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(50 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pembroke Gardens London W8 6HU |
Director Name | Stephen Ward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(26 years 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(26 years 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(26 years 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(26 years 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 |
Director Name | Joyce Margaret Cheeseman |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Company Personal Assistant |
Correspondence Address | 11 Newholme Court 89a Oatlands Drive Weybridge Surrey KT13 9LL |
Secretary Name | Mr Martin David Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(38 years, 2 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(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Website | barkergroup.co.uk |
---|---|
Telephone | 01202 291295 |
Telephone region | Bournemouth |
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 |
99 at £1 | Barker Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Ella Marion Barker & Barker Group LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,844 |
Gross Profit | £7,232 |
Net Worth | £492,103 |
Current Liabilities | £582,059 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 January 1995 | Delivered on: 16 January 1995 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: All the undertaking property & assets of the company. Outstanding |
---|---|
1 November 1989 | Delivered on: 15 November 1989 Satisfied on: 22 December 2009 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: Sterling pounds 630000 and further advances due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a nos. 27 & 29 high street biggleswade bedford together with all buildings plant machinery fixtures and fittings floating charge goodwill and uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
28 June 1985 | Delivered on: 17 July 1985 Satisfied on: 12 January 2005 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: 35 & 37 bury mead road, hitchin, hertfordshire. Fully Satisfied |
28 June 1985 | Delivered on: 17 July 1985 Satisfied on: 15 November 1989 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: 27 & 29 high street, biggleswade bedfordshire. Fully Satisfied |
28 May 1976 | Delivered on: 4 June 1976 Satisfied on: 15 December 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory units 1 and 2 bury mead road, hitchin, hertfordshire. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
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) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 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
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 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) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Section 519 (1 page) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
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) |
23 December 2011 | 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) |
30 December 2010 | 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) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 December 2008 | 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) |
18 December 2007 | Accounts made up to 31 March 2007 (14 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 January 2007 | 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) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | 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) |
19 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
4 February 2004 | Accounts made up to 31 March 2003 (14 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) |
20 November 2003 | Secretary resigned (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) |
31 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
13 August 2002 | Location of register of members (1 page) |
13 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
2 February 2002 | 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) |
19 March 2001 | Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page) |
31 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (11 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) |
17 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
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) |
4 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | Return made up to 11/07/96; full list of members (5 pages) |
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) |
1 December 1995 | Accounts made up to 31 March 1995 (10 pages) |
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) |
11 April 1990 | Accounts made up to 31 March 1989 (10 pages) |
30 June 1989 | Accounts made up to 31 March 1988 (8 pages) |
14 April 1988 | Accounts made up to 31 March 1987 (9 pages) |
23 April 1987 | Accounts made up to 31 March 1986 (7 pages) |
2 September 1986 | Accounts made up to 31 March 1985 (7 pages) |
17 July 1985 | Particulars of mortgage/charge (3 pages) |
16 July 1985 | Particulars of mortgage/charge (3 pages) |
1 April 1969 | Company name changed\certificate issued on 01/04/69 (2 pages) |
2 July 1965 | Certificate of incorporation (1 page) |