7 BARTON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

7 BARTON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036235

Incorporation date

22/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

7 Barton Road, London W14 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-12-31
dot icon23/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon12/01/2025
Micro company accounts made up to 2024-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Mr Nicholas William Albert Russell as a secretary on 2021-04-02
dot icon03/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon02/04/2021
Notification of Nicholas William Albert Russell as a person with significant control on 2021-04-02
dot icon22/03/2021
Appointment of Mr Nicholas William Albert Russell as a director on 2021-03-22
dot icon15/02/2021
Termination of appointment of Rachel Louise Nodder as a secretary on 2021-02-15
dot icon17/11/2020
Cessation of Rachel Louise Miller as a person with significant control on 2020-11-13
dot icon17/11/2020
Termination of appointment of Rachel Louise Nodder as a director on 2020-11-13
dot icon10/11/2020
Registered office address changed from 10 Elnathan Mews London W9 2JE to 7 Barton Road London W14 9HB on 2020-11-10
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Ms Suna Erdem as a director on 2015-09-14
dot icon19/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Alice Isabel Bruce as a director on 2015-02-25
dot icon27/03/2015
Appointment of Mr Cedric Vallin as a director on 2015-02-25
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon28/03/2014
Secretary's details changed for Rachel Louise Miller on 2014-03-28
dot icon28/03/2014
Director's details changed for Alice Isabel Trewby on 2014-03-28
dot icon28/03/2014
Director's details changed for Rachel Louise Miller on 2014-03-28
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/04/2012
Director's details changed for Rachel Louise Miller on 2011-07-31
dot icon05/04/2012
Secretary's details changed for Rachel Louise Miller on 2011-07-31
dot icon23/09/2011
Registered office address changed from 71 Hamilton Terrace London NW8 9QX United Kingdom on 2011-09-23
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon10/04/2011
Registered office address changed from 7 Barton Road West Kensington London W14 9HB on 2011-04-10
dot icon22/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/04/2010
Director's details changed for Alice Isabel Trewby on 2010-03-22
dot icon16/04/2010
Director's details changed for Rachel Louise Miller on 2010-03-22
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 22/03/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 22/03/08; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/04/2007
New director appointed
dot icon19/04/2007
Return made up to 22/03/07; full list of members
dot icon12/04/2007
Director resigned
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 22/03/06; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 22/03/05; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 22/03/03; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 22/03/02; full list of members
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
New director appointed
dot icon14/03/2002
Secretary resigned;director resigned
dot icon25/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/05/2001
Ad 22/03/01-22/05/01 £ si 22@1
dot icon23/05/2001
Return made up to 22/03/01; full list of members
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
Registered office changed on 23/05/01 from: 102 jermyn street london SW1Y 6EE
dot icon07/03/2001
Certificate of change of name
dot icon06/03/2001
Certificate of change of name
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/04/2000
Return made up to 22/03/00; full list of members
dot icon28/02/2000
New director appointed
dot icon06/05/1999
Return made up to 22/03/99; no change of members
dot icon30/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/05/1998
Return made up to 22/03/98; full list of members
dot icon08/04/1997
Return made up to 22/03/97; no change of members
dot icon25/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/08/1996
Resolutions
dot icon13/03/1996
Return made up to 22/03/96; full list of members
dot icon03/05/1995
Secretary resigned
dot icon03/05/1995
Director resigned
dot icon03/05/1995
Registered office changed on 03/05/95 from: 102 jermyn street london SW1Y 6EE
dot icon29/03/1995
Registered office changed on 29/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon29/03/1995
Accounting reference date notified as 31/12
dot icon29/03/1995
Director resigned;new director appointed
dot icon29/03/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erdem, Suna
Director
14/09/2015 - Present
-
Mr Cedric Vallin
Director
25/02/2015 - Present
4
Russell, Nicholas William Albert
Director
22/03/2021 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 BARTON ROAD FREEHOLD LIMITED

7 BARTON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 22/03/1995 with the registered office located at 7 Barton Road, London W14 9HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 BARTON ROAD FREEHOLD LIMITED?

toggle

7 BARTON ROAD FREEHOLD LIMITED is currently Active. It was registered on 22/03/1995 .

Where is 7 BARTON ROAD FREEHOLD LIMITED located?

toggle

7 BARTON ROAD FREEHOLD LIMITED is registered at 7 Barton Road, London W14 9HB.

What does 7 BARTON ROAD FREEHOLD LIMITED do?

toggle

7 BARTON ROAD FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 BARTON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with no updates.