Company NameBarmeston Developments Limited
Company StatusDissolved
Company Number06112043
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colm Michael Egan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameJustine Harrison
StatusClosed
Appointed31 December 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Martin Robert Nash
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 July 2015)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Kenneth Christopher Cowdery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Berrylands Road
Surbiton
Surrey
KT5 6EL
Secretary NameMr Robert James Flook
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameKevin Michael Cubitt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration9 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address33 Priory Road
London
W4 5JA
Director NameMr Martin Robert Nash
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMr Robert James Flook
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameCharterhouse Directorate Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameCharterhouse Secretariat Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Kh Land LTD
100.00%
Ordinary

Financials

Year2014
Turnover£301,250
Gross Profit£6,374
Net Worth-£806,678
Cash£1,175
Current Liabilities£1,033,850

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (4 pages)
18 March 2015Application to strike the company off the register (4 pages)
3 March 2015Satisfaction of charge 2 in full (1 page)
3 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Satisfaction of charge 2 in full (1 page)
3 March 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(5 pages)
18 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
18 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(5 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr Martin Robert Nash on 27 November 2012 (2 pages)
10 January 2013Secretary's details changed for Justine Harrison on 27 November 2012 (2 pages)
10 January 2013Director's details changed for Colm Michael Egan on 26 November 2012 (2 pages)
10 January 2013Director's details changed for Mr Martin Robert Nash on 27 November 2012 (2 pages)
10 January 2013Director's details changed for Colm Michael Egan on 26 November 2012 (2 pages)
10 January 2013Secretary's details changed for Justine Harrison on 27 November 2012 (2 pages)
9 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Justine Friesenbichler on 16 December 2011 (1 page)
6 February 2012Secretary's details changed for Justine Friesenbichler on 16 December 2011 (1 page)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2011Appointment of Martin Robert Nash as a director (2 pages)
29 July 2011Appointment of Martin Robert Nash as a director (2 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 February 2011Appointment of Justine Friesenbichler as a secretary (2 pages)
8 February 2011Appointment of Justine Friesenbichler as a secretary (2 pages)
8 February 2011Termination of appointment of Robert Flook as a secretary (1 page)
8 February 2011Termination of appointment of Robert Flook as a director (1 page)
8 February 2011Termination of appointment of Robert Flook as a director (1 page)
8 February 2011Termination of appointment of Robert Flook as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Termination of appointment of Martin Nash as a director (1 page)
1 October 2010Termination of appointment of Martin Nash as a director (1 page)
8 June 2010Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Robert James Flook on 1 May 2010 (1 page)
1 June 2010Director's details changed for Martin Robert Nash on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Robert James Flook on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Robert James Flook on 1 May 2010 (1 page)
1 June 2010Director's details changed for Robert James Flook on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Robert Nash on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Robert James Flook on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Robert Nash on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Robert James Flook on 1 May 2010 (1 page)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
5 September 2009Full accounts made up to 31 December 2008 (14 pages)
5 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 January 2009Director appointed robert james flook (2 pages)
19 January 2009Secretary's change of particulars / robert flook / 29/11/2008 (1 page)
19 January 2009Director appointed robert james flook (2 pages)
19 January 2009Secretary's change of particulars / robert flook / 29/11/2008 (1 page)
5 January 2009Appointment terminated director kevin cubitt (1 page)
5 January 2009Appointment terminated director kevin cubitt (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Return made up to 16/02/08; full list of members (5 pages)
1 September 2008Return made up to 16/02/08; full list of members (5 pages)
1 July 2008Director appointed martin robert nash (2 pages)
1 July 2008Director appointed martin robert nash (2 pages)
7 May 2008Director appointed kevin cubitt (3 pages)
7 May 2008Appointment terminated director kenneth cowdery (1 page)
7 May 2008Director appointed kevin cubitt (3 pages)
7 May 2008Appointment terminated director kenneth cowdery (1 page)
18 January 2008Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
18 January 2008Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (4 pages)
15 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
15 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
15 March 2007Ad 16/02/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007Ad 16/02/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (4 pages)
16 February 2007Incorporation (28 pages)
16 February 2007Incorporation (28 pages)