About

Registered Number: 01485819
Date of Incorporation: 17/03/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 16 Park Road, Regents Park, London, NW1 4SH

 

Having been setup in 1980, Bargets (Residential Lettings) Ltd has its registered office in London. This organisation has 5 directors listed as Stone, Samantha, Stone, Neil Barry, Stone, Samantha, Wesco Nominees Limited, Alexson, Grant Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Neil Barry N/A - 1
STONE, Samantha 04 March 2010 - 1
ALEXSON, Grant Simon N/A 15 October 1992 1
Secretary Name Appointed Resigned Total Appointments
STONE, Samantha 01 September 1995 - 1
WESCO NOMINEES LIMITED 15 October 1992 23 June 1993 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 15 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
287 - Change in situation or address of Registered Office 24 March 2004
363a - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AA - Annual Accounts 22 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
363a - Annual Return 07 October 2002
AA - Annual Accounts 01 August 2002
363a - Annual Return 09 November 2001
AA - Annual Accounts 09 July 2001
363a - Annual Return 04 October 2000
AA - Annual Accounts 07 August 2000
363a - Annual Return 10 September 1999
AA - Annual Accounts 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 13 October 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 16 July 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 02 October 1995
CERTNM - Change of name certificate 28 September 1995
288 - N/A 08 September 1995
287 - Change in situation or address of Registered Office 08 September 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 04 November 1994
363x - Annual Return 03 November 1994
AA - Annual Accounts 31 January 1994
287 - Change in situation or address of Registered Office 22 December 1993
363s - Annual Return 13 December 1993
288 - N/A 13 December 1993
AUD - Auditor's letter of resignation 21 October 1993
287 - Change in situation or address of Registered Office 12 July 1993
AA - Annual Accounts 23 March 1993
363x - Annual Return 13 November 1992
288 - N/A 21 October 1992
363x - Annual Return 24 September 1991
363x - Annual Return 24 September 1991
363x - Annual Return 24 September 1991
AA - Annual Accounts 09 September 1991
AA - Annual Accounts 09 September 1991
AUD - Auditor's letter of resignation 10 April 1990
AA - Annual Accounts 23 March 1990
AA - Annual Accounts 23 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1990
288 - N/A 30 October 1989
395 - Particulars of a mortgage or charge 19 October 1989
395 - Particulars of a mortgage or charge 19 October 1989
288 - N/A 12 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
363 - Annual Return 23 May 1989
288 - N/A 23 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1988
RESOLUTIONS - N/A 12 July 1988
RESOLUTIONS - N/A 12 July 1988
RESOLUTIONS - N/A 12 July 1988
PUC 2 - N/A 12 July 1988
123 - Notice of increase in nominal capital 12 July 1988
288 - N/A 11 May 1988
288 - N/A 11 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
RESOLUTIONS - N/A 27 April 1988
287 - Change in situation or address of Registered Office 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 05 February 1987
288 - N/A 10 January 1987
288 - N/A 08 November 1986
RESOLUTIONS - N/A 11 September 1986
395 - Particulars of a mortgage or charge 29 August 1986
AA - Annual Accounts 11 July 1986
288 - N/A 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 1989 Outstanding

N/A

Legal charge 05 October 1989 Outstanding

N/A

Legal charge 08 August 1986 Fully Satisfied

N/A

Debenture 27 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.