BARFORD SCULPTURES LIMITED

Register to unlock more data on OkredoRegister

BARFORD SCULPTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00976370

Incorporation date

07/04/1970

Size

Micro Entity

Contacts

Registered address

Registered address

38a Georgiana Street, London NW1 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1970)
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Director's details changed for Mr Benjamin Jacob Caro on 2025-07-01
dot icon31/07/2025
Director's details changed for Mr Paul Gideon Caro on 2025-07-01
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon31/07/2025
Change of details for Mr Paul Gideon Caro as a person with significant control on 2016-04-07
dot icon29/07/2024
Notification of Timothy Martin Caro as a person with significant control on 2024-05-29
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon24/07/2024
Cessation of Monique Esterel Borgerhoff-Mulder as a person with significant control on 2024-05-29
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/10/2022
Appointment of Mr Benjamin Jacob Caro as a director on 2022-10-17
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Notification of Monique Esterel Borgerhoff-Mulder as a person with significant control on 2021-10-25
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon04/02/2021
Registered office address changed from C/O Maurice Braganza & Co 1 Lancaster Place London WC2E 7ED United Kingdom to 38a Georgiana Street London NW1 0EB on 2021-02-04
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Termination of appointment of Sheila May Caro as a director on 2015-02-14
dot icon24/04/2015
Termination of appointment of Sheila May Caro as a secretary on 2015-02-14
dot icon02/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Anthony Caro as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2012-03-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Registered office address changed from Russell Chambers the Piazza Covent Garden London WC2E 8AA on 2011-12-19
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Director's details changed for Sheila May Caro on 2009-12-12
dot icon15/12/2009
Director's details changed for Paul Gideon Caro on 2009-12-12
dot icon15/12/2009
Director's details changed for Sir Anthony Alfred Caro on 2009-12-12
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon10/11/2008
Director appointed paul gideon caro
dot icon07/10/2008
Accounts for a small company made up to 2008-03-31
dot icon12/02/2008
Return made up to 12/12/07; full list of members
dot icon18/09/2007
Accounts for a small company made up to 2007-03-31
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 12/12/04; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 12/12/03; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2003-03-31
dot icon13/01/2003
Return made up to 12/12/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 12/12/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 12/12/00; full list of members
dot icon16/06/2000
Full accounts made up to 2000-03-31
dot icon24/01/2000
Return made up to 12/12/99; full list of members
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 12/12/98; no change of members
dot icon27/05/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1998
Return made up to 12/12/97; full list of members
dot icon27/03/1997
Return made up to 12/12/96; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1996-03-31
dot icon20/02/1996
Registered office changed on 20/02/96 from: rowan house field lane teddington middlesex TW11 9AW
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Auditor's resignation
dot icon30/11/1995
Return made up to 12/12/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 12/12/94; no change of members
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Return made up to 12/12/93; full list of members
dot icon03/12/1993
Ad 01/07/93--------- £ si 10@1=10 £ ic 100/110
dot icon03/12/1993
Div 01/07/93
dot icon03/12/1993
Resolutions
dot icon03/12/1993
£ nc 100/200 01/07/93
dot icon08/07/1993
Auditor's resignation
dot icon25/01/1993
Return made up to 12/12/92; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 12/12/91; no change of members
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon28/04/1991
Return made up to 06/12/90; full list of members
dot icon23/04/1991
Full accounts made up to 1990-03-31
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon19/12/1989
Return made up to 12/12/89; full list of members
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Registered office changed on 27/01/89 from: 99 aldwych london w c 2B 4JY
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon07/02/1988
Return made up to 20/01/88; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Full accounts made up to 1986-07-31
dot icon23/01/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/04/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+56.93 % *

* during past year

Cash in Bank

£610,432.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.89M
-
0.00
592.72K
-
2022
6
1.77M
-
0.00
388.99K
-
2023
6
1.60M
-
0.00
610.43K
-
2023
6
1.60M
-
0.00
610.43K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.60M £Descended-9.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

610.43K £Ascended56.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Gideon Caro
Director
25/08/2008 - Present
1
Caro, Benjamin Jacob
Director
17/10/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARFORD SCULPTURES LIMITED

BARFORD SCULPTURES LIMITED is an(a) Active company incorporated on 07/04/1970 with the registered office located at 38a Georgiana Street, London NW1 0EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARFORD SCULPTURES LIMITED?

toggle

BARFORD SCULPTURES LIMITED is currently Active. It was registered on 07/04/1970 .

Where is BARFORD SCULPTURES LIMITED located?

toggle

BARFORD SCULPTURES LIMITED is registered at 38a Georgiana Street, London NW1 0EB.

What does BARFORD SCULPTURES LIMITED do?

toggle

BARFORD SCULPTURES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BARFORD SCULPTURES LIMITED have?

toggle

BARFORD SCULPTURES LIMITED had 6 employees in 2023.

What is the latest filing for BARFORD SCULPTURES LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2025-03-31.