Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRINGTON LODGE LTD
Company Information for

BARRINGTON LODGE LTD

Solar House, 282 Chase Road, London, N14 6NZ,
Company Registration Number
02698996
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barrington Lodge Ltd
BARRINGTON LODGE LTD was founded on 1992-03-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Barrington Lodge Ltd 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
BARRINGTON LODGE LTD
 
Legal Registered Office
Solar House
282 Chase Road
London
N14 6NZ
Other companies in N14
 
Previous Names
BARRINGTON COURT DEVELOPMENTS LIMITED20/04/2016
Filing Information
Company Number 02698996
Company ID Number 02698996
Date formed 1992-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-05 12:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRINGTON LODGE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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.
Companies with same name BARRINGTON LODGE LTD
The following companies were found which have the same name as BARRINGTON LODGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRINGTON LODGE RESIDENTS SOCIETY LIMITED Active Company formed on the 1900-01-01
BARRINGTON LODGE RESIDENTS SOCIETY LIMITED Active Company formed on the 1900-01-01
BARRINGTON LODGE VETERINARY CLINIC LIMITED 31 Barrington Road Altrincham WA14 1HZ Active Company formed on the 2013-04-24
BARRINGTON LODGE NO 18 FRATERNAL ORDER OF POLICE INC RHode Island Unknown

Company Officers of BARRINGTON LODGE LTD

Current Directors
Officer Role Date Appointed
GEORGE GEORGALLIS
Company Secretary 2013-04-04
GEORGE GEORGALLIS
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEMOSTHENES DEMOSTHENOUS
Company Secretary 2005-05-23 2013-04-04
COULLA GEORGALLIS
Company Secretary 1992-03-30 2005-05-23
COULLA GEORGALLIS
Director 1992-03-30 2005-05-23
NICHOLAS GEORGIOU
Director 2005-03-17 2005-05-23
SEMKEN LIMITED
Nominated Secretary 1992-03-20 1992-03-30
LUFMER LIMITED
Nominated Director 1992-03-20 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GEORGALLIS FIRST HOUSING (MGM) LTD Director 2003-06-18 CURRENT 2003-06-18 Active
GEORGE GEORGALLIS NEWBROOK PROPERTIES LIMITED Director 1997-09-28 CURRENT 1986-12-23 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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-11Application to strike the company off the register
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-09-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14PSC02Notification of Inbar Ltd as a person with significant control on 2020-05-13
2020-05-14PSC07CESSATION OF QPL INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-04PSC02Notification of Qpl Investments Ltd as a person with significant control on 2018-10-01
2018-10-04PSC07CESSATION OF GEORGE GEORGALLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24PSC04Change of details for Mr George Georgallis as a person with significant control on 2018-06-07
2018-07-24CH01Director's details changed for Mr George Georgallis on 2018-06-07
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20RES15CHANGE OF COMPANY NAME 20/04/16
2016-04-20CERTNMCOMPANY NAME CHANGED BARRINGTON COURT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/04/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-07AP03Appointment of Mr George Georgallis as company secretary on 2013-04-04
2014-01-07TM02Termination of appointment of Demosthenes Demosthenous on 2013-04-04
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0115/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0115/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH01Director's details changed for Mr George Georgallis on 2012-03-14
2012-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DEMOSTHENES DEMOSTHENOUS on 2012-03-14
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0115/03/11 FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-17AR0115/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGALLIS / 02/10/2009
2009-10-20DISS40DISS40 (DISS40(SOAD))
2009-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-09-29GAZ1FIRST GAZETTE
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM C/0 FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2008-06-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-29363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-16288bSECRETARY RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2004-04-28363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-26363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-03-29363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1999-03-24363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-24287REGISTERED OFFICE CHANGED ON 24/03/98 FROM: DOVEDON HOUSE 8 MIDDLE LANE CROUCH END LONDON N8 8PL
1998-03-24363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1998-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-24363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-03-22363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1996-02-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARRINGTON LODGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against BARRINGTON LODGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-02-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-02-06 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 1995-06-28 Outstanding ALPHA BANK LONDON LIMITED
MORTGAGE 1995-06-19 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 1993-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-02-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 198,104
Creditors Due After One Year 2012-03-31 £ 182,057
Creditors Due Within One Year 2013-03-31 £ 2,799
Creditors Due Within One Year 2012-03-31 £ 8,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BARRINGTON LODGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 3,526
Cash Bank In Hand 2012-03-31 £ 9,174
Current Assets 2013-03-31 £ 159,065
Current Assets 2012-03-31 £ 149,993
Debtors 2013-03-31 £ 155,539
Debtors 2012-03-31 £ 140,819
Fixed Assets 2013-03-31 £ 98,089
Fixed Assets 2012-03-31 £ 98,089
Secured Debts 2013-03-31 £ 178,104
Secured Debts 2012-03-31 £ 178,104
Shareholder Funds 2013-03-31 £ 56,251
Shareholder Funds 2012-03-31 £ 57,292
Tangible Fixed Assets 2013-03-31 £ 93,839
Tangible Fixed Assets 2012-03-31 £ 93,839

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARRINGTON LODGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BARRINGTON LODGE LTD
Trademarks
We have not found any records of BARRINGTON LODGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRINGTON LODGE LTD. 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 (68100 - Buying and selling of own real estate) as BARRINGTON LODGE LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARRINGTON LODGE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBARRINGTON COURT DEVELOPMENTS LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRINGTON LODGE LTD 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 BARRINGTON LODGE LTD 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.