Company NameBarokes Limited
DirectorSteven John Anthony Barics
Company StatusActive - Proposal to Strike off
Company Number05675308
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Previous NameCharco 1147 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameSteven John Anthony Barics
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed06 February 2006(3 weeks, 3 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address66 Lillee Crescent
Tullamarine
Vic 3043
Secretary NameSteven John Anthony Barics
StatusCurrent
Appointed23 November 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address66 Lillee Crescent
Tullamarine
Vic 3043
Director NameDonald William Hilton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2006(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2012)
RoleChief Financial Officer
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Director NameGregory John Charles Stokes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian Citizen
StatusResigned
Appointed06 February 2006(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address66 Lillee Crescent
Tullamarine
Vic 3043
Secretary NameGregory John Charles Stokes
NationalityAustralian Citizen
StatusResigned
Appointed06 February 2006(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address66 Lillee Crescent
Tullamarine
Vic 3043
Director NameMorry Fraid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2012)
RoleCompany Director
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Secretary NameAri Braham Bergman
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2012)
RoleCompany Director
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Director NameVaclav George Jungwirt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address66 Lillee Crescent
Tullamarine
Vic 3043
Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Barokes Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

7 August 2023Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 (1 page)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
21 December 2021Registered office address changed from C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 21 December 2021 (1 page)
10 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
3 November 2021Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS on 3 November 2021 (2 pages)
15 March 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
30 December 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
2 November 2020Termination of appointment of Alan Charles Rutland as a director on 1 August 2020 (1 page)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 30 June 2018 (4 pages)
17 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 January 2018Notification of a person with significant control statement (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
13 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 December 2016Termination of appointment of Gregory John Charles Stokes as a director on 23 November 2016 (1 page)
8 December 2016Termination of appointment of Gregory John Charles Stokes as a secretary on 23 November 2016 (1 page)
8 December 2016Termination of appointment of Gregory John Charles Stokes as a secretary on 23 November 2016 (1 page)
8 December 2016Appointment of Steven John Anthony Barics as a secretary on 23 November 2016 (2 pages)
8 December 2016Appointment of Steven John Anthony Barics as a secretary on 23 November 2016 (2 pages)
8 December 2016Appointment of Mr Alan Charles Rutland as a director on 23 November 2016 (2 pages)
8 December 2016Appointment of Mr Alan Charles Rutland as a director on 23 November 2016 (2 pages)
8 December 2016Termination of appointment of Gregory John Charles Stokes as a director on 23 November 2016 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
21 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Termination of appointment of Vaclav George Jungwirt as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Vaclav George Jungwirt as a director on 31 December 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 January 2013Director's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Steven John Anthony Barics on 14 January 2013 (2 pages)
15 January 2013Secretary's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Vaclav George Jungwirt on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Vaclav George Jungwirt on 14 January 2013 (2 pages)
15 January 2013Secretary's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Steven John Anthony Barics on 14 January 2013 (2 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
18 September 2012Appointment of Vaclav George Jungwirt as a director (2 pages)
18 September 2012Termination of appointment of Ari Bergman as a secretary (1 page)
18 September 2012Termination of appointment of Morry Fraid as a director (1 page)
18 September 2012Termination of appointment of Donald Hilton as a director (1 page)
18 September 2012Termination of appointment of Ari Bergman as a secretary (1 page)
18 September 2012Termination of appointment of Donald Hilton as a director (1 page)
18 September 2012Appointment of Vaclav George Jungwirt as a director (2 pages)
18 September 2012Termination of appointment of Morry Fraid as a director (1 page)
31 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Donald William Hilton on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Steven John Anthony Barics on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Morry Fraid on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Morry Fraid on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Donald William Hilton on 1 January 2010 (2 pages)
9 February 2010Secretary's details changed for Gregory John Charles Stokes on 1 January 2010 (1 page)
9 February 2010Director's details changed for Steven John Anthony Barics on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Morry Fraid on 1 January 2010 (2 pages)
9 February 2010Secretary's details changed for Ari Braham Bergman on 1 January 2010 (1 page)
9 February 2010Director's details changed for Gregory John Charles Stokes on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Donald William Hilton on 1 January 2010 (2 pages)
9 February 2010Secretary's details changed for Gregory John Charles Stokes on 1 January 2010 (1 page)
9 February 2010Director's details changed for Steven John Anthony Barics on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Gregory John Charles Stokes on 1 January 2010 (2 pages)
9 February 2010Secretary's details changed for Gregory John Charles Stokes on 1 January 2010 (1 page)
9 February 2010Secretary's details changed for Ari Braham Bergman on 1 January 2010 (1 page)
9 February 2010Director's details changed for Gregory John Charles Stokes on 1 January 2010 (2 pages)
9 February 2010Secretary's details changed for Ari Braham Bergman on 1 January 2010 (1 page)
25 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Director's change of particulars / donald hilton / 06/02/2006 (1 page)
13 January 2009Director's change of particulars / donald hilton / 06/02/2006 (1 page)
30 January 2008Return made up to 13/01/08; full list of members (3 pages)
30 January 2008Return made up to 13/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Return made up to 13/01/07; full list of members (6 pages)
6 March 2007Return made up to 13/01/07; full list of members (6 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
9 February 2006Memorandum and Articles of Association (13 pages)
9 February 2006Memorandum and Articles of Association (13 pages)
2 February 2006Company name changed charco 1147 LIMITED\certificate issued on 02/02/06 (2 pages)
2 February 2006Company name changed charco 1147 LIMITED\certificate issued on 02/02/06 (2 pages)
13 January 2006Incorporation (18 pages)
13 January 2006Incorporation (18 pages)