Company NameBarber Developments Limited
DirectorDouglas Graham Barber
Company StatusActive
Company Number04356168
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 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 Douglas Graham Barber
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleDesigner Developer
Country of ResidenceEngland
Correspondence Address119 Grandison Road Grandison Road
London
SW11 6LT
Secretary NameLucy Jayne Barber
NationalityBritish
StatusCurrent
Appointed30 April 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address119 Grandison Road Grandison Road
London
SW11 6LT
Secretary NameMr Michael Heaton Barber
NationalityBritish
StatusResigned
Appointed28 January 2002(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address12 Church Road
Kibworth
Leicester
Leicestershire
LE8 0NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01354 607877
Telephone regionChatteris

Location

Registered Address82 Bishops Mansions
Bishops Park Road
London
SW6 6DY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Douglas G. Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£93,482
Cash£77,361
Current Liabilities£307,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Charges

1 May 2008Delivered on: 8 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 89 este road wayford street london t/no TGL26956; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 June 2007Delivered on: 14 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £256,350.00 due or to become due from the company to the chargee.
Particulars: 124 maysoule road london.
Outstanding
9 February 2006Delivered on: 11 February 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 parrington house oaklands estate london t/n TGL91401 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
19 December 2005Delivered on: 21 December 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 bowstead court parkham street london (t/no TGL15566) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
31 July 2023Delivered on: 7 August 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 77 york road, swindon, SN1 2JR.
Outstanding
17 March 2020Delivered on: 24 March 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 113 bramfield road, london, SW11 6PZ (first and second floor flat).
Outstanding
26 July 2019Delivered on: 30 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 89 este road, london SW11 2TT.
Outstanding
7 November 2017Delivered on: 17 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 113 bramfield road, london SW11 6PZ.
Outstanding
7 November 2017Delivered on: 17 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 22, bowstead court, london SW11 3JP.
Outstanding
22 September 2016Delivered on: 13 October 2016
Persons entitled: One Savings Bank PLC T/a Kent Reliance Banking

