London
W8 6HU
Director Name | Mrs Isabel Alice Melina Frances Boyer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(52 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pembroke Gardens London W8 6HU |
Director Name | Joyce Margaret Cheeseman |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Company Director And Office Manager |
Correspondence Address | 11 Newholme Court 89a Oatlands Drive Weybridge Surrey KT13 9LL |
Director Name | Stephen Ward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Director Name | Mr David Anthony Williams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 121 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Director Name | Mrs Ella Marion Barker |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | 59 Pasture Road Letchworth Hertfordshire SG6 3LS |
Secretary Name | Gordon Leonard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Secretary Name | Mr Martin David Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(39 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,681,144 |
Cash | £8,430,416 |
Current Liabilities | £5,670,214 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 1984 | Delivered on: 4 April 1984 Satisfied on: 9 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of orchard road, royston formerly known as the winnatts, orchard road, royston, hertfordshire. Title no - hd 34307 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 March 1984 | Delivered on: 4 April 1984 Satisfied on: 9 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of orchard road, royston, hertfordshire. Title no - hd 31887. &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1984 | Delivered on: 14 February 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of orchard road, royston, formerly part of title no - hd 31887 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1984 | Delivered on: 3 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at south drive shorestown, cardington bedfordshire. Fully Satisfied |
27 February 1981 | Delivered on: 11 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining haylocks symonds green lane stevenage herts. Fully Satisfied |
13 January 1981 | Delivered on: 28 January 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at grange close, blackhorse lane, hitchin, herts. Fully Satisfied |
1 February 1978 | Delivered on: 22 February 1978 Satisfied on: 9 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting to orchard road, royston herts, formerly known as 'the winnatts' title no. Hd 36518. Fully Satisfied |
24 January 1978 | Delivered on: 27 January 1978 Satisfied on: 9 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising part of 24 old north road, royston, hertfordshire, as comprised in a conveyance dated 2-4-65. Fully Satisfied |
10 January 1995 | Delivered on: 16 January 1995 Satisfied on: 22 May 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 February 1988 | Delivered on: 18 February 1988 Satisfied on: 9 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of havelock road biggleswade mid-bedford, bedfordshire title no bd 118415 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1987 | Delivered on: 30 December 1987 Satisfied on: 9 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land on the north-west side of hitchmead road biggleswade and at the rear of 114,116,118 and 120 drove road biggleswade bedfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1986 | Delivered on: 9 May 1986 Satisfied on: 21 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land fronting priory road, and ware road, st. Neots, cambridgeshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1984 | Delivered on: 12 April 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at shortstown eastcotts, north bedfordshire title no - bd 102199 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1970 | Delivered on: 30 November 1970 Satisfied on: 9 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 old north road royston, herts. Fully Satisfied |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 August 2017 | Cessation of Barker Group Limited as a person with significant control on 21 February 2017 (1 page) |
30 August 2017 | Cessation of Barker Group Limited as a person with significant control on 21 February 2017 (1 page) |
30 August 2017 | Cessation of Barker Group Limited as a person with significant control on 30 August 2017 (1 page) |
29 August 2017 | Notification of Barker Group Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 21 February 2017 (2 pages) |
29 August 2017 | Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 21 February 2017 (2 pages) |
29 August 2017 | Notification of Barker Group Limited as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Barker Group Limited as a person with significant control on 6 April 2017 (2 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page) |
23 June 2016 | Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page) |
14 October 2014 | Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 December 2013 | Section 519 (1 page) |
11 December 2013 | Section 519 (1 page) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (2 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (2 pages) |
9 March 2004 | Location of register of members (1 page) |
9 March 2004 | Location of register of members (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
28 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 August 2002 | Location of register of members (1 page) |
28 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
28 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
28 August 2002 | Location of register of members (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed (1 page) |
25 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
25 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 September 1996 | Return made up to 11/07/96; no change of members (5 pages) |
3 September 1996 | Return made up to 11/07/96; no change of members (5 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page) |
1 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
2 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
2 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 September 1986 | Full accounts made up to 31 March 1985 (7 pages) |
2 September 1986 | Full accounts made up to 31 March 1985 (7 pages) |
12 February 1986 | Accounts made up to 31 March 1984 (7 pages) |
12 February 1986 | Accounts made up to 31 March 1984 (7 pages) |
9 January 1985 | Accounts made up to 31 March 1983 (6 pages) |
9 January 1985 | Accounts made up to 31 March 1983 (6 pages) |
8 December 1983 | Accounts made up to 31 March 1982 (7 pages) |
8 December 1983 | Accounts made up to 31 March 1982 (7 pages) |
28 March 1973 | Company name changed\certificate issued on 28/03/73 (2 pages) |
28 March 1973 | Company name changed\certificate issued on 28/03/73 (2 pages) |
25 November 1963 | Incorporation (21 pages) |
25 November 1963 | Incorporation (21 pages) |
25 November 1963 | Certificate of incorporation (1 page) |
25 November 1963 | Certificate of incorporation (1 page) |