Company Name35 Barton Road Management Company Limited
Company StatusActive
Company Number08835033
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sadaf Zahur
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address113 Massingberd Way
London
SW17 6AH
Director NameMr Florent Martial Vivien Vallespir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address44 Haldan Road
London
E4 9JJ
Secretary NameMr Florent Vallespir
StatusCurrent
Appointed01 February 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address44 Haldan Road
London
E4 9JJ
Director NameDushyant Clarke
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(5 years after company formation)
Appointment Duration5 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address35a Barton Road
London
W14 9HB
Director NameAlice Rose Whitton
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(5 years after company formation)
Appointment Duration5 years, 4 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address35a Barton Road
London
W14 9HB
Director NameMr Ashley Douglas Louis Barton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barton Road
London
W14 9HB
Secretary NameMr Ashley Douglas Louis Barton
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address35a Barton Road
London
W14 9HB
Director NameMs Hester Cooper
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2019)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address35a Barton Road
London
W14 9HB

Location

Registered Address44 Haldan Road
London
E4 9JJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

50 at £1Florent Martial Vivien Vallespir
50.00%
Ordinary
26 at £1Ashley Douglas Louis Barton
26.00%
Ordinary
24 at £1Sadaf Zahur
24.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Sadaf Zahur as a director on 17 January 2022 (1 page)
20 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 January 2019Appointment of Alice Rose Whitton as a director on 7 January 2019 (2 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
8 January 2019Appointment of Dushyant Clarke as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Hester Cooper as a director on 7 January 2019 (1 page)
24 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Appointment of Ms Hester Cooper as a director on 27 January 2016 (2 pages)
27 January 2016Termination of appointment of Ashley Douglas Louis Barton as a director on 26 January 2016 (1 page)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Termination of appointment of Ashley Douglas Louis Barton as a director on 26 January 2016 (1 page)
27 January 2016Appointment of Ms Hester Cooper as a director on 27 January 2016 (2 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Director's details changed for Mr Florent Martial Vivien Vallespir on 30 November 2014 (2 pages)
27 January 2016Termination of appointment of Ashley Douglas Louis Barton as a secretary on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Ashley Douglas Louis Barton as a secretary on 26 January 2016 (1 page)
27 January 2016Director's details changed for Mr Florent Martial Vivien Vallespir on 30 November 2014 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
1 February 2015Registered office address changed from Stephen Rimmer & Co 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom to 44 Haldan Road London E4 9JJ on 1 February 2015 (1 page)
1 February 2015Appointment of Mr Florent Vallespir as a secretary on 1 February 2015 (2 pages)
1 February 2015Appointment of Mr Florent Vallespir as a secretary on 1 February 2015 (2 pages)
1 February 2015Registered office address changed from Stephen Rimmer & Co 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom to 44 Haldan Road London E4 9JJ on 1 February 2015 (1 page)
1 February 2015Registered office address changed from Stephen Rimmer & Co 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom to 44 Haldan Road London E4 9JJ on 1 February 2015 (1 page)
1 February 2015Appointment of Mr Florent Vallespir as a secretary on 1 February 2015 (2 pages)
25 September 2014Director's details changed for Mr Florent Martial Vivien Vallespir on 7 January 2014
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
25 September 2014Director's details changed for Mr Florent Martial Vivien Vallespir on 7 January 2014
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
25 September 2014Director's details changed for Mr Florent Martial Vivien Vallespir on 7 January 2014
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100

Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 25/09/2014 as it was factually inaccurate.
(26 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100

Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 25/09/2014 as it was factually inaccurate.
(26 pages)