BARRIEDALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE6 3BT
Company number 04389151
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 42-44 RANDLESDOWN ROAD, BELLINGHAM, LONDON, SE6 3BT
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of BARRIEDALE PROPERTIES LIMITED are www.barriedaleproperties.co.uk, and www.barriedale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Barriedale Properties Limited is a Private Limited Company. The company registration number is 04389151. Barriedale Properties Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Barriedale Properties Limited is 42 44 Randlesdown Road Bellingham London Se6 3bt. The company`s financial liabilities are £184.33k. It is £10.54k against last year. The cash in hand is £3.49k. It is £1.28k against last year. And the total assets are £56.2k, which is £2.1k against last year. PATEL, Hemant is a Secretary of the company. PATEL, Hemant is a Director of the company. PATEL, Jitendrakumar Jashbhai is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director PATEL, Darshna has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


barriedale properties Key Finiance

LIABILITIES £184.33k
+6%
CASH £3.49k
+57%
TOTAL ASSETS £56.2k
+3%
All Financial Figures

Current Directors

Secretary
PATEL, Hemant
Appointed Date: 07 March 2002

Director
PATEL, Hemant
Appointed Date: 07 March 2002
65 years old

Director
PATEL, Jitendrakumar Jashbhai
Appointed Date: 15 May 2011
71 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Director
PATEL, Darshna
Resigned: 24 May 2011
Appointed Date: 07 March 2002
56 years old

Persons With Significant Control

Mr Hemant Patel
Notified on: 18 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jitendra Jushbai Patel
Notified on: 18 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRIEDALE PROPERTIES LIMITED Events

04 Apr 2017
Satisfaction of charge 1 in full
04 Apr 2017
Satisfaction of charge 2 in full
19 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2,200

...
... and 43 more events
21 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2002
Registered office changed on 21/03/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
21 Mar 2002
Secretary resigned
21 Mar 2002
Director resigned
07 Mar 2002
Incorporation

BARRIEDALE PROPERTIES LIMITED Charges

23 October 2011
Debenture
Delivered: 29 October 2011
Status: Satisfied on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 station road harlesden london. By…