Company NameBark One Limited
DirectorsChantana Potchapornkul and Edward Campbell Platt
Company StatusActive
Company Number07279780
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Chantana Potchapornkul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMr Edward Campbell Platt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMr Andrew Campbell Platt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 09 February 2024)
RoleChartered Accountant (Retired)
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMs Emma Platt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT

Location

Registered Address24 Bark Place
London
W2 4AT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Edward Platt
50.00%
Ordinary
25 at £1David Platt
25.00%
Ordinary
25 at £1Emma Platt
25.00%
Ordinary

Financials

Year2014
Net Worth£59,305
Cash£122,988
Current Liabilities£65,441

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

11 February 2024Termination of appointment of Emma Platt as a director on 9 February 2024 (1 page)
11 February 2024Termination of appointment of Andrew Campbell Platt as a director on 9 February 2024 (1 page)
5 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
21 August 2023Director's details changed for Mr Andrew Campbell Platt on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mrs. Chantana Potchapornkul on 21 August 2023 (2 pages)
13 January 2023Amended micro company accounts made up to 5 April 2022 (6 pages)
6 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
2 October 2022Appointment of Ms Emma Platt as a director on 2 October 2022 (2 pages)
2 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
2 October 2022Appointment of Mr. Edward Campbell Platt as a director on 2 October 2022 (2 pages)
4 September 2022Change of details for Edward Platt as a person with significant control on 4 September 2022 (2 pages)
4 September 2022Notification of Emma Platt as a person with significant control on 4 September 2022 (2 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 5 April 2021 (3 pages)
16 June 2021Registered office address changed from 18a Garway Road London W2 4NH England to 24 Bark Place London W2 4AT on 16 June 2021 (1 page)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
12 June 2020Director's details changed for Mr Andrew Campbell Platt on 8 June 2020 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
12 June 2020Director's details changed for Ms Chantana Potchapornkul on 8 June 2020 (2 pages)
27 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
14 June 2019Withdrawal of a person with significant control statement on 14 June 2019 (2 pages)
14 June 2019Notification of Edward Platt as a person with significant control on 1 June 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
26 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
6 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
7 July 2017Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 July 2017Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 7 July 2017 (1 page)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 November 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
3 November 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
3 November 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
21 July 2011Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 21 July 2011 (1 page)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
25 June 2010Appointment of Chantana Potchapornkul as a director (2 pages)
25 June 2010Appointment of Andrew Campbell Platt as a director (2 pages)
25 June 2010Appointment of Andrew Campbell Platt as a director (2 pages)
25 June 2010Appointment of Chantana Potchapornkul as a director (2 pages)
25 June 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100
(2 pages)
10 June 2010Incorporation (21 pages)
10 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
10 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
10 June 2010Incorporation (21 pages)