Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTON BRIDGING CAPITAL LIMITED
Company Information for

BARTON BRIDGING CAPITAL LIMITED

HYDE HOUSE THE HYDE, EDGWARE ROAD, LONDON, NW9 6LA,
Company Registration Number
06498750
Private Limited Company
Active

Company Overview

About Barton Bridging Capital Ltd
BARTON BRIDGING CAPITAL LIMITED was founded on 2008-02-08 and has its registered office in London. The organisation's status is listed as "Active". Barton Bridging Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARTON BRIDGING CAPITAL LIMITED
 
Legal Registered Office
HYDE HOUSE THE HYDE
EDGWARE ROAD
LONDON
NW9 6LA
Other companies in NW9
 
Filing Information
Company Number 06498750
Company ID Number 06498750
Date formed 2008-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTON BRIDGING CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARTON BRIDGING CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH LEAK
Company Secretary 2008-02-08
CLAIRE ELIZABETH LEAK
Director 2011-03-31
ANDREAS NICOLAS
Director 2013-07-01
JAMES ALLAN ROBERTSON
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAKIS MICHAELIDES
Director 2008-06-12 2013-03-15
ANDREAS NICOLAS
Director 2012-10-05 2013-03-15
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
Director 2008-06-12 2013-03-15
JAMES ALLAN ROBERTSON
Director 2012-10-05 2012-10-17
DANIEL ANTONIOU
Director 2008-02-08 2008-10-31
QA REGISTRARS LIMITED
Company Secretary 2008-02-08 2008-02-08
QA NOMINEES LIMITED
Director 2008-02-08 2008-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH LEAK BEAUCHAMP UK INVESTMENTS LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Active
CLAIRE ELIZABETH LEAK SHELFORD TRADING COMPANY LIMITED Company Secretary 2002-05-16 CURRENT 2001-11-15 Dissolved 2014-01-11
CLAIRE ELIZABETH LEAK LEND DIRECT LIMITED Director 2018-07-16 CURRENT 2016-12-01 Active
CLAIRE ELIZABETH LEAK JIGSAW REGENERATION LIMITED Director 2013-06-01 CURRENT 2012-12-18 Active - Proposal to Strike off
CLAIRE ELIZABETH LEAK ONE-LIGHT (UK) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CLAIRE ELIZABETH LEAK BARTON VENTURES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
CLAIRE ELIZABETH LEAK RKO DEVELOPMENTS LIMITED Director 2012-06-12 CURRENT 2011-07-20 Active
CLAIRE ELIZABETH LEAK BARTON SOLUTIONS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
CLAIRE ELIZABETH LEAK BEAUCHAMP UK ESTATES LIMITED Director 2010-02-11 CURRENT 2007-04-05 Dissolved 2016-06-21
CLAIRE ELIZABETH LEAK BEAUCHAMP UK INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
ANDREAS NICOLAS FLYING VINYL LTD Director 2016-04-19 CURRENT 2015-03-26 Liquidation
ANDREAS NICOLAS BARTON VENTURES LIMITED Director 2016-02-01 CURRENT 2013-01-21 Active
ANDREAS NICOLAS BEAUCHAMP UK ESTATES LIMITED Director 2014-06-01 CURRENT 2007-04-05 Dissolved 2016-06-21
ANDREAS NICOLAS ONE-LIGHT (UK) LIMITED Director 2013-05-31 CURRENT 2013-04-30 Active
ANDREAS NICOLAS JIGSAW REGENERATION LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
ANDREAS NICOLAS BISHOP & KNIGHT ESTATES LIMITED Director 2012-09-28 CURRENT 2009-01-22 Active
ANDREAS NICOLAS POOLIE & PROUD LIMITED Director 2012-01-03 CURRENT 2011-11-23 Active - Proposal to Strike off
ANDREAS NICOLAS CAMBRIDGE AVIATION LIMITED Director 2011-11-30 CURRENT 2010-11-08 Dissolved 2015-11-28
ANDREAS NICOLAS JAR MELODIES LIMITED Director 2010-06-01 CURRENT 2010-05-12 Active - Proposal to Strike off
ANDREAS NICOLAS JAR SOUNDS LIMITED Director 2010-06-01 CURRENT 2010-05-12 Active - Proposal to Strike off
ANDREAS NICOLAS JAR TUNES LIMITED Director 2010-06-01 CURRENT 2010-05-12 Active - Proposal to Strike off
ANDREAS NICOLAS JAR SONGS LIMITED Director 2010-06-01 CURRENT 2010-05-12 Active - Proposal to Strike off
ANDREAS NICOLAS MUDDY PROMOTIONS (FESTIVALS) LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active - Proposal to Strike off
ANDREAS NICOLAS JAR RECORDS LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active - Proposal to Strike off
ANDREAS NICOLAS SHELFORD I.T. LIMITED Director 2008-06-06 CURRENT 2004-03-15 Dissolved 2014-02-05
ANDREAS NICOLAS AXXIA HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-07-08 Dissolved 2014-03-12
ANDREAS NICOLAS MOBILE EXPORT 365 LIMITED Director 2008-06-06 CURRENT 2002-10-15 Dissolved 2014-02-05
ANDREAS NICOLAS SHELFORD TRADING COMPANY LIMITED Director 2007-12-31 CURRENT 2001-11-15 Dissolved 2014-01-11
JAMES ALLAN ROBERTSON CHETWOOD (BECKTON) MANAGEMENT COMPANY LIMITED Director 2001-09-28 CURRENT 1984-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR ANDREAS NICOLAS
2023-12-08CESSATION OF ANDREAS NICOLAS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF KYRIACOS ANDREAS NICOLAS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08Change of details for Mrs Claire Elizabeth Leak as a person with significant control on 2023-11-30
