Company NameBarmur Developments Limited
Company StatusDissolved
Company Number02510475
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Patrick Barrett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed11 June 1992(2 years after company formation)
Appointment Duration25 years, 11 months (closed 08 May 2018)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressOtterburn House, 8-12 Bromley
Road, Beckenham
Kent
BR3 5JE
Director NameMr William Anthony Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed11 June 1992(2 years after company formation)
Appointment Duration25 years, 11 months (closed 08 May 2018)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressOtterburn House, 8-12 Bromley
Road, Beckenham
Kent
BR3 5JE
Secretary NameMr Joseph Patrick Barrett
NationalityIrish
StatusClosed
Appointed27 June 1997(7 years after company formation)
Appointment Duration20 years, 10 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtterburn House, 8-12 Bromley
Road, Beckenham
Kent
BR3 5JE
Secretary NameMr Michael Patrick Cleary
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration5 years (resigned 27 June 1997)
RoleCompany Director
Correspondence Address66 Overton Road
Abbey Wood
London
SE2 9SE

Contact

Websitewww.barmur.co.uk

Location

Registered AddressOtterburn House, 8-12 Bromley
Road, Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

50 at £1Joseph Patrick Barrett
50.00%
Ordinary
50 at £1William Anthony Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£109,834
Cash£12,505
Current Liabilities£1,350

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

9 August 1991Delivered on: 16 August 1991
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: The gold diggers arms, 75 consort road peckham, london borough of south work t/n 111626.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
22 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
21 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
21 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for William Anthony Murphy on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Joseph Patrick Barrett on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Joseph Patrick Barrett on 6 November 2009 (1 page)
6 November 2009Director's details changed for Joseph Patrick Barrett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Anthony Murphy on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Joseph Patrick Barrett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Anthony Murphy on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Joseph Patrick Barrett on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Joseph Patrick Barrett on 6 November 2009 (1 page)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 11/06/05; full list of members (3 pages)
13 June 2005Return made up to 11/06/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (7 pages)
21 June 2004Return made up to 11/06/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Registered office changed on 15/07/03 from: barmur house 75 consort road london SE15 3SS (1 page)
15 July 2003Registered office changed on 15/07/03 from: barmur house 75 consort road london SE15 3SS (1 page)
2 July 2003Return made up to 11/06/03; full list of members (7 pages)
2 July 2003Return made up to 11/06/03; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 July 2002Return made up to 11/06/02; full list of members (7 pages)
8 July 2002Return made up to 11/06/02; full list of members (7 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 March 1999 (10 pages)
2 July 1999Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Return made up to 11/06/99; full list of members (6 pages)
1 July 1999Return made up to 11/06/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
11 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 September 1997Full accounts made up to 30 November 1996 (9 pages)
29 September 1997Full accounts made up to 30 November 1996 (9 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
30 June 1997Return made up to 11/06/97; full list of members (6 pages)
30 June 1997Return made up to 11/06/97; full list of members (6 pages)
13 December 1996Registered office changed on 13/12/96 from: 64 charles lane london NW8 7SB (1 page)
13 December 1996Registered office changed on 13/12/96 from: 64 charles lane london NW8 7SB (1 page)
5 November 1996Accounts for a small company made up to 30 November 1995 (7 pages)
5 November 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
16 June 1995Return made up to 11/06/95; no change of members (4 pages)
16 June 1995Return made up to 11/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)