Company NameBarkos Limited
DirectorsMauro Poggi and Simona Lappi
Company StatusActive
Company Number06124749
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMauro Poggi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCeo Of Fratelli Poggi Srl
Correspondence AddressVia Tiburtina 271 Tivoli Terme
00019 Rome
Italy
Director NameSimona Lappi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2010(2 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleNone Supplied
Country of ResidenceRome, Italy
Correspondence AddressVia Tiburtina 271 Tivoli Terme
00019 Rome
Italy
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed07 July 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMarcello Poggi
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCeo Of Fratelli Poggi Spa
Correspondence AddressVia Nomentana 323
00162
Rome
Italy
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fratelli Poggi Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,879
Cash£248
Current Liabilities£944,917

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
29 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2022 (1 page)
23 June 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
10 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 September 2015Director's details changed for Simona Lappi on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mauro Poggi on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Simona Lappi on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mauro Poggi on 22 September 2015 (2 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
13 April 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 March 2011Appointment of Simona Lappi as a director (2 pages)
29 March 2011Termination of appointment of Marcello Poggi as a director (1 page)
29 March 2011Termination of appointment of Marcello Poggi as a director (1 page)
29 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Simona Lappi as a director (2 pages)
29 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
7 July 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
7 July 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 July 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
16 February 2009Return made up to 22/02/08; full list of members (4 pages)
16 February 2009Return made up to 22/02/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
22 February 2007Incorporation (17 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Incorporation (17 pages)
22 February 2007Secretary resigned (1 page)