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500008
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500010
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN ROBERTSON
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-07-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500011
2020-10-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-08-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500007
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500007
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500009
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500010
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500008
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500005
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500003
2017-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500004
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500007
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500006
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500005
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500004
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500003
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-09AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064987500002
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064987500002
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 9
2015-03-06AR0108/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-17AR0108/02/14 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR ANDREAS NICOLAS
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS PAPALOIZOU
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS NICOLAS
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LAKIS MICHAELIDES
2013-03-27AP01DIRECTOR APPOINTED MR JAMES ALLAN ROBERTSON
2013-03-12AR0108/02/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR JAMES ALLAN ROBERTSON
2012-10-29AP01DIRECTOR APPOINTED MR ANDREAS NICOLAS
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-12AA01PREVEXT FROM 30/06/2011 TO 30/09/2011
2012-03-02AR0108/02/12 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH LEAK
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-08AR0108/02/11 FULL LIST
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11AR0108/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKIS MICHAELIDES / 01/10/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LEAK / 01/10/2009
2009-11-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-0188(2)AD 01/03/09 GBP SI 1@1=1 GBP IC 8/9
2009-05-2688(2)AD 27/02/09 GBP SI 4@1=4 GBP IC 4/8
2009-03-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-0688(2)AD 08/02/08-08/02/09 GBP SI 4@1=4 GBP IC 1/5
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR DANIEL ANTONIOU
2008-11-03225PREVSHO FROM 28/02/2009 TO 30/06/2008
2008-06-25288aDIRECTOR APPOINTED DANIEL ANTONIOU
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM HYDE HOUSE, THE HYDE EDGWARE LONDON NW9 6LA
2008-06-20288aDIRECTOR APPOINTED CHRISTOS PAPALOIZOU
2008-06-20288aDIRECTOR APPOINTED LAKIS MICHAELIDES
2008-06-20288aSECRETARY APPOINTED CLAIRE ELIZABETH LEAK
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bSECRETARY RESIGNED
2008-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to BARTON BRIDGING CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTON BRIDGING CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding JENNIFER HOLLIS
2017-03-30 Outstanding JENNIFER HOLLIS
2017-03-30 Outstanding JENNIFER HOLLIS
2016-12-15 Outstanding GABSDAN DEVELOPMENTS LIMITED
2016-12-15 Outstanding GABSDAN DEVELOPMENTS LIMITED
2016-11-16 Satisfied JENNIFER HOLLIS
2016-11-03 Satisfied JENNIFER HOLLIS
2016-11-02 Satisfied JENNIFER HOLLIS
2015-04-27 Satisfied CITI AND OVERSEAS FINANCE COMPANY LIMITED
DEBENTURE 2010-11-15 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-06-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTON BRIDGING CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of BARTON BRIDGING CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTON BRIDGING CAPITAL LIMITED
Trademarks
We have not found any records of BARTON BRIDGING CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
P.S.C PROPERTY INVESTMENTS LTD 2013-10-17 Outstanding
P.S.C PROPERTY INVESTMENTS LTD 2013-10-17 Outstanding
LEGAL CHARGE ENDEAVOUR RESOURCES UK LTD 2010-02-03 Outstanding

We have found 3 mortgage charges which are owed to BARTON BRIDGING CAPITAL LIMITED

Income
Government Income

Government spend with BARTON BRIDGING CAPITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-07-30 GBP £3,907

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARTON BRIDGING CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTON BRIDGING CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTON BRIDGING CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.