Company NameSt. John's Barge Limited
Company StatusDissolved
Company Number00922460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1967(56 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Thomas Gilbert Slocock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1996(28 years, 11 months after company formation)
Appointment Duration24 years (closed 06 October 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Cholmeley Park
Highgate
London
N6 5EU
Director NameProf Marcus Robert Munafo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1999(31 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 06 October 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address55 Dirac Road
Ashley Down
Bristol
BS7 9LP
Director NameMr Joseph Thomas Larvin
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(46 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address35 Kingfisher Way
Christchurch
Dorset
BH23 4RT
Director NameDr Richard James Lee Popplewell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 June 1999)
RoleLecturer
Correspondence AddressOak Hill Oakley Road
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BG
Director NameMrs Gilia Fleur Slocock
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 1996)
RoleTeacher
Correspondence Address11 Fyfield Road
Oxford
Oxfordshire
OX2 6QE
Director NameMr Peter Quintrell Treloar
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheldon House
10 The Green
Calne
Wiltshire
SN11 8DG
Director NameMr Peter Barry Howarth Johnson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 October 2014)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address52 Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Martin Oliver Slocock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage Brentmoor Road
West End
Woking
Surrey
GU24 9ND
Secretary NameMr Peter Quintrell Treloar
NationalityBritish
StatusResigned
Appointed03 June 1991(23 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheldon House
10 The Green
Calne
Wiltshire
SN11 8DG
Director NameAnthony John Boyce
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2010)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address3 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameMr Cedric Annesley Scroggs
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(40 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RH
Secretary NameMr Cedric Annesley Scroggs
StatusResigned
Appointed01 November 2012(44 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address28 Cholmeley Park
Highgate
London
N6 5EU
Director NameMr Gregory Toyn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(46 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Sheen Park
Richmond
Surrey
TW9 1UN

Contact

Websitestjohnsbarge.org.uk
Telephone01865 334444
Telephone regionOxford

Location

Registered Address28 Cholmeley Park
Highgate
London
N6 5EU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,506
Cash£2,530
Current Liabilities£240

