Company NameBarford Road Limited
Company StatusActive
Company Number05622096
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 4 months ago)
Previous NameTyrolese (592) Limited

Business Activity

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

Directors

Director NameMr Dominik Mattias Kurt
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed23 March 2021(15 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
Zurich
8001
Director NameMs Ilona Cherevkova
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySwiss
StatusCurrent
Appointed16 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence AddressDianastrasse 9
Zurich
8002
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusCurrent
Appointed14 November 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameSPWM Management Ltd (Corporation)
StatusCurrent
Appointed24 May 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressTrident Chambers Wickhams Cay
PO Box 146
Road Town
Tortola
Britishvirginislands
Director NameMr Martin Peter Egli
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 2006(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2007)
RolePeesident Of Board
Country of ResidenceSwitzerland
Correspondence AddressJohannastrasse 3
Zurich
8038
Foreign
Director NameDr Christian Walter Rockstroh
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2006(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressMuehlestrasse 26
8803 Rueschlikon
Switzerland
Director NameEdith Wundram Muller
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 2006(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2007)
RoleManaging Director
Correspondence AddressChreienweg 4
Zumikon 8126
Switzerland
Director NameRonan Ambrose Guilfoyle
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceGrand Cayman
Correspondence Address139 Old Crewe Road 38
Grand Cayman
Ky1 1208
Cayman Islands
Director NameDr Christian Rockstroh
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTalstrasse 82
8001
Zurich
Switzerland
Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8022
Director NameMr Robin Paul Graetz
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
8001 Zurich
Switzerland
Director NameDaria Nikolaevna Mirovaia
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed20 November 2019(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2021)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
8001 Zurich
Switzerland
Director NameMr David Anthony Sykes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(15 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 Talstrasse
Zurich
8001
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Holding & Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

4 March 2020Delivered on: 9 March 2020
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the freehold property known as land on the east side of barford road, little barford registered at hm land registry under title number BD248922 and the freehold property known as unit 5065, anchor boulevard, admirals park, crossways, dartford registered at hm land registry under title number K883435. For further detail, please see schedule 2 of the instrument. The company also charges by way of first fixed charge all the intellectual property (as defined in the instrument), although no further details have been specified. For further detail, please see clause 3.4 of the instrument.
Outstanding
22 March 2006Delivered on: 29 March 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the beneficiaries 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Director's details changed for Ms Ilona Cherevkova on 7 December 2023 (2 pages)
21 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 December 2022Director's details changed for Ms Ilona Cherevkova on 13 October 2022 (2 pages)
21 December 2022Director's details changed for Mr Dominik Mattias Kurt on 13 October 2022 (2 pages)
19 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 May 2022Director's details changed for Ms Ilona Cherevkova on 3 May 2022 (2 pages)
20 December 2021Appointment of Ilona Cherevkova as a director on 16 December 2021 (2 pages)
20 December 2021Termination of appointment of David Anthony Sykes as a director on 16 December 2021 (1 page)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Appointment of Dominik Mattias Kurt as a director on 23 March 2021 (2 pages)
30 March 2021Termination of appointment of Daria Nikolaevna Mirovaia as a director on 23 March 2021 (1 page)
30 March 2021Termination of appointment of Robin Paul Graetz as a director on 23 March 2021 (1 page)
30 March 2021Appointment of David Anthony Sykes as a director on 23 March 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
12 March 2020Resolutions
  • RES13 ‐ Company business 27/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 March 2020Memorandum and Articles of Association (12 pages)
11 March 2020Satisfaction of charge 1 in full (1 page)
9 March 2020Registration of charge 056220960002, created on 4 March 2020 (57 pages)
26 November 2019Termination of appointment of Christian Rockstroh as a director on 20 November 2019 (1 page)
26 November 2019Appointment of Daria Nikolaevna Mirovaia as a director on 20 November 2019 (2 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Christ Johann Collenberg as a director on 14 June 2018 (1 page)
19 June 2018Appointment of Robin Paul Graetz as a director on 14 June 2018 (2 pages)
26 April 2018Notification of a person with significant control statement (2 pages)
26 April 2018Cessation of Martin Peter Egli as a person with significant control on 15 January 2018 (1 page)
25 April 2018Director's details changed for Dr Christian Rockstroh on 11 January 2018 (2 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 September 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
12 September 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
17 June 2016Director's details changed for Dr Christian Rockstroh on 6 May 2016 (2 pages)
17 June 2016Director's details changed for Dr Christian Rockstroh on 6 May 2016 (2 pages)
18 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Director's details changed for Dr Christian Rockstroh on 11 September 2015 (2 pages)
2 December 2015Director's details changed for Dr Christian Rockstroh on 11 September 2015 (2 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
9 September 2015Termination of appointment of Ronan Ambrose Guilfoyle as a director on 20 March 2013 (1 page)
9 September 2015Termination of appointment of Ronan Ambrose Guilfoyle as a director on 20 March 2013 (1 page)
17 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(7 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(7 pages)
23 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(7 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(7 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
19 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
11 August 2011Appointment of Christ Johann Collenberg as a director (2 pages)
11 August 2011Appointment of Christ Johann Collenberg as a director (2 pages)
21 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Spwm Management Ltd on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Spwm Management Ltd on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Spwm Management Ltd on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 March 2009Director appointed ronan ambrose guilfoyle (1 page)
24 March 2009Director appointed dr christian rockstroh (1 page)
24 March 2009Director appointed dr christian rockstroh (1 page)
24 March 2009Director appointed ronan ambrose guilfoyle (1 page)
9 December 2008Return made up to 14/11/08; full list of members (3 pages)
9 December 2008Return made up to 14/11/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 December 2007Return made up to 14/11/07; full list of members (3 pages)
7 December 2007Return made up to 14/11/07; full list of members (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
14 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Particulars of mortgage/charge (8 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Particulars of mortgage/charge (8 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
2 March 2006Company name changed tyrolese (592) LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed tyrolese (592) LIMITED\certificate issued on 02/03/06 (2 pages)
14 November 2005Incorporation (18 pages)
14 November 2005Incorporation (18 pages)