BARTONPATH LIMITED

Register to unlock more data on OkredoRegister

BARTONPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03581232

Incorporation date

15/06/1998

Size

Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon06/02/2026
Final Gazette dissolved following liquidation
dot icon06/11/2025
Return of final meeting in a members' voluntary winding up
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Appointment of a voluntary liquidator
dot icon13/11/2024
Declaration of solvency
dot icon13/11/2024
Registered office address changed from 1st Floor 35 Park Lane London W1K 1RB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-11-13
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/04/2024
Satisfaction of charge 1 in full
dot icon05/04/2024
Satisfaction of charge 2 in full
dot icon05/04/2024
Satisfaction of charge 3 in full
dot icon05/04/2024
Satisfaction of charge 4 in full
dot icon05/03/2024
Accounts for a small company made up to 2023-05-31
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/05/2023
Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16
dot icon03/03/2023
Accounts for a small company made up to 2022-05-31
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon10/05/2022
Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10
dot icon02/03/2022
Accounts for a small company made up to 2021-05-31
dot icon25/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-05-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon27/01/2020
Accounts for a small company made up to 2019-05-31
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-05-31
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon12/01/2017
Full accounts made up to 2016-05-31
dot icon11/07/2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-05-31
dot icon16/10/2013
Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08
dot icon26/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Michael Ingham as a secretary
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon07/02/2012
Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 2012-02-07
dot icon07/02/2012
Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2012-02-07
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 15/06/09; full list of members
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2009
Full accounts made up to 2008-05-31
dot icon15/07/2008
Return made up to 15/06/08; no change of members
dot icon27/03/2008
Full accounts made up to 2007-05-31
dot icon02/07/2007
Return made up to 15/06/07; no change of members
dot icon18/04/2007
Full accounts made up to 2006-05-31
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon30/06/2006
Return made up to 15/06/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW
dot icon10/07/2005
Return made up to 15/06/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon25/06/2004
Return made up to 15/06/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon05/08/2003
Return made up to 15/06/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-05-31
dot icon23/07/2002
Return made up to 15/06/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon13/07/2001
Return made up to 15/06/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon19/07/2000
Return made up to 15/06/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon13/10/1999
Return made up to 15/06/99; full list of members
dot icon12/05/1999
Particulars of mortgage/charge
dot icon07/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon02/04/1999
Accounting reference date shortened from 30/06/99 to 31/05/99
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Registered office changed on 08/10/98 from: 31 brechin place london greater london SW7 4QD
dot icon28/08/1998
New secretary appointed
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Registered office changed on 28/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/06/1998 - 27/07/1998
16011
BRECHIN PLACE SECRETARIES LIMITED
Corporate Secretary
27/07/1998 - 02/10/1998
163
BRECHIN PLACE DIRECTORS LIMITED
Corporate Director
27/07/1998 - 02/10/1998
166
London Law Services Limited
Nominee Director
15/06/1998 - 27/07/1998
15403
Tchenguiz, Vincent Aziz
Director
02/10/1998 - Present
341

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTONPATH LIMITED

BARTONPATH LIMITED is an(a) Dissolved company incorporated on 15/06/1998 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 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 BARTONPATH LIMITED?

toggle

BARTONPATH LIMITED is currently Dissolved. It was registered on 15/06/1998 and dissolved on 06/02/2026.

Where is BARTONPATH LIMITED located?

toggle

BARTONPATH LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does BARTONPATH LIMITED do?

toggle

BARTONPATH 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 BARTONPATH LIMITED?

toggle

The latest filing was on 06/02/2026: Final Gazette dissolved following liquidation.