Company NameBarkby Development Limited
DirectorCristiano Paolo Maria Grassi
Company StatusActive
Company Number03808998
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Cristiano Paolo Maria Grassi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed11 November 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2010)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(12 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressMorc Chetty No. 5 Societe Beau Manguier
Gpobox 244
Pereybere
Mauritius
Director NameMr Lindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monaco
Mc98000
Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Avenue Hector Otto
Monaco
Mc98000
Secretary NameMr Cristiano Paolo Maria Grassi
StatusResigned
Appointed12 January 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2016)
RoleCompany Director
Correspondence Address17 Av De L'Annonciade
Monte Carlo
98000
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2001)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2003)
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 January 2015)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameGlobal Assistance Services S.A. (Corporation)
StatusResigned
Appointed06 May 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2014)
Correspondence AddressOliaji Trade Center 1st Floor
Victoria
Mahe
Seychelles

Contact

Websitestepsdrama.com

Location

Registered Address46 Nova Road
Croydon
CR0 2TL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

52 at £1Cristiano Paolo Maria Grassi
52.00%
Ordinary
24 at £1Gherardo Grassi
24.00%
Ordinary
24 at £1Raimondo Carlo Maria Grassi
24.00%
Ordinary

Financials

Year2014
Net Worth-£95,044
Current Liabilities£400,948

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Cristiano Paolo Maria Grassi on 10 March 2020 (2 pages)
10 March 2020Change of details for Mr Cristiano Paolo Maria Grassi as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from Suite 2a, 95 Wilton Road London SW1V 1BZ England to 46 Nova Road Croydon CR0 2TL on 10 March 2020 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
12 October 2017Registered office address changed from Suit 2a 95 Wilton Road London SW1V 1BZ England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Suit 2a 95 Wilton Road London SW1V 1BZ England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 12 October 2017 (1 page)
10 October 2017Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suit 2a 95 Wilton Road London SW1V 1BZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suit 2a 95 Wilton Road London SW1V 1BZ on 10 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
29 November 2016Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016 (1 page)
29 November 2016Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016 (1 page)
29 November 2016Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016 (1 page)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
7 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(3 pages)
13 February 2015Termination of appointment of Global Assistance Services S.A. as a director on 11 November 2014 (1 page)
13 February 2015Termination of appointment of Stephane Jean Marie Postifferi as a director on 11 November 2014 (1 page)
13 February 2015Termination of appointment of Global Assistance Services S.A. as a director on 11 November 2014 (1 page)
13 February 2015Appointment of Mr Cristiano Paolo Maria Grassi as a director on 11 November 2014 (2 pages)
13 February 2015Termination of appointment of Stephane Jean Marie Postifferi as a director on 11 November 2014 (1 page)
13 February 2015Appointment of Mr Cristiano Paolo Maria Grassi as a director on 11 November 2014 (2 pages)
13 February 2015Appointment of Mr Cristiano Paolo Maria Grassi as a secretary on 12 January 2015 (2 pages)
13 February 2015Appointment of Mr Cristiano Paolo Maria Grassi as a secretary on 12 January 2015 (2 pages)
21 January 2015Termination of appointment of Cornhill Secretaries Limited as a secretary on 12 January 2015 (1 page)
21 January 2015Termination of appointment of Cornhill Secretaries Limited as a secretary on 12 January 2015 (1 page)
21 January 2015Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 39a Welbeck Street London W1G 8DH on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 39a Welbeck Street London W1G 8DH on 21 January 2015 (1 page)
9 January 2015Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
8 January 2015Appointment of Global Assistance Services S.A. as a director on 6 May 2013 (3 pages)
8 January 2015Appointment of Global Assistance Services S.A. as a director on 6 May 2013 (3 pages)
8 January 2015Appointment of Global Assistance Services S.A. as a director on 6 May 2013 (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2014Termination of appointment of Lindsay William Leggat Smith as a director on 6 May 2013 (1 page)
18 September 2014Termination of appointment of Lindsay William Leggat Smith as a director on 6 May 2013 (1 page)
18 September 2014Termination of appointment of Lindsay William Leggat Smith as a director on 6 May 2013 (1 page)
31 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
20 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
21 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
10 October 2011Appointment of Mr Stephane Jean Marie Postifferi as a director (2 pages)
10 October 2011Appointment of Mr Stephane Jean Marie Postifferi as a director (2 pages)
10 October 2011Appointment of Mr Lindsay Leggat Smith as a director (2 pages)
10 October 2011Termination of appointment of Brenda Cocksedge as a director (1 page)
10 October 2011Termination of appointment of Brenda Cocksedge as a director (1 page)
10 October 2011Appointment of Mr Lindsay Leggat Smith as a director (2 pages)
26 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 August 2011Appointment of Mrs Brenda Patricia Cocksedge as a director (2 pages)
26 August 2011Appointment of Mrs Brenda Patricia Cocksedge as a director (2 pages)
24 March 2011Compulsory strike-off action has been suspended (1 page)
24 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Termination of appointment of Brenda Cocksedge as a director (1 page)
6 December 2010Termination of appointment of Brenda Cocksedge as a director (1 page)
27 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
20 August 2009Return made up to 19/07/09; full list of members (3 pages)
20 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 January 2009Return made up to 19/07/08; full list of members (3 pages)
19 January 2009Return made up to 19/07/08; full list of members (3 pages)
19 January 2009Director's change of particulars / brenda cocksedge / 10/12/2004 (1 page)
19 January 2009Director's change of particulars / brenda cocksedge / 10/12/2004 (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Compulsory strike-off action has been discontinued (1 page)
12 March 2008Compulsory strike-off action has been discontinued (1 page)
11 March 2008Return made up to 19/07/07; full list of members (3 pages)
11 March 2008Return made up to 19/07/07; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
16 November 2005Return made up to 19/07/05; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 19/07/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
27 July 2004Return made up to 19/07/04; full list of members (5 pages)
27 July 2004Return made up to 19/07/04; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 January 2004Registered office changed on 28/01/04 from: 35 paul street london EC2A 4UQ (1 page)
28 January 2004Registered office changed on 28/01/04 from: 35 paul street london EC2A 4UQ (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
30 July 2003Return made up to 19/07/03; full list of members (5 pages)
30 July 2003Return made up to 19/07/03; full list of members (5 pages)
24 July 2002Return made up to 19/07/02; full list of members (5 pages)
24 July 2002Return made up to 19/07/02; full list of members (5 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 September 2001Return made up to 19/07/01; full list of members (5 pages)
27 September 2001Return made up to 19/07/01; full list of members (5 pages)
27 June 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
27 June 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 120 east road london N1 6AA (1 page)
24 May 2001Registered office changed on 24/05/01 from: 120 east road london N1 6AA (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Secretary resigned (1 page)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
19 July 1999Incorporation (15 pages)
19 July 1999Incorporation (15 pages)