Barton Industrial Estate Limited LONDON


Founded in 1993, Barton Industrial Estate, classified under reg no. 02872708 is an active company. Currently registered at Northbank House N20 8JJ, London the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Victor F. and Richard B.. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barton Industrial Estate Limited Address / Contact

Office Address Northbank House
Office Address2 144 Totteridge Lane
Town London
Post code N20 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872708
Date of Incorporation Wed, 17th Nov 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Richard B.

Position: Secretary

Appointed: 26 March 2012

Victor F.

Position: Director

Appointed: 02 April 1997

Richard B.

Position: Director

Appointed: 31 October 1994

Maureen Z.

Position: Secretary

Appointed: 30 April 2005

Resigned: 26 March 2012

Maureen Z.

Position: Director

Appointed: 30 April 2005

Resigned: 26 March 2012

Victor F.

Position: Secretary

Appointed: 19 February 1998

Resigned: 30 April 2005

David G.

Position: Secretary

Appointed: 18 October 1995

Resigned: 19 February 1998

Garry H.

Position: Secretary

Appointed: 31 October 1994

Resigned: 18 October 1995

Garry H.

Position: Director

Appointed: 31 October 1994

Resigned: 30 January 2018

Victor F.

Position: Director

Appointed: 06 December 1993

Resigned: 31 October 1994

Michael H.

Position: Secretary

Appointed: 06 December 1993

Resigned: 31 October 1994

Michael H.

Position: Director

Appointed: 06 December 1993

Resigned: 31 October 1994

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1993

Resigned: 06 December 1993

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 November 1993

Resigned: 06 December 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Richard B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand77 305483 928116 629980 2402 650 309290 616315 794
Current Assets8 773 3891 438 6411 088 4982 126 6333 813 7211 406 9331 469 137
Debtors970 686954 713971 8691 146 3931 163 4121 116 3171 153 343
Net Assets Liabilities30 201 87231 111 47835 042 80733 478 38738 282 34941 693 05443 837 849
Other Debtors642 448553 204625 800636 877652 105631 283545 852
Property Plant Equipment15 81313 2456 6294 4374 3604 5563 567
Other
Accumulated Depreciation Impairment Property Plant Equipment507 940512 157451 537444 588445 565446 576447 565
Additions Other Than Through Business Combinations Property Plant Equipment     1 207 
Amounts Owed By Related Parties24 034     91 784
Amounts Owed To Group Undertakings 10 948120 71872 137110 7332 466 
Average Number Employees During Period     22
Comprehensive Income Expense1 643 850909 606     
Corporation Tax Payable143 418136 95766 903228 184145 817176 604220 504
Creditors2 057 9471 826 5851 509 029897 3261 113 032892 558663 316
Current Asset Investments7 725 398      
Disposals Investment Property Fair Value Model  100 000    
Fixed Assets24 816 56332 904 20836 882 09835 394 42739 071 17845 820 80147 629 807
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  558 066-32 3731 300 0004 300 000 
Increase From Depreciation Charge For Year Property Plant Equipment 4 2175 3252 1929771 011989
Investment Property24 650 00026 250 00027 150 00027 150 00028 450 00032 750 00032 750 000
Investment Property Fair Value Model 26 250 00027 150 00027 150 00028 450 00032 750 000 
Investments  9 725 4698 239 99010 616 81813 066 24514 876 240
Investments Fixed Assets150 7506 640 9639 725 4698 239 99010 616 81813 066 24514 876 240
Investments In Group Undertakings Participating Interests  190 250190 250190 250190 250190 250
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 5 606 7253 908 5808 558 4948 209 7508 112 1287 429 765
Net Assets Liabilities Subsidiaries    6 800 6497 680 1967 265 647
Net Current Assets Liabilities6 715 442-387 944-420 531693 9742 463 891129 256121 221
Number Shares Issued Fully Paid 5 900 000     
Other Creditors1 833 1561 558 0601 239 652897 3261 113 032892 558663 316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  65 9459 141   
Other Disposals Property Plant Equipment  67 2369 141   
Other Investments Other Than Loans  9 535 2198 049 74010 426 56812 875 99514 685 990
Other Taxation Social Security Payable81 37395 41781 39794 640101 46387 338104 101
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss1 643 850909 6063 931 329-564 4204 803 9623 410 705 
Profit Loss Subsidiaries  345 649237 145173 4861 976 846-319 838
Property Plant Equipment Gross Cost523 753525 402458 166449 025449 925451 132 
Provisions For Liabilities Balance Sheet Subtotal1 330 1331 404 7861 418 7601 712 6882 139 6883 364 4453 249 863
Redemption Shares Decrease In Equity1 000 000  1 000 000   
Total Additions Including From Business Combinations Property Plant Equipment 1 649  900  
Total Assets Less Current Liabilities31 532 00532 516 26436 461 56735 191 07541 535 06945 950 05747 751 028
Trade Creditors Trade Payables 25 2033594 668 4112
Trade Debtors Trade Receivables304 204401 509346 069509 516511 307485 034515 707
Transfers To From Retained Earnings Increase Decrease In Equity -1 299 333-521 188303 397-1 053 000-2 606 151-204 286

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 27th, February 2024
Free Download (13 pages)

Company search

Advertisements