Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 BARDOLPH ROAD LIMITED
Company Information for

37 BARDOLPH ROAD LIMITED

37 BARDOLPH ROAD, LONDON, N7 0NJ,
Company Registration Number
03223962
Private Limited Company
Active

Company Overview

About 37 Bardolph Road Ltd
37 BARDOLPH ROAD LIMITED was founded on 1996-07-12 and has its registered office in . The organisation's status is listed as "Active". 37 Bardolph Road 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
37 BARDOLPH ROAD LIMITED
 
Legal Registered Office
37 BARDOLPH ROAD
LONDON
N7 0NJ
Other companies in N7
 
Filing Information
Company Number 03223962
Company ID Number 03223962
Date formed 1996-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 BARDOLPH ROAD 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 37 BARDOLPH ROAD LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES WATMORE
Company Secretary 2015-05-01
JILLIAN ELIZABETH ARMSTRONG
Director 2015-02-10
ELIAS JOHN TAYLOR
Director 2016-05-23
GEORGINA JANE ANN WATMORE
Director 2011-06-06
IAN CHARLES WATMORE
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE EMMA MARY DAVIES
Director 2000-01-17 2016-03-30
ANTHONY JOHN BRETT TACKABERRY
Director 2000-01-17 2016-03-30
JESSICA FRANCES FINER
Company Secretary 1996-12-04 2015-02-10
JESSICA FRANCES FINER
Director 1996-07-12 2015-02-10
CAMILLA BORDEWICH
Director 2003-10-30 2011-04-20
BENEDICT SHEPPERD
Director 2003-10-30 2011-04-20
JOANNE SARAH LINDENBERG
Director 1998-09-19 2003-10-29
ALEXANDER HENDRIK GRIEVE
Director 1996-07-15 2000-01-16
JEFFREY MINDLIN
Director 1996-07-12 1998-09-18
WILLIAM MAXWELL BARMAN
Company Secretary 1996-07-12 1996-12-04
WILLIAM MAXWELL BARMAN
Director 1996-07-12 1996-12-04
HARPER CORPORATION LIMITED
Company Secretary 1996-07-12 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS JOHN TAYLOR HESTERCOMBE LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-11-07

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
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-04-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-07-28TM02Termination of appointment of Ian Charles Watmore on 2022-07-28
2022-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-08-22PSC07CESSATION OF ELIAS JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS JOHN TAYLOR
2021-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLENN PINHO HAMBROOK BLOOMFIELD
2021-04-17AP01DIRECTOR APPOINTED DR DAVID GLENN PINHO HAMBROOK BLOOMFIELD
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2018-12-11PSC07CESSATION OF GEORGINA JANE ANN WATMORE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SAMUEL WATMORE
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE ANN WATMORE
2018-12-11AP01DIRECTOR APPOINTED MR NICHOLAS SAMUEL WATMORE
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIAS JOHN TAYLOR
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN ARMSTRONG
2017-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-10AP01DIRECTOR APPOINTED MR ELIAS JOHN TAYLOR
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TACKABERRY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DAVIES
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-07AP03Appointment of Mr Ian Charles Watmore as company secretary on 2015-05-01
2015-09-06AP01DIRECTOR APPOINTED MS JILLIAN ELIZABETH ARMSTRONG
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-11AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA FRANCES FINER
2015-02-14TM02Termination of appointment of Jessica Frances Finer on 2015-02-10
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-23AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-27AR0112/07/13 FULL LIST
2013-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-04AR0112/07/12 FULL LIST
2012-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-01AR0112/07/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR IAN CHARLES WATMORE
2011-06-07AP01DIRECTOR APPOINTED MRS GEORGINA JANE ANN WATMORE
2011-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT SHEPPERD
2011-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA BORDEWICH
2011-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-04AR0112/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE EMMA MARY DAVIES / 12/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRETT TACKABERRY / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT SHEPPERD / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA FRANCES FINER / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA BORDEWICH / 12/07/2010
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-25363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-29363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-30363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-27363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-12363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-06363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-07363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-02363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-07-31363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288aNEW DIRECTOR APPOINTED
1999-07-30363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-02-15288bDIRECTOR RESIGNED
1999-02-15288aNEW DIRECTOR APPOINTED
1998-07-29363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/98
1997-09-05363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-07-27288aNEW DIRECTOR APPOINTED
1996-12-09288aNEW SECRETARY APPOINTED
1996-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-21SRES01ADOPT MEM AND ARTS 17/10/96
1996-10-21288bSECRETARY RESIGNED
1996-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 37 BARDOLPH ROAD 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 37 BARDOLPH ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
37 BARDOLPH ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 37 BARDOLPH ROAD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 3
Shareholder Funds 2011-08-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 37 BARDOLPH ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 BARDOLPH ROAD LIMITED
Trademarks
We have not found any records of 37 BARDOLPH ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 BARDOLPH ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 37 BARDOLPH ROAD LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 37 BARDOLPH ROAD 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 37 BARDOLPH ROAD 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 37 BARDOLPH ROAD 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.