Company NameBarmate Limited
DirectorsPhilip John Tyler and Peter Alexander Teichman
Company StatusActive
Company Number05466400
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NameTeichman-Tyler Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NamePhilip John Tyler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Potters Lane
Barnet
Hertfordshire
EN5 5BE
Director NameMr Peter Alexander Teichman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(3 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gardiner Avenue
London
NW2 4AN
Secretary NameKatie Louise Tyler
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Potters Lane
Barnet
EN5 5BE

Contact

Websitewww.barmate.com
Email address[email protected]
Telephone020 83706885
Telephone regionLondon

Location

Registered AddressDuboff & Co
Kingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

915 at £1Tom Teichman
8.88%
Ordinary
833 at £1Katie Tyler
8.08%
Ordinary
833 at £1Philip John Tyler
8.08%
Ordinary
733 at £1Karen Teichman
7.11%
Ordinary
550 at £1Richard Wainwright
5.34%
Ordinary
488 at £1Mark Rijkse
4.74%
Ordinary
400 at £1Nick Walker
3.88%
Ordinary B
336 at £1Martin Emmison
3.26%
Ordinary
322 at £1Nick Walker
3.13%
Ordinary
300 at £1Fancy Ocean Investment LTD
2.91%
Ordinary B
300 at £1Mark Rijkse
2.91%
Ordinary B
300 at £1Thomas Teichman
2.91%
Ordinary B
257 at £1Robert Collier
2.49%
Ordinary
243 at £1David Myers
2.36%
Ordinary
216 at £1Jan Swainston
2.10%
Ordinary
213 at £1Thomas Tyler
2.07%
Ordinary
1.4k at £1Peter Teichman
13.89%
Ordinary
-OTHER
10.03%
-
200 at £1Martin Emmison
1.94%
Ordinary B
200 at £1Oliver Wright
1.94%
Ordinary B
200 at £1Peter Teichman
1.94%
Ordinary B

Financials

Year2014
Net Worth-£33,738
Cash£10,229
Current Liabilities£55,856

Accounts

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

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

2 September 2020Termination of appointment of Katie Louise Tyler as a secretary on 1 January 2020 (1 page)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 10,614
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 10,614
(3 pages)
12 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10,304
(7 pages)
12 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10,304
(7 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)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,304
(7 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,304
(7 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,304
(7 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,304
(7 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
11 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10,201
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10,201
(3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
3 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
9 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 9,355
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 9,355
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 9,355
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 10 December 2011
  • GBP 9,355
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 10 December 2011
  • GBP 9,355
(3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Memorandum and Articles of Association (13 pages)
28 December 2011Memorandum and Articles of Association (13 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
9 March 2011Statement of capital following an allotment of shares on 26 April 2010
  • GBP 7,371
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 26 April 2010
  • GBP 7,371
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 7,455
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 7,455
(3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,371
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,371
(2 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page)
9 June 2009Return made up to 27/05/09; full list of members (9 pages)
9 June 2009Return made up to 27/05/09; full list of members (9 pages)
19 March 2009Registered office changed on 19/03/2009 from 118-120 c/o caas LTD, kenton road, harrow middlesex HA3 8AL (1 page)
19 March 2009Registered office changed on 19/03/2009 from 118-120 c/o caas LTD, kenton road, harrow middlesex HA3 8AL (1 page)
17 March 2009Ad 13/02/09\gbp si 70@1=70\gbp ic 5377/5447\ (3 pages)
17 March 2009Ad 13/02/09\gbp si 70@1=70\gbp ic 5377/5447\ (3 pages)
30 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
30 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
17 June 2008Return made up to 27/05/08; full list of members (9 pages)
17 June 2008Return made up to 27/05/08; full list of members (9 pages)
10 June 2008Director appointed mr peter teichman (1 page)
10 June 2008Director appointed mr peter teichman (1 page)
18 April 2008Ad 18/04/08\gbp si 67@1=67\gbp ic 5310/5377\ (1 page)
18 April 2008Ad 18/04/08\gbp si 67@1=67\gbp ic 5310/5377\ (1 page)
17 April 2008Ad 03/04/08\gbp si 34@1=34\gbp ic 5276/5310\ (1 page)
17 April 2008Ad 03/04/08\gbp si 34@1=34\gbp ic 5276/5310\ (1 page)
25 March 2008Ad 25/03/08\gbp si 338@1=338\gbp ic 4938/5276\ (5 pages)
25 March 2008Ad 25/03/08\gbp si 338@1=338\gbp ic 4938/5276\ (5 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: c/o duboff and co, trafalgar house, grenville place london NW7 3SA (1 page)
14 June 2007Return made up to 27/05/07; full list of members (6 pages)
14 June 2007Return made up to 27/05/07; full list of members (6 pages)
14 June 2007Registered office changed on 14/06/07 from: c/o duboff and co, trafalgar house, grenville place london NW7 3SA (1 page)
4 April 2007Ad 10/10/06--------- £ si 55@1 (2 pages)
4 April 2007Ad 10/10/06--------- £ si 55@1 (2 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 December 2006Ad 06/03/06--------- £ si 2332@1 (1 page)
14 December 2006Ad 06/03/06--------- £ si 2332@1 (1 page)
17 November 2006Location of register of members (1 page)
17 November 2006Registered office changed on 17/11/06 from: trafalgar house grenville place london NW7 3SA (1 page)
17 November 2006Registered office changed on 17/11/06 from: trafalgar house grenville place london NW7 3SA (1 page)
17 November 2006Location of register of members (1 page)
19 October 2006Ad 10/10/06--------- £ si 1135@1=1135 £ ic 3803/4938 (3 pages)
19 October 2006Ad 20/09/06--------- £ si 39@1=39 £ ic 3654/3693 (1 page)
19 October 2006Ad 20/09/06--------- £ si 39@1=39 £ ic 3654/3693 (1 page)
19 October 2006Ad 30/09/06--------- £ si 110@1=110 £ ic 3693/3803 (1 page)
19 October 2006Ad 10/10/06--------- £ si 1135@1=1135 £ ic 3803/4938 (3 pages)
19 October 2006Ad 30/09/06--------- £ si 110@1=110 £ ic 3693/3803 (1 page)
13 September 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 September 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 27/05/06; full list of members (3 pages)
20 June 2006Return made up to 27/05/06; full list of members (3 pages)
19 April 2006Ad 06/03/06--------- £ si 2332@1 (2 pages)
19 April 2006Ad 06/03/06--------- £ si 2332@1 (2 pages)
6 April 2006Ad 20/03/06--------- £ si 139@1=139 £ ic 3332/3471 (1 page)
6 April 2006Ad 20/03/06--------- £ si 139@1=139 £ ic 3332/3471 (1 page)
6 April 2006Ad 04/04/06--------- £ si 183@1=183 £ ic 3471/3654 (1 page)
6 April 2006Ad 04/04/06--------- £ si 183@1=183 £ ic 3471/3654 (1 page)
5 April 2006Ad 06/03/06--------- £ si 2332@1=2332 £ ic 1000/3332 (2 pages)
5 April 2006Ad 06/03/06--------- £ si 2332@1=2332 £ ic 1000/3332 (2 pages)
15 November 2005Memorandum and Articles of Association (9 pages)
15 November 2005Memorandum and Articles of Association (9 pages)
4 November 2005Company name changed teichman-tyler LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed teichman-tyler LIMITED\certificate issued on 04/11/05 (2 pages)
28 July 2005Ad 28/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
28 July 2005Ad 28/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
27 May 2005Incorporation (14 pages)
27 May 2005Incorporation (14 pages)