BARDING ESTATES LIMITED

49 Summit Estate Off Portland Avenue, London, N16 6EU, England
StatusACTIVE
Company No.09021637
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BARDING ESTATES LIMITED is an active private limited company with number 09021637. It was incorporated 10 years, 1 month, 1 day ago, on 01 May 2014. The company address is 49 Summit Estate Off Portland Avenue, London, N16 6EU, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mr Naftoli Hoffman

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-19

Officer name: Mr Naftoli Hoffman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-19

Officer name: Mrs Miriam Hoffman

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 49 Summit Estate Off Portland Avenue London N16 6EU

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Change date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 06 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-06

Charge number: 090216370003

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mr Samson Hoffman

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Naftoli Hoffman

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-02

Psc name: Naftoli Hoffman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-02

Psc name: Naftloi Hoffman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-05

Charge number: 090216370002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-05

Charge number: 090216370001

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom

Change date: 2014-05-02

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIBSON INVESTMENTS LLP

9 BATESON STREET,BRADFORD,BD10 0BE

Number:OC366735
Status:ACTIVE
Category:Limited Liability Partnership

GLANTAWE LANDSCAPES & TREE SERVICES LTD.

4 HIGH STREET,SWANSEA,SA8 4HU

Number:09982605
Status:ACTIVE
Category:Private Limited Company

H-D PLANNING & DESIGN LTD

6 RENNINGTON VILLAGE,ALNWICK,NE66 3RS

Number:11934597
Status:ACTIVE
Category:Private Limited Company

RICE AND SPICE LTD

SPICE LOUNGE, 271 STAINES ROAD,STAINES-UPON-THAMES,TW19 5AJ

Number:11305445
Status:ACTIVE
Category:Private Limited Company
Number:01731248
Status:ACTIVE
Category:Private Limited Company

THE GREENALLS GROUP PENSION TRUSTEES LIMITED

ST JAMES BUSINESS CENTRE EXECUTIVE SUITE 18,WARRINGTON,WA4 6PS

Number:02558021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source