Classification: A registered charge
Particulars: 3 stanier street swindon SN1 5QU.
Outstanding
30 September 2015Delivered on: 8 October 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 77 york road, swindon t/no WT74155.
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 17 belgrave street swindon t/no WT91190.
Outstanding
13 January 2015Delivered on: 3 February 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 30 western street swindon t/no WT70741.
Outstanding
16 December 2013Delivered on: 17 December 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 15 york road swindon t/no's WT184606 & WT49754. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 23 plymouth street swindon t/no. WT100724. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 15 November 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 91 crombey street swindon wilts title number WT274177. Notification of addition to or amendment of charge.
Outstanding
19 January 2009Delivered on: 23 January 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 113 bramfield road london t/no. (Absolute) TGL3189 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
19 September 2008Delivered on: 1 October 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second floor flat 144B acre lane london t/n TGL64867, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
3 January 2007Delivered on: 5 January 2007
Satisfied on: 3 November 2009
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 124 maysoule road, london t/n TGL47336 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
20 March 2006Delivered on: 21 March 2006
Satisfied on: 3 November 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 blueprint apartments 16 balham grove balham london.
Fully Satisfied
17 June 2005Delivered on: 21 June 2005
Satisfied on: 29 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160.267.00 and all other monies due or to become due.
Particulars: The property k/a 22 bowstead court, parkham, battersea, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
23 September 2004Delivered on: 7 October 2004
Satisfied on: 21 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Mortgage deed
Secured details: £187,850.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 este road wayford street london, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 3 November 2009
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £195,500.00 due or to become due from the company to the chargee.
Particulars: Flat 10 parrington house oaklands estate rodenhurst road london.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 March 2020Registration of charge 043561680022, created on 17 March 2020 (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
1 August 2019Satisfaction of charge 9 in full (2 pages)
30 July 2019Registration of charge 043561680021, created on 26 July 2019 (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 September 2018Register inspection address has been changed from C/O Marks Bloom 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ England to 8 Parsons Green Lane London SW6 4HS (1 page)
11 September 2018Register(s) moved to registered office address 8 Parsons Green Lane London SW6 4HS (1 page)
11 September 2018Registered office address changed from Unit 2 Stephendale Yard Stephendale Road Fulham London SW6 2LR to 8 Parsons Green Lane London SW6 4HS on 11 September 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 September 2018Change of details for Mr Douglas Graham Barber as a person with significant control on 11 September 2018 (2 pages)
9 August 2018Second filing of Confirmation Statement dated 18/01/2018 (5 pages)
9 August 2018Second filing of Confirmation Statement dated 18/01/2017 (9 pages)
8 July 2018Secretary's details changed for Lucy Jayne Barber on 8 July 2018 (1 page)
25 January 2018Confirmation statement made on 18 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 09/08/2018.
(4 pages)
17 November 2017Registration of charge 043561680019, created on 7 November 2017 (3 pages)
17 November 2017Registration of charge 043561680020, created on 7 November 2017 (3 pages)
17 November 2017Registration of charge 043561680019, created on 7 November 2017 (3 pages)
17 November 2017Registration of charge 043561680020, created on 7 November 2017 (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and PSC01- Person with Significant Control) was registered on 09/08/2018
(6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
13 October 2016Registration of charge 043561680018, created on 22 September 2016 (3 pages)
13 October 2016Registration of charge 043561680018, created on 22 September 2016 (3 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Registration of charge 043561680017, created on 30 September 2015 (8 pages)
8 October 2015Registration of charge 043561680017, created on 30 September 2015 (8 pages)
17 February 2015Registration of charge 043561680016, created on 16 February 2015 (7 pages)
17 February 2015Registration of charge 043561680016, created on 16 February 2015 (7 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
3 February 2015Registration of charge 043561680015, created on 13 January 2015 (6 pages)
3 February 2015Registration of charge 043561680015, created on 13 January 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
17 December 2013Registration of charge 043561680014 (7 pages)
17 December 2013Registration of charge 043561680014 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Registration of charge 043561680013 (7 pages)
10 December 2013Registration of charge 043561680013 (7 pages)
15 November 2013Registration of charge 043561680012 (9 pages)
15 November 2013Registration of charge 043561680012 (9 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Douglas Graham Barber on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Douglas Graham Barber on 11 February 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Registered office address changed from Unit 2 Stephenson Yard Stephenson Road Fulham London SW6 2LR on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Unit 2 Stephenson Yard Stephenson Road Fulham London SW6 2LR on 5 November 2009 (2 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2009Registered office address changed from Unit 2 Stephenson Yard Stephenson Road Fulham London SW6 2LR on 5 November 2009 (2 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2009Secretary's details changed for Lucy Jayne Atkinson on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Lucy Jayne Atkinson on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Lucy Jayne Atkinson on 1 October 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 September 2008Registered office changed on 08/09/2008 from studio 17-18 the royal victoria patriotic building, trinity road london SW18 3SX (1 page)
8 September 2008Registered office changed on 08/09/2008 from studio 17-18 the royal victoria patriotic building, trinity road london SW18 3SX (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 February 2008Return made up to 18/01/08; full list of members (2 pages)
7 February 2008Return made up to 18/01/08; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 18/01/07; full list of members (6 pages)
5 March 2007Return made up to 18/01/07; full list of members (6 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 18/01/06; full list of members (6 pages)
10 March 2006Return made up to 18/01/06; full list of members (6 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
12 January 2005Return made up to 18/01/05; full list of members (6 pages)
12 January 2005Return made up to 18/01/05; full list of members (6 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
17 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 18/01/03; full list of members (6 pages)
14 February 2003Return made up to 18/01/03; full list of members (6 pages)
12 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 1ST floor offices 8- 10 stamford hill, london N16 6XZ (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 1ST floor offices 8- 10 stamford hill, london N16 6XZ (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
18 January 2002Incorporation (12 pages)
18 January 2002Incorporation (12 pages)