investment Limited as a director on 1 July 2021 (1 page)
19 March 2021Micro company accounts made up to 28 September 2020 (8 pages)
20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 28 September 2019 (8 pages)
19 August 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
6 August 2019Director's details changed for Ms Emilia Sophie Syder on 6 August 2019 (2 pages)
26 July 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 26 July 2019 (1 page)
23 July 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 19 July 2019 (1 page)
17 April 2019Micro company accounts made up to 28 September 2018 (8 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
23 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
23 May 2018Micro company accounts made up to 28 September 2017 (6 pages)
16 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
27 March 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
31 August 2016Appointment of Ms Emilia Sophie Syder as a director on 12 July 2016 (2 pages)
31 August 2016Appointment of Ms Emilia Sophie Syder as a director on 12 July 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 28 September 2015 (7 pages)
21 March 2016Accounts for a dormant company made up to 28 September 2015 (7 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(6 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(6 pages)
26 June 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
26 June 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 July 2014Appointment of Mr Firouz Momeni as a director on 26 June 2014 (2 pages)
24 July 2014Appointment of Mr Firouz Momeni as a director on 26 June 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 28 September 2013 (7 pages)
6 June 2014Accounts for a dormant company made up to 28 September 2013 (7 pages)
17 February 2014Termination of appointment of Susy Lang as a director on 25 September 2013 (1 page)
17 February 2014Termination of appointment of Susy Lang as a director on 25 September 2013 (1 page)
17 February 2014Termination of appointment of Courtney Leyland Manton as a director on 25 September 2013 (1 page)
17 February 2014Termination of appointment of Courtney Leyland Manton as a director on 25 September 2013 (1 page)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
9 July 2013Appointment of Mr Courtney Leyland Manton as a director on 13 June 2013 (3 pages)
9 July 2013Appointment of Mr Courtney Leyland Manton as a director on 13 June 2013 (3 pages)
1 July 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
1 July 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
10 April 2012Current accounting period extended from 31 July 2012 to 28 September 2012 (1 page)
10 April 2012Current accounting period extended from 31 July 2012 to 28 September 2012 (1 page)
3 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
20 March 2012Director's details changed for Susy Lang on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Susy Lang on 20 March 2012 (2 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
25 October 2010Appointment of Pextol Investment Limited as a director (3 pages)
25 October 2010Appointment of Pextol Investment Limited as a director (3 pages)
21 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 6
(3 pages)
21 October 2010Termination of appointment of Axel Blom as a director (1 page)
21 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 6
(3 pages)
21 October 2010Termination of appointment of Axel Blom as a director (1 page)
13 July 2010Incorporation (21 pages)
13 July 2010Incorporation (21 pages)