London
N3 3LF
Director Name | Mr Terry Peter Grainger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Christophers House Ridge Road Letchworth Garden City SG6 1PT |
Secretary Name | Barbara Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1c Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY |
Director Name | Sally Gritton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 20 Bevlin Hall Saundersfoot Pembrokeshire SA69 9PG Wales |
Director Name | Mr Barry Grainger |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Christophers House Ridge Road Letchworth Garden City SG6 1PT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.bartercompany.co.uk/ |
---|---|
Telephone | 08448003378 |
Telephone region | Unknown |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mr Barry Grainger 49.01% Ordinary |
---|---|
99 at £1 | Mr Terry Grainger 49.01% Ordinary |
1 at £1 | Mr Barry Grainger 0.50% Ordinary B |
1 at £1 | Mr Terry Grainger 0.50% Ordinary A |
1 at £1 | Mrs Mihaela Petronela Grainger 0.50% Ordinary C |
1 at £1 | Sally Grainger 0.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £32,564 |
Cash | £24,662 |
Current Liabilities | £199,205 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 March 2017 | Delivered on: 18 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 September 2017 | Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to Gable House 239 Regents Park Road London N3 3LF on 5 September 2017 (2 pages) |
---|---|
2 September 2017 | Appointment of a voluntary liquidator (1 page) |
2 September 2017 | Statement of affairs (8 pages) |
2 September 2017 | Resolutions
|
18 March 2017 | Registration of charge 053717630001, created on 3 March 2017 (15 pages) |
2 March 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
6 February 2017 | Appointment of Mr Czeslaw Alfred Pulsakowski as a director on 31 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Terry Peter Grainger as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Barry Grainger as a director on 31 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Unit 1C Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Leadermans St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Barbara Roberts as a secretary on 19 January 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Terry Grainger on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Barry Grainger on 17 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Barbara Roberts on 17 April 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Registered office address changed from 1C Portland Industrial Estate Hitchin Road Arlesey Bedfordshire SG15 6SG on 20 July 2011 (1 page) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Termination of appointment of Sally Gritton as a director (1 page) |
21 January 2010 | Appointment of Mr Barry Grainger as a director (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Gbp nc 2000/3000\25/02/09 (2 pages) |
26 February 2009 | Ad 25/02/09\gbp si 1@1=1\gbp ic 4/5\ (1 page) |
26 February 2009 | Gbp nc 1000/2000\24/02/09 (2 pages) |
24 February 2009 | Ad 24/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from carlton house high street higham ferrers northamptonshire NN10 8BW (1 page) |
3 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 January 2008 | New director appointed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 4 the new inn court 54 matham road east molesey KT8 0BE (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (13 pages) |