Company NameBarrington Sports Ltd
Company StatusDissolved
Company Number02894522
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameRamgarhia Sikh Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDalvinder Singh Chodha
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address44 Goodmayes Avenue
Goodmayes
Ilford
IG3 8TW
Secretary NameMr Hardev Singh Sira
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Belgrave Road
Ilford
Essex
IG1 3AP
Director NameMr Pawinder Singh Sabharwal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(8 years after company formation)
Appointment Duration19 years, 1 month (closed 30 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Grove
Emerson Park
Essex
RM11 3UA
Director NameMs Christine Helen Bowden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 30 March 2021)
RolePensioner
Country of ResidenceEngland
Correspondence Address5 Beryl Avenue
London
E6 5JT
Director NameMr Kevin John Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 30 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Sandford Road
London
E6 3QS
Director NameTajinder Singh Bhumber
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address6 Alloa Road
Ilford
Essex
IG3 9SP

Location

Registered AddressUnit42 Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,424
Current Liabilities£6,486

Accounts

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

Filing History

30 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 May 2016Appointment of Ms Christine Helen Bowden as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Kevin John Jenkins as a director on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 27 Old Gloucester Road London WC1N 3XX to C/O H .S Sira Unit42 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 11 May 2016 (1 page)
11 May 2016Annual return made up to 3 February 2016 no member list (4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 March 2015Annual return made up to 3 February 2015 no member list (4 pages)
9 March 2015Annual return made up to 3 February 2015 no member list (4 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Company name changed ramgarhia sikh sports LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-21
(2 pages)
17 March 2014Termination of appointment of Tajinder Bhumber as a director (1 page)
17 March 2014Annual return made up to 3 February 2014 no member list (4 pages)
17 March 2014Annual return made up to 3 February 2014 no member list (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
4 March 2013Annual return made up to 3 February 2013 no member list (5 pages)
4 March 2013Annual return made up to 3 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 3 February 2012 (15 pages)
13 February 2013Annual return made up to 3 February 2012 (15 pages)
11 February 2013Administrative restoration application (3 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2012 (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
29 April 2011Annual return made up to 3 February 2011 no member list (5 pages)
29 April 2011Annual return made up to 3 February 2011 no member list (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
24 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 3 February 2010 no member list (4 pages)
23 June 2010Annual return made up to 3 February 2010 no member list (4 pages)
23 June 2010Director's details changed for Tajinder Singh Bhumber on 12 December 2009 (2 pages)
23 June 2010Director's details changed for Pawinder Sabharwal on 12 December 2009 (2 pages)
23 June 2010Director's details changed for Dalvinder Singh Chodha on 12 December 2009 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
29 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Annual return made up to 3 February 2009 no member list (3 pages)
22 October 2009Annual return made up to 3 February 2009 no member list (3 pages)
24 July 2009Annual return made up to 03/02/08 (3 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 March 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
2 January 2008Annual return made up to 03/02/07 (4 pages)
17 February 2007Annual return made up to 03/02/06 (4 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
20 July 2006Registered office changed on 20/07/06 from: 270 neville road, forest gate, london, E7 9QN (1 page)
22 March 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
23 November 2005Partial exemption accounts made up to 28 February 2004 (14 pages)
14 April 2005Annual return made up to 03/02/05 (4 pages)
17 April 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
8 March 2004Annual return made up to 03/02/04 (4 pages)
21 January 2004Annual return made up to 03/02/03 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
25 March 2002New director appointed (2 pages)
6 March 2002Annual return made up to 03/02/02 (3 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
5 March 2001Annual return made up to 03/02/01 (3 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
3 March 2000Annual return made up to 03/02/00 (3 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
5 March 1999Annual return made up to 03/02/99 (4 pages)
31 December 1998Full accounts made up to 28 February 1998 (8 pages)
25 February 1998Annual return made up to 03/02/98 (4 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
6 April 1997Annual return made up to 03/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Full accounts made up to 28 February 1996 (9 pages)
25 March 1996Annual return made up to 03/02/96 (4 pages)
11 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
4 May 1995Annual return made up to 03/02/95 (4 pages)
3 February 1994Incorporation (28 pages)