BARGETS (RESIDENTIAL LETTINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4SH

Company number 01485819
Status Active
Incorporation Date 17 March 1980
Company Type Private Limited Company
Address 16 PARK ROAD, REGENTS PARK, LONDON, NW1 4SH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARGETS (RESIDENTIAL LETTINGS) LIMITED are www.bargetsresidentiallettings.co.uk, and www.bargets-residential-lettings.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-five years and seven months. Bargets Residential Lettings Limited is a Private Limited Company. The company registration number is 01485819. Bargets Residential Lettings Limited has been working since 17 March 1980. The present status of the company is Active. The registered address of Bargets Residential Lettings Limited is 16 Park Road Regents Park London Nw1 4sh. The cash in hand is £938.52k. It is £206.35k against last year. And the total assets are £1076.9k, which is £209.22k against last year. STONE, Samantha is a Secretary of the company. STONE, Neil Barry is a Director of the company. STONE, Samantha is a Director of the company. Secretary ALEXSON, Grant Simon has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Secretary WESCO NOMINEES LIMITED has been resigned. Director ALEXSON, Grant Simon has been resigned. The company operates in "Real estate agencies".


bargets (residential lettings) Key Finiance

LIABILITIES n/a
CASH £938.52k
+28%
TOTAL ASSETS £1076.9k
+24%
All Financial Figures

Current Directors

Secretary
STONE, Samantha
Appointed Date: 01 September 1995

Director
STONE, Neil Barry

61 years old

Director
STONE, Samantha
Appointed Date: 04 March 2010
61 years old

Resigned Directors

Secretary
ALEXSON, Grant Simon
Resigned: 15 October 1992

Secretary
EL SECRETARIES LIMITED
Resigned: 01 September 1995
Appointed Date: 23 June 1993

Secretary
WESCO NOMINEES LIMITED
Resigned: 23 June 1993
Appointed Date: 15 October 1992

Director
ALEXSON, Grant Simon
Resigned: 15 October 1992
63 years old

Persons With Significant Control

Bargets (Estate Agents) Limited
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

BARGETS (RESIDENTIAL LETTINGS) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 20 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

12 Feb 2015
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 16 Park Road Regents Park London NW1 4SH on 12 February 2015
...
... and 106 more events
08 Nov 1986
Secretary resigned

11 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Aug 1986
Particulars of mortgage/charge

11 Jul 1986
Accounts for a small company made up to 30 June 1985

11 Jul 1986
Secretary resigned;new secretary appointed

BARGETS (RESIDENTIAL LETTINGS) LIMITED Charges

5 October 1989
Legal charge
Delivered: 19 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop and basement 5 holly hill london borough of camden.
5 October 1989
Legal charge
Delivered: 19 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Basement premises 3 holly hill london borough of camden.
8 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 5 holly hill, hampstead village, london NW3 6QN.
27 November 1985
Debenture
Delivered: 3 December 1985
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…