Accounts

Latest Accounts28 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2020Voluntary strike-off action has been suspended (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
20 May 2020Previous accounting period shortened from 30 April 2020 to 28 January 2020 (1 page)
20 May 2020Micro company accounts made up to 28 January 2020 (2 pages)
13 May 2020Application to strike the company off the register (1 page)
5 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 October 2018Termination of appointment of Gregory Toyn as a director on 6 October 2018 (1 page)
11 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 August 2018Director's details changed for Mr Thomas Gilbert Slocock on 10 August 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 3 June 2016 no member list (5 pages)
6 June 2016Annual return made up to 3 June 2016 no member list (5 pages)
27 May 2016Termination of appointment of Martin Oliver Slocock as a director on 19 September 2015 (1 page)
27 May 2016Termination of appointment of Martin Oliver Slocock as a director on 19 September 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 August 2015Director's details changed for Mr Martin Oliver Slocock on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Martin Oliver Slocock on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Martin Oliver Slocock on 1 August 2015 (2 pages)
5 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gregory Toyn
(5 pages)
5 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gregory Toyn
(5 pages)
5 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gregory Toyn
(5 pages)
22 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the AP01 registered on 09/03/2014 for Joseph Thomas Larvin
(5 pages)
22 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 09/03/2014 for Joseph Thomas Larvin
(5 pages)
22 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the AP01 registered on 09/03/2014 for Joseph Thomas Larvin
(5 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (6 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (6 pages)
11 June 2015Annual return made up to 3 June 2015 no member list (6 pages)
27 May 2015Director's details changed for Mr Gregory Toyn on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Gregory Toyn on 27 May 2015 (2 pages)
26 May 2015Director's details changed for Marcus Munafo on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Marcus Munafo on 26 May 2015 (2 pages)
14 May 2015Termination of appointment of Peter Barry Howarth Johnson as a director on 22 October 2014 (1 page)
14 May 2015Termination of appointment of Gregory Toyn as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Gregory Toyn as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Peter Barry Howarth Johnson as a director on 22 October 2014 (1 page)
10 May 2015Termination of appointment of Cedric Annesley Scroggs as a secretary on 11 February 2015 (1 page)
10 May 2015Registered office address changed from The Priory Sotwell Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH to 28 Cholmeley Park Highgate London N6 5EU on 10 May 2015 (1 page)
10 May 2015Registered office address changed from The Priory Sotwell Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH to 28 Cholmeley Park Highgate London N6 5EU on 10 May 2015 (1 page)
10 May 2015Termination of appointment of Cedric Annesley Scroggs as a secretary on 11 February 2015 (1 page)
10 May 2015Termination of appointment of Cedric Annesley Scroggs as a director on 11 February 2015 (1 page)
10 May 2015Termination of appointment of Cedric Annesley Scroggs as a director on 11 February 2015 (1 page)
23 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
9 June 2014Annual return made up to 3 June 2014 no member list (9 pages)
9 June 2014Annual return made up to 3 June 2014 no member list (9 pages)
9 June 2014Annual return made up to 3 June 2014 no member list (9 pages)
22 April 2014Appointment of Mr Gregory Toyn as a director on 31 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2015
(3 pages)
22 April 2014Appointment of Mr Gregory Toyn as a director on 31 January 2014
  • ANNOTATION A second filed AP01 was registered on 03/08/2015
(3 pages)
22 April 2014Appointment of Mr Gregory Toyn as a director on 31 January 2014
  • ANNOTATION A second filed AP01 was registered on 03/08/2015
(3 pages)
9 March 2014Appointment of Mr Joseph Thomas Larvin as a director on 16 January 2014
  • ANNOTATION A Second filed AP01 is registered on 22/07/2015
(3 pages)
9 March 2014Appointment of Mr Gregory Toyn as a director on 16 January 2014 (2 pages)
9 March 2014Appointment of Mr Gregory Toyn as a director on 16 January 2014 (2 pages)
9 March 2014Appointment of Mr Gregory Toyn as a director (2 pages)
9 March 2014Appointment of Mr Joseph Thomas Larvin as a director on 16 January 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 22/07/2015
(3 pages)
9 March 2014Appointment of Mr Joseph Thomas Larvin as a director on 16 January 2014
  • ANNOTATION A Second filed AP01 is registered on 22/07/2015
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (1 page)
10 June 2013Director's details changed for Mr Thomas Gilbert Slocock on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (1 page)
10 June 2013Director's details changed for Mr Thomas Gilbert Slocock on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (1 page)
23 March 2013Termination of appointment of Peter Treloar as a director (1 page)
23 March 2013Termination of appointment of Peter Quintrell Treloar as a director on 19 March 2013 (1 page)
23 March 2013Termination of appointment of Peter Quintrell Treloar as a director on 19 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 December 2012Termination of appointment of Peter Treloar as a secretary (1 page)
1 December 2012Termination of appointment of Peter Quintrell Treloar as a secretary on 1 November 2012 (1 page)
