Company NameBarker White Limited
DirectorsThomas Richardson and Elliott Charles Negus
Company StatusActive
Company Number06518279
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Richardson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(1 year after company formation)
Appointment Duration15 years
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Elliott Charles Negus
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameKamal Mansuri
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameNick Root
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address63 Ritherdon Road
Balham
London
SW17 8QE

Contact

Websitebarker-white.com

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Elliott Charles Negus
33.33%
Ordinary C
1 at £1Thomas Richardson
33.33%
Ordinary B
1 at £1Thomas Richardson & Elliot Charles Negus
33.33%
Ordinary A

Financials

Year2014
Net Worth£31,926
Cash£17,569
Current Liabilities£48,893

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 April 2023Change of details for Mr Elliott Charles Negus as a person with significant control on 24 April 2023 (2 pages)
27 April 2023Director's details changed for Mr Elliott Charles Negus on 24 April 2023 (2 pages)
17 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 April 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(4 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
18 July 2014Director's details changed for Mr Thomas Richardson on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Thomas Richardson on 18 July 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 November 2012Termination of appointment of Kamal Mansuri as a director (1 page)
16 November 2012Termination of appointment of Kamal Mansuri as a director (1 page)
4 October 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
4 October 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
17 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Director's details changed for Mr Thomas Richardson on 28 February 2011 (2 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Thomas Richardson on 28 February 2011 (2 pages)
18 April 2011Director's details changed for Kamal Mansuri on 28 February 2011 (2 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Kamal Mansuri on 28 February 2011 (2 pages)
15 April 2011Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
14 April 2011Statement of capital following an allotment of shares on 28 February 2010
  • GBP 3
(4 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Statement of capital following an allotment of shares on 28 February 2010
  • GBP 3
(4 pages)
14 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 December 2010Registered office address changed from , 36 Artillery Lane, London, E1 7LS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , 36 Artillery Lane, London, E1 7LS on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , 36 Artillery Lane, London, E1 7LS on 2 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Thomas Richardson on 1 February 2010 (2 pages)
8 June 2010Director's details changed for Mr Thomas Richardson on 1 February 2010 (2 pages)
8 June 2010Director's details changed for Mr Thomas Richardson on 1 February 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 January 2010Appointment of Mr Elliott Charles Negus as a director (2 pages)
4 January 2010Appointment of Mr Elliott Charles Negus as a director (2 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Director appointed mr thomas richardson (1 page)
30 March 2009Director appointed mr thomas richardson (1 page)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Appointment terminated secretary nick root (1 page)
13 March 2009Appointment terminated secretary nick root (1 page)
13 March 2009Director's change of particulars / kamal mansuri / 13/03/2009 (1 page)
13 March 2009Director's change of particulars / kamal mansuri / 13/03/2009 (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 13 tower house, 81 fieldgate street, london, E1 1GU, united kingdom (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 13 tower house, 81 fieldgate street, london, E1 1GU, united kingdom (1 page)
29 February 2008Incorporation (12 pages)
29 February 2008Incorporation (12 pages)