Company NamePtarmigan Limited
DirectorMarcus Christopher Lyn Barnett
Company StatusActive
Company Number05559866
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Marcus Christopher Lyn Barnett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleLandscape Designer
Country of ResidenceEngland
Correspondence Address10-11 Glenthorne Mews
London
W6 0LJ
Secretary NameMrs Louise Jane Barnett
StatusResigned
Appointed28 January 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2017)
RoleCompany Director
Correspondence Address54 Brocklebank Road
London
SW18 3AX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Contact

Websitewww.marcusbarnett.com
Email address[email protected]
Telephone020 77369761
Telephone regionLondon

Location

Registered Address10-11 Glenthorne Mews
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£165,164
Cash£187,105
Current Liabilities£69,766

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

26 May 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
18 September 2023Register inspection address has been changed from C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN England to 10-11 Glenthorne Mews Glenthorne Road London W6 0LJ (1 page)
15 September 2023Register(s) moved to registered office address 10-11 Glenthorne Mews London W6 0LJ (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 October 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
17 May 2022Micro company accounts made up to 30 September 2021 (7 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 30 September 2020 (15 pages)
16 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
12 March 2020Unaudited abridged accounts made up to 30 September 2019 (15 pages)
13 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Marcus Christopher Lyn Barnett on 9 May 2019 (2 pages)
21 March 2019Unaudited abridged accounts made up to 30 September 2018 (16 pages)
19 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
17 May 2018Second filing of Confirmation Statement dated 09/09/2017 (5 pages)
26 March 2018Notification of Ptarmigan Property Limited as a person with significant control on 17 May 2017 (2 pages)
23 March 2018Cessation of Marcus Christopher Lyn Barnett as a person with significant control on 17 May 2017 (1 page)
7 March 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
26 January 2018Registered office address changed from Timbers Cheverells Green Markyate St. Albans AL3 8RN England to 10-11 Glenthorne Mews London W6 0LJ on 26 January 2018 (1 page)
22 September 2017Confirmation statement made on 9 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/05/2018.
(4 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 June 2017Registration of charge 055598660001, created on 26 May 2017 (26 pages)
2 June 2017Registration of charge 055598660001, created on 26 May 2017 (26 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 April 2017Registered office address changed from 54 Brocklebank Road London SW18 3AX to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 54 Brocklebank Road London SW18 3AX to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017 (1 page)
2 March 2017Termination of appointment of Louise Jane Barnett as a secretary on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Louise Jane Barnett as a secretary on 2 March 2017 (1 page)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
26 May 2016Register(s) moved to registered inspection location C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN (1 page)
26 May 2016Register(s) moved to registered inspection location C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN (1 page)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 September 2015Register inspection address has been changed to C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN (1 page)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Register inspection address has been changed to C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN (1 page)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 January 2014Registered office address changed from , 8 Blandfield Road, London, SW12 8BG, England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from , 8 Blandfield Road, London, SW12 8BG, England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 8 Blandfield Road London SW12 8BG England on 7 January 2014 (1 page)
10 September 2013Director's details changed for Marcus Christopher Lyn Barnett on 1 October 2012 (2 pages)
10 September 2013Director's details changed for Marcus Christopher Lyn Barnett on 1 October 2012 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Director's details changed for Marcus Christopher Lyn Barnett on 1 October 2012 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
28 January 2013Appointment of Mrs Louise Jane Barnett as a secretary (2 pages)
28 January 2013Appointment of Mrs Louise Jane Barnett as a secretary (2 pages)
12 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 November 2010Registered office address changed from , Decimal Place Registrars Limited, 8 Blandfield Road, London, SW12 8BG on 30 November 2010 (1 page)
30 November 2010Director's details changed for Marcus Christopher Lyn Barnett on 9 September 2010 (2 pages)
30 November 2010Director's details changed for Marcus Christopher Lyn Barnett on 9 September 2010 (2 pages)
30 November 2010Director's details changed for Marcus Christopher Lyn Barnett on 9 September 2010 (2 pages)
30 November 2010Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
30 November 2010Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
30 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 November 2010Registered office address changed from Decimal Place Registrars Limited 8 Blandfield Road London SW12 8BG on 30 November 2010 (1 page)
30 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 November 2010Registered office address changed from , Decimal Place Registrars Limited, 8 Blandfield Road, London, SW12 8BG on 30 November 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2009Return made up to 09/09/08; full list of members (3 pages)
21 January 2009Return made up to 09/09/08; full list of members (3 pages)
22 December 2008Return made up to 09/09/07; full list of members (3 pages)
22 December 2008Return made up to 09/09/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 09/09/06; full list of members (6 pages)
17 October 2006Return made up to 09/09/06; full list of members (6 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
9 September 2005Incorporation (9 pages)
9 September 2005Incorporation (9 pages)