1 December 2012Termination of appointment of Peter Quintrell Treloar as a secretary on 1 November 2012 (1 page)
21 November 2012Appointment of Mr Cedric Annesley Scroggs as a secretary (1 page)
21 November 2012Registered office address changed from The Priory Sotwe4Ll Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from The Priory Sotwe4Ll Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 10 the Green Calne Wiltshire SN11 8DG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from the Priory Sotwe4Ll Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 10 the Green Calne Wiltshire SN11 8DG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 10 the Green Calne Wiltshire SN11 8DG on 21 November 2012 (1 page)
21 November 2012Appointment of Mr Cedric Annesley Scroggs as a secretary on 1 November 2012 (1 page)
21 November 2012Appointment of Mr Cedric Annesley Scroggs as a secretary on 1 November 2012 (1 page)
22 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
6 June 2011Termination of appointment of Anthony Boyce as a director (1 page)
6 June 2011Termination of appointment of Anthony Boyce as a director (1 page)
6 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
10 June 2010Director's details changed for Martin Oliver Slocock on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Boyce on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Boyce on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Peter Barry Howarth Johnson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Boyce on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
10 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
10 June 2010Director's details changed for Marcus Munafo on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
10 June 2010Director's details changed for Thomas Gilbert Slocock on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Marcus Munafo on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Marcus Munafo on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Thomas Gilbert Slocock on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Martin Oliver Slocock on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Martin Oliver Slocock on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Peter Barry Howarth Johnson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Peter Barry Howarth Johnson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Thomas Gilbert Slocock on 1 June 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
26 June 2009Annual return made up to 03/06/09 (4 pages)
26 June 2009Annual return made up to 03/06/09 (4 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
3 October 2008Director appointed cedric annesley scroggs (2 pages)
3 October 2008Director appointed cedric annesley scroggs (2 pages)
4 June 2008Annual return made up to 03/06/08 (4 pages)
4 June 2008Annual return made up to 03/06/08 (4 pages)
3 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
3 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
7 June 2007Annual return made up to 03/06/07 (2 pages)
7 June 2007Annual return made up to 03/06/07 (2 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
26 July 2006Annual return made up to 03/06/06 (2 pages)
26 July 2006Annual return made up to 03/06/06 (2 pages)
13 October 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
13 October 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
13 June 2005Annual return made up to 03/06/05 (5 pages)
13 June 2005Annual return made up to 03/06/05 (5 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 July 2004Annual return made up to 03/06/04 (5 pages)
8 July 2004Annual return made up to 03/06/04 (5 pages)
15 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
15 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
6 July 2003Annual return made up to 03/06/03 (5 pages)
6 July 2003Annual return made up to 03/06/03 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: market hill house calne wiltshire SN11 0EG (1 page)
17 February 2003Registered office changed on 17/02/03 from: market hill house calne wiltshire SN11 0EG (1 page)
2 October 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
2 October 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
23 July 2002Annual return made up to 03/06/02 (5 pages)
23 July 2002Annual return made up to 03/06/02 (5 pages)
26 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
26 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
4 July 2001Annual return made up to 03/06/01 (4 pages)
4 July 2001Annual return made up to 03/06/01 (4 pages)
4 October 2000Full accounts made up to 30 April 2000 (4 pages)
4 October 2000Full accounts made up to 30 April 2000 (4 pages)
21 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director resigned
(5 pages)
21 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director resigned
(5 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 30 April 1999 (5 pages)
1 October 1999Full accounts made up to 30 April 1999 (5 pages)
7 June 1999Annual return made up to 03/06/99 (6 pages)
7 June 1999Annual return made up to 03/06/99 (6 pages)
26 August 1998Full accounts made up to 30 April 1998 (5 pages)
26 August 1998Full accounts made up to 30 April 1998 (5 pages)
11 June 1998Annual return made up to 03/06/98 (6 pages)
11 June 1998Annual return made up to 03/06/98 (6 pages)
9 September 1997Full accounts made up to 30 April 1997 (5 pages)
9 September 1997Full accounts made up to 30 April 1997 (5 pages)
26 June 1997Annual return made up to 03/06/97 (6 pages)
26 June 1997Annual return made up to 03/06/97 (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
23 August 1996Full accounts made up to 30 April 1996 (5 pages)
23 August 1996Full accounts made up to 30 April 1996 (5 pages)
21 June 1996Annual return made up to 03/06/96 (6 pages)
21 June 1996Annual return made up to 03/06/96 (6 pages)
22 December 1995Full accounts made up to 30 April 1995 (6 pages)
22 December 1995Full accounts made up to 30 April 1995 (6 pages)