Background WavePink WaveYellow Wave

BARTLEY WAY LIMITED (09791070)

BARTLEY WAY LIMITED (09791070) is a receivership UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BARTLEY WAY LIMITED has been registered for 10 years. Current directors include REINER, Chaim.

Company Number
09791070
Status
receivership
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
137 Wargrave Avenue, London, N15 6TX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REINER, Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLEY WAY LIMITED

BARTLEY WAY LIMITED is an receivership company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BARTLEY WAY LIMITED was registered 10 years ago.(SIC: 68100)

Status

receivership

Active since 10 years ago

Company No

09791070

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 3/10

Overdue

7 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 October 2025
Period: 1 October 2023 - 3 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 September 2023 (2 years ago)
Submitted on 7 September 2023 (2 years ago)

Next Due

Due by 21 September 2024
For period ending 7 September 2024
Contact
Address

137 Wargrave Avenue London, N15 6TX,

Previous Addresses

5 Windus Road London N16 6UT United Kingdom
From: 23 September 2015To: 21 April 2016
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jul 17
Loan Secured
Apr 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Aug 21
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REINER, Chaim

Active
Wargrave Avenue, LondonN15 6TX
Born May 1986
Director
Appointed 26 May 2022

STERN, Yitzchok

Resigned
Wargrave Avenue, LondonN15 6TX
Secretary
Appointed 05 Apr 2016
Resigned 20 Apr 2016

KORNBLUH, Moishe

Resigned
Wargrave Avenue, LondonN15 6TX
Born May 1992
Director
Appointed 08 Aug 2021
Resigned 26 May 2022

REINER, Chaim

Resigned
Wargrave Avenue, LondonN15 6TX
Born May 1985
Director
Appointed 23 Sept 2015
Resigned 24 Feb 2022

Persons with significant control

1

Mr Chaim Reiner

Active
Ashtead Road, LondonE5 9BH
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 December 2025
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 September 2025
REC2REC2
Liquidation Receiver Appointment Of Receiver
5 June 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Incorporation Company
23 September 2015
NEWINCIncorporation