Company NameBarncroft Limited
Company StatusActive
Company Number04435133
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeffrey Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMr Eamon O'Malley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMs Teresa Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House Woodford Avenue
Woddford Green
IG8 8FA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Jeffrey Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week, 4 days after company formation)
Appointment Duration9 years (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary NameMr William Lawrence Simmonds
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week, 4 days after company formation)
Appointment Duration9 years (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwell Drive
Potters Bar
Hertfordshire
EN6 4EZ
Director NameMrs Jacqueline Dennis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameLesley Dennis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameJenny Simmonds
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwell Drive
Northaw
Potters Bar
Hertfordshire
EN6 4EZ
Director NameMr Roy Thomas Dennis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameMr William Lawrence Simmonds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwell Drive
Northaw
Potters Bar
Hertfordshire
EN6 4EZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1Jacqueline Dennis
33.33%
Ordinary
30 at £1Jennette Barbara
33.33%
Ordinary
30 at £1Lesley Irene Dennis
33.33%
Ordinary

Financials

Year2014
Net Worth£1,821,563
Cash£21,952
Current Liabilities£248,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

4 March 2022Delivered on: 15 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145).
Outstanding
1 June 2017Delivered on: 2 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2002Delivered on: 9 August 2002
Satisfied on: 31 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rigg approach, lea bridge road, leyton, london.
Fully Satisfied

Filing History

28 July 2023Accounts for a small company made up to 31 March 2023 (8 pages)
18 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
15 March 2022Registration of charge 044351330003, created on 4 March 2022 (38 pages)
15 March 2022All of the property or undertaking has been released from charge 044351330002 (1 page)
12 August 2021Accounts for a small company made up to 31 March 2021 (9 pages)
12 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
18 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 August 2018Notification of Sherrygreen Ltd as a person with significant control on 17 February 2017 (2 pages)
24 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
2 June 2017Registration of charge 044351330002, created on 1 June 2017 (31 pages)
2 June 2017Registration of charge 044351330002, created on 1 June 2017 (31 pages)
24 May 2017Memorandum and Articles of Association (6 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Memorandum and Articles of Association (6 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
21 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
23 March 2017Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Roy Thomas Dennis as a director on 22 February 2017 (1 page)
23 March 2017Termination of appointment of William Lawrence Simmonds as a director on 22 February 2017 (1 page)
23 March 2017Termination of appointment of Roy Thomas Dennis as a director on 22 February 2017 (1 page)
23 March 2017Termination of appointment of William Lawrence Simmonds as a director on 22 February 2017 (1 page)
22 March 2017Appointment of Ms Teresa Taylor as a director on 22 February 2017 (2 pages)
22 March 2017Termination of appointment of Jeffrey Dennis as a director on 22 February 2017 (1 page)
22 March 2017Appointment of Mr Eamon O'malley as a director on 22 February 2017 (2 pages)
22 March 2017Termination of appointment of Jeffrey Dennis as a director on 22 February 2017 (1 page)
22 March 2017Appointment of Ms Teresa Taylor as a director on 22 February 2017 (2 pages)
22 March 2017Appointment of Mr Eamon O'malley as a director on 22 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Appointment of Mr Roy Thomas Dennis as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Roy Thomas Dennis as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr William Lawrence Simmonds as a director on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Lesley Dennis as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Lesley Dennis as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Jenny Simmonds as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Jacqueline Dennis as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Jenny Simmonds as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Jacqueline Dennis as a director on 11 July 2016 (1 page)
11 July 2016Appointment of Mr William Lawrence Simmonds as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Jeffrey Dennis as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Jeffrey Dennis as a director on 11 July 2016 (2 pages)
6 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 90
(6 pages)
6 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 90
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 90
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 90
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 90
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Director's details changed for Lesley Dennis on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Jenny Simmonds on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Jenny Simmonds on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Jacqueline Dennis on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Mrs Jacqueline Dennis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Lesley Dennis on 24 July 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Director's details changed for Mrs Jacqueline Dennis on 9 May 2012 (2 pages)
2 August 2012Registered office address changed from Number 1 1 Vicarage Lane Stratord London E15 4HF on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Number 1 1 Vicarage Lane Stratord London E15 4HF on 2 August 2012 (1 page)
2 August 2012Director's details changed for Lesley Dennis on 9 May 2012 (2 pages)
2 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for Mrs Jacqueline Dennis on 9 May 2012 (2 pages)
2 August 2012Director's details changed for Lesley Dennis on 9 May 2012 (2 pages)
2 August 2012Registered office address changed from Number 1 1 Vicarage Lane Stratord London E15 4HF on 2 August 2012 (1 page)
2 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for Lesley Dennis on 9 May 2012 (2 pages)
2 August 2012Director's details changed for Mrs Jacqueline Dennis on 9 May 2012 (2 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Appointment of Mrs Jacqueline Dennis as a director (2 pages)
22 August 2011Appointment of Mrs Jacqueline Dennis as a director (2 pages)
28 July 2011Appointment of Lesley Dennis as a director (2 pages)
28 July 2011Appointment of Jenny Simmonds as a director (2 pages)
28 July 2011Appointment of Lesley Dennis as a director (2 pages)
28 July 2011Termination of appointment of William Simmonds as a secretary (1 page)
28 July 2011Termination of appointment of Roy Dennis as a director (1 page)
28 July 2011Appointment of Jenny Simmonds as a director (2 pages)
28 July 2011Termination of appointment of Roy Dennis as a director (1 page)
28 July 2011Termination of appointment of William Simmonds as a secretary (1 page)
28 July 2011Termination of appointment of Jeffrey Dennis as a director (1 page)
28 July 2011Termination of appointment of William Simmonds as a director (1 page)
28 July 2011Termination of appointment of Jeffrey Dennis as a director (1 page)
28 July 2011Termination of appointment of William Simmonds as a director (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
25 February 2011Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
13 October 2010Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE on 13 October 2010 (2 pages)
11 May 2010Director's details changed for Jeffrey Dennis on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Roy Thomas Dennis on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Jeffrey Dennis on 9 May 2010 (2 pages)
11 May 2010Director's details changed for William Lawrence Simmonds on 9 May 2010 (2 pages)
11 May 2010Director's details changed for William Lawrence Simmonds on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Roy Thomas Dennis on 9 May 2010 (2 pages)
11 May 2010Director's details changed for William Lawrence Simmonds on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Roy Thomas Dennis on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Jeffrey Dennis on 9 May 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 November 2008Return made up to 09/05/08; full list of members (4 pages)
20 November 2008Return made up to 09/05/08; full list of members (4 pages)
13 June 2008Amended accounts made up to 31 May 2007 (8 pages)
13 June 2008Amended accounts made up to 31 May 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
25 May 2005Return made up to 09/05/05; full list of members (7 pages)
25 May 2005Return made up to 09/05/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 June 2003Ad 09/05/02--------- £ si 89@1 (2 pages)
3 June 2003Ad 09/05/02--------- £ si 89@1 (2 pages)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New secretary appointed;new director appointed (1 page)
30 May 2002New secretary appointed;new director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2002Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
9 May 2002Incorporation (15 pages)
9 May 2002Incorporation (15 pages)