You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Barton Road Freehold Limited LONDON


Founded in 1995, 7 Barton Road Freehold, classified under reg no. 03036235 is an active company. Currently registered at 7 Barton Road W14 9HB, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 6th Mar 2001 7 Barton Road Freehold Limited is no longer carrying the name 7 Barton Road Freehold.

At present there are 3 directors in the the firm, namely Nicholas R., Suna E. and Cedric V.. In addition one secretary - Nicholas R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 Barton Road Freehold Limited Address / Contact

Office Address 7 Barton Road
Town London
Post code W14 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036235
Date of Incorporation Wed, 22nd Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Nicholas R.

Position: Secretary

Appointed: 02 April 2021

Nicholas R.

Position: Director

Appointed: 22 March 2021

Suna E.

Position: Director

Appointed: 14 September 2015

Cedric V.

Position: Director

Appointed: 25 February 2015

Alice B.

Position: Director

Appointed: 08 December 2006

Resigned: 25 February 2015

Rachel M.

Position: Secretary

Appointed: 08 March 2002

Resigned: 15 February 2021

Rachel N.

Position: Director

Appointed: 08 March 2002

Resigned: 13 November 2020

John P.

Position: Secretary

Appointed: 22 March 2001

Resigned: 08 March 2002

John P.

Position: Director

Appointed: 31 January 2001

Resigned: 08 March 2002

Joanne B.

Position: Director

Appointed: 31 January 2001

Resigned: 08 December 2006

Claudia S.

Position: Director

Appointed: 18 February 2000

Resigned: 31 January 2001

Stephen H.

Position: Director

Appointed: 22 March 1995

Resigned: 31 January 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 March 1995

Resigned: 22 March 1995

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 1995

Resigned: 22 March 1995

Graham U.

Position: Secretary

Appointed: 22 March 1995

Resigned: 22 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Nicholas R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Cedric V. This PSC has significiant influence or control over the company,. The third one is Suna E., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas R.

Notified on 2 April 2021
Nature of control: significiant influence or control

Cedric V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Suna E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachel M.

Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control: significiant influence or control

Company previous names

7 Barton Road Freehold March 6, 2001
Sprogear Drives March 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 0021 002       
Balance Sheet
Current Assets3 1684 8275 6924 02819 7747 3314 3382 8271 148
Net Assets Liabilities 1 0021 0021 0021 0021 0021 0021 0021 002
Net Assets Liabilities Including Pension Asset Liability1 0021 002       
Reserves/Capital
Shareholder Funds1 0021 002       
Other
Creditors 4 8255 6904 22622 7727 5724 4662 8731 274
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities222222222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal497  2003 00024313048128
Total Assets Less Current Liabilities1 0021 0021 0021 0021 0021 0021 0021 0021 002
Creditors Due Within One Year3 6634 825       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, February 2023
Free Download (3 pages)

Company search