Company NameBarkas Agencies Limited
DirectorLeon Barnes
Company StatusActive
Company Number04695323
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leon Barnes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Secretary NameAnnabel Eve Barnes
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2e Hankins Lane
Mill Hill
London
NW7 3AE

Contact

Websitebarkasagenciesltd.co.uk

Location

Registered AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Leon Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£47,255
Cash£16,243
Current Liabilities£13,138

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

20 April 2004Delivered on: 23 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 March 2022Confirmation statement made on 12 March 2022 with updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 December 2020Registered office address changed from Unit 5a Bradley House 26 st Albans Lane London NW11 7QE to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 22 December 2020 (1 page)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Satisfaction of charge 1 in full (1 page)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (1 page)
19 September 2017Micro company accounts made up to 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
17 March 2015Director's details changed for Mr Leon Barnes on 12 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Leon Barnes on 12 March 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Registered office address changed from 141 Station Road London NW4 4NJ on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 141 Station Road London NW4 4NJ on 21 November 2011 (1 page)
27 October 2011Termination of appointment of Annabel Barnes as a secretary (1 page)
27 October 2011Termination of appointment of Annabel Barnes as a secretary (1 page)
7 April 2011Director's details changed for Leon Barnes on 12 March 2011 (2 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Leon Barnes on 12 March 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 12/03/08; no change of members (6 pages)
16 April 2008Return made up to 12/03/08; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 12/03/06; full list of members (6 pages)
20 April 2006Return made up to 12/03/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 12/03/05; full list of members (6 pages)
11 April 2005Return made up to 12/03/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Incorporation (13 pages)
12 March 2003Incorporation (13 pages)