Company NameBarn St Ltd.
DirectorLucan Claudius Pendragon Gray
Company StatusActive
Company Number10702446
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Previous NameMillcalm Ltd.

Business Activity

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

Directors

Director NameMr Lucan Claudius Pendragon Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Lucan Claudius Pendragon Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Tina Mildahl Gray
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
Greater London
London
W1H 2EJ
Director NameMr Charles Paul Bouverie Skelton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Road
London
SE20 7YL

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 October 2020Appointment of Mr Lucan Claudius Pendragon Gray as a director on 7 October 2020 (2 pages)
8 October 2020Registered office address changed from 2 Putney Hill London SW15 6AB England to 88 Crawford Street London W1H 2EJ on 8 October 2020 (1 page)
8 October 2020Cessation of Tina Mildahl Gray as a person with significant control on 25 June 2020 (1 page)
8 October 2020Termination of appointment of Charles Paul Bouverie Skelton as a director on 7 October 2020 (1 page)
8 October 2020Notification of Digbeth & Jewellery Quarter Regeneration Company Limited as a person with significant control on 23 June 2020 (2 pages)
1 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 September 2019Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
25 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page)
12 July 2017Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page)
4 July 2017Notification of Tina Gray as a person with significant control on 12 June 2017 (2 pages)
4 July 2017Notification of Tina Gray as a person with significant control on 4 July 2017 (2 pages)
3 July 2017Notification of Tina Gray as a person with significant control on 12 June 2017 (2 pages)
3 July 2017Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page)
3 July 2017Termination of appointment of Tina Mildahl Gray as a director on 13 June 2017 (1 page)
3 July 2017Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 2 Putney Hill London SW15 6AB on 3 July 2017 (1 page)
3 July 2017Notification of Tina Gray as a person with significant control on 12 June 2017 (2 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
3 July 2017Termination of appointment of Tina Mildahl Gray as a director on 13 June 2017 (1 page)
3 July 2017Notification of Tina Gray as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 2 Putney Hill London SW15 6AB on 3 July 2017 (1 page)
3 July 2017Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 12 June 2017 (1 page)
3 July 2017Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Charles Paul Bouverie Skelton as a director on 13 June 2017 (2 pages)
3 July 2017Appointment of Mr Charles Paul Bouverie Skelton as a director on 13 June 2017 (2 pages)
12 June 2017Appointment of Mrs Tina Mildahl Gray as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Lucan Claudius Pendragon Gray as a director on 12 June 2017 (1 page)
12 June 2017Appointment of Mrs Tina Mildahl Gray as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Lucan Claudius Pendragon Gray as a director on 12 June 2017 (1 page)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
(39 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
(39 pages)