Company NameBarts Square First Limited
DirectorsTimothy John Murphy and Gerald Anthony Kaye
Company StatusActive
Company Number09100507
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameJames Richard Moss
StatusCurrent
Appointed01 April 2017(2 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMrs Eleanor Jane Gavin
StatusCurrent
Appointed05 November 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHeather Williams
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSinead Clare Van Duuren
StatusResigned
Appointed06 March 2015(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMrs Sarah Amy O'Reilly
StatusResigned
Appointed04 January 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2019)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitewww.bartssquare.com/
Email address[email protected]

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

20 September 2017Delivered on: 26 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land being residential parts of a building at barts square, london as demised by a supplemental lease dated on or around the date of this mortgage and made between barts square land one limited and barts square first limited- for more details, please refer to the instrument.
Outstanding
22 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Bank PLC (The Lender)

Classification: A registered charge
Particulars: L/H interest land in t/no's NGL505564,126146,316319 and 354597.
Outstanding
22 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Bank PLC (The Lender)

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 29 August 2014
Satisfied on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land demised pursuant to a lease please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
22 August 2014Delivered on: 29 August 2014
Satisfied on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 September 2023Satisfaction of charge 091005070005 in full (1 page)
21 September 2023Satisfaction of charge 091005070003 in full (1 page)
21 September 2023Satisfaction of charge 091005070004 in full (1 page)
10 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 31 December 2022 (24 pages)
7 July 2022Secretary's details changed for Miss Eleanor Jane Gill on 2 October 2021 (1 page)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 July 2022Registered office address changed from Helical Plc, 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 5 July 2022 (1 page)
8 June 2022Full accounts made up to 31 December 2021 (23 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 31 December 2020 (22 pages)
22 September 2020Full accounts made up to 31 December 2019 (22 pages)
24 June 2020Registered office address changed from C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ to 5 Hanover Square London W1S 1HQ on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 5 Hanover Square London W1S 1HQ England to Helical Plc, 5 Hanover Square London W1S 1HQ on 24 June 2020 (1 page)
5 November 2019Appointment of Miss Eleanor Jane Gill as a secretary on 5 November 2019 (2 pages)
5 November 2019Termination of appointment of Sarah Amy O'reilly as a secretary on 5 November 2019 (1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 31 December 2018 (22 pages)
31 August 2018Termination of appointment of Sinead Clare Van Duuren as a secretary on 30 August 2018 (1 page)
4 July 2018Secretary's details changed for Sinead Clare Gillespie on 23 June 2018 (1 page)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (18 pages)
4 January 2018Appointment of Mrs Sarah Amy O'reilly as a secretary on 4 January 2018 (2 pages)
4 January 2018Appointment of Mrs Sarah Amy O'reilly as a secretary on 4 January 2018 (2 pages)
26 September 2017Registration of charge 091005070005, created on 20 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
26 September 2017Registration of charge 091005070005, created on 20 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
31 July 2017Notification of Barts Square Land One Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 July 2017Notification of Barts Square Land One Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Barts Square Land One Limited as a person with significant control on 31 July 2017 (2 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
3 April 2017Appointment of James Richard Moss as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of James Richard Moss as a secretary on 1 April 2017 (2 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
7 June 2016Full accounts made up to 31 December 2015 (16 pages)
7 June 2016Full accounts made up to 31 December 2015 (16 pages)
30 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
8 May 2015Termination of appointment of Heather Williams as a secretary on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Heather Williams as a secretary on 30 April 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
10 March 2015Appointment of Sinead Clare Gillespie as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Sinead Clare Gillespie as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Sinead Clare Gillespie as a secretary on 6 March 2015 (2 pages)
31 December 2014Satisfaction of charge 091005070002 in full (4 pages)
31 December 2014Satisfaction of charge 091005070001 in full (4 pages)
31 December 2014Satisfaction of charge 091005070002 in full (4 pages)
31 December 2014Satisfaction of charge 091005070001 in full (4 pages)
29 December 2014Registration of charge 091005070004, created on 22 December 2014 (27 pages)
29 December 2014Registration of charge 091005070003, created on 22 December 2014 (45 pages)
29 December 2014Registration of charge 091005070003, created on 22 December 2014 (45 pages)
29 December 2014Registration of charge 091005070004, created on 22 December 2014 (27 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2014Memorandum and Articles of Association (15 pages)
27 November 2014Memorandum and Articles of Association (15 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 November 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 3 November 2014 (1 page)
29 August 2014Registration of charge 091005070001, created on 22 August 2014 (32 pages)
29 August 2014Registration of charge 091005070002, created on 22 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(51 pages)
29 August 2014Registration of charge 091005070002, created on 22 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(51 pages)
29 August 2014Registration of charge 091005070001, created on 22 August 2014 (32 pages)
21 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 21 August 2014 (1 page)
6 August 2014Appointment of Mr Gerald Anthony Kaye as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Gerald Anthony Kaye as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Gerald Anthony Kaye as a director on 1 August 2014 (2 pages)
24 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
(23 pages)
24 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
(23 pages)