Company NameBardfield Design & Build Ltd
Company StatusDissolved
Company Number07938381
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)
Dissolution Date12 September 2023 (6 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Kenneth Frederick Baugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMrs Susan Joan Mary Baugh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameKenneth Frederick Baugh
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Contact

Websitebardfield-design-and-build-limit

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

99 at £1Susan Joan Mary Baugh
99.00%
Ordinary
1 at £1Kenneth Frederick Baugh
1.00%
Ordinary B

Financials

Year2014
Net Worth-£76,021
Cash£13,373
Current Liabilities£452,225

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2023Voluntary strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
14 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
9 February 2021Director's details changed for Mr Kenneth Frederick Baugh on 7 September 2020 (2 pages)
9 February 2021Change of details for Mrs Susan Joan Mary Baugh as a person with significant control on 7 September 2020 (2 pages)
9 February 2021Director's details changed for Mrs Susan Joan Mary Baugh on 7 September 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Secretary's details changed for Kenneth Frederick Baugh on 25 February 2019 (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
15 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
5 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Memorandum and Articles of Association (28 pages)
19 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Memorandum and Articles of Association (28 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)