BARSHAM PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARSHAM PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02073999

Incorporation date

14/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Earlsfield Business Centre, 9 Lydden Road, London SW18 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon01/11/2023
Application to strike the company off the register
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon27/01/2023
Registered office address changed from 58 Lyford Road London SW18 3JJ England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2023-01-27
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon11/08/2020
Registered office address changed from 22 Victorian Heights Thackeray Road London SW8 3TE to 58 Lyford Road London SW18 3JJ on 2020-08-11
dot icon07/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/06/2020
Termination of appointment of George Edward Hugh Brooksbank as a director on 2020-06-01
dot icon17/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/06/2019
Termination of appointment of Jacobi Richard Anstruther Gough Calthorpe as a director on 2019-06-17
dot icon01/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon09/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon11/10/2013
Registered office address changed from Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS England on 2013-10-11
dot icon21/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/10/2012
Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 2012-10-18
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Appointment of Jacobi Richard Anstruther Gough Calthorpe as a director
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 27/02/09; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 27/02/08; full list of members
dot icon20/03/2008
Director's change of particulars / george brooksbank / 14/02/2007
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 27/02/07; full list of members
dot icon22/03/2007
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Secretary resigned
dot icon07/04/2005
Return made up to 27/02/05; full list of members
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 27/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 27/02/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Director's particulars changed
dot icon11/03/2002
Return made up to 27/02/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 27/02/01; no change of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Return made up to 27/02/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 27/02/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon24/02/1998
Return made up to 27/02/98; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon28/02/1997
Return made up to 27/02/97; full list of members
dot icon28/02/1997
Location of register of members address changed
dot icon28/02/1997
Location of debenture register address changed
dot icon07/11/1996
Secretary's particulars changed
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 27/02/96; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon15/03/1994
Return made up to 27/02/94; full list of members
dot icon21/12/1993
Return made up to 27/02/93; full list of members
dot icon18/11/1993
Registered office changed on 18/11/93 from: 25 new street square london EC4A 3LN
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Auditor's resignation
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 27/02/92; no change of members
dot icon12/02/1992
Full accounts made up to 1990-12-31
dot icon08/11/1991
Director resigned
dot icon19/09/1991
Director resigned
dot icon16/04/1991
Return made up to 27/02/91; no change of members
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon05/04/1990
Return made up to 16/05/89; full list of members
dot icon05/04/1990
Return made up to 27/02/90; full list of members
dot icon23/02/1990
Full accounts made up to 1988-12-31
dot icon01/03/1989
Director's particulars changed
dot icon06/02/1989
Particulars of contract relating to shares
dot icon30/01/1989
Wd 10/01/89 ad 22/12/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/01/1989
Full accounts made up to 1987-12-31
dot icon01/12/1988
Return made up to 06/05/88; full list of members
dot icon02/06/1987
Accounting reference date notified as 31/12
dot icon06/03/1987
Director's particulars changed
dot icon04/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24M
-
0.00
-
-
2022
0
1.24M
-
0.00
-
-
2022
0
1.24M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.24M £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
25/01/2005 - 30/06/2005
496
Brooksbank, George Edward Hugh
Director
26/01/2005 - 31/05/2020
18
Anstruther Gough Calthorpe, Jacobi Richard
Director
26/01/2010 - 16/06/2019
2
Carter, Victoria Jane
Secretary
26/07/1993 - 26/02/1993
2
Carter, Victoria Jane
Secretary
26/07/1993 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARSHAM PROPERTY INVESTMENTS LIMITED

BARSHAM PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/11/1986 with the registered office located at Unit 3 Earlsfield Business Centre, 9 Lydden Road, London SW18 4LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARSHAM PROPERTY INVESTMENTS LIMITED?

toggle

BARSHAM PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/11/1986 and dissolved on 30/01/2024.

Where is BARSHAM PROPERTY INVESTMENTS LIMITED located?

toggle

BARSHAM PROPERTY INVESTMENTS LIMITED is registered at Unit 3 Earlsfield Business Centre, 9 Lydden Road, London SW18 4LT.

What does BARSHAM PROPERTY INVESTMENTS LIMITED do?

toggle

BARSHAM PROPERTY INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARSHAM PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.