BARGATE QUARTER LIMITED

Register to unlock more data on OkredoRegister

BARGATE QUARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04307168

Incorporation date

18/10/2001

Size

Full

Contacts

Registered address

Registered address

25 Savile Row, London, W1S 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon19/08/2024
Application to strike the company off the register
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Notification of Epic Uk Limited as a person with significant control on 2021-06-04
dot icon04/06/2021
Change of details for Urbanfirst Limited as a person with significant control on 2021-06-04
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Termination of appointment of John David Burns as a director on 2019-05-17
dot icon20/05/2019
Appointment of Mr Paul Malcolm Williams as a director on 2019-05-17
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon12/01/2018
Director's details changed for Mr John David Burns on 2018-01-01
dot icon12/10/2017
Appointment of Mr David Andrew Lawler as a secretary on 2017-10-02
dot icon12/10/2017
Termination of appointment of Timothy James Kite as a secretary on 2017-10-02
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/08/2014
Miscellaneous
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Resolutions
dot icon29/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Termination of appointment of Christopher Odom as a director
dot icon09/02/2010
Appointment of Damian Mark Alan Wisniewski as a director
dot icon17/11/2009
Termination of appointment of Nicholas Groves as a director
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon08/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/10/2008
Director appointed christopher james odom
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Appointment terminated director roderick pearson
dot icon02/12/2007
Auditor's resignation
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/10/2007
Return made up to 20/09/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon21/09/2007
Location of register of members
dot icon23/07/2007
Director resigned
dot icon03/06/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon12/04/2007
Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR
dot icon13/02/2007
New director appointed
dot icon07/02/2007
New secretary appointed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
Director resigned
dot icon11/10/2006
Return made up to 20/09/06; full list of members
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon09/11/2005
Return made up to 20/09/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon11/11/2004
Return made up to 18/10/04; full list of members
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon21/04/2004
Auditor's resignation
dot icon15/04/2004
Auditor's resignation
dot icon02/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon31/03/2004
Memorandum and Articles of Association
dot icon24/03/2004
New director appointed
dot icon24/03/2004
S-div 27/02/04
dot icon23/03/2004
Director resigned
dot icon15/01/2004
Auditor's resignation
dot icon22/12/2003
Return made up to 28/09/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP
dot icon20/03/2003
Certificate of change of name
dot icon26/02/2003
Secretary resigned
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon07/11/2002
Return made up to 28/09/02; full list of members
dot icon14/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon05/04/2002
Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2002
Registered office changed on 12/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon12/03/2002
Nc inc already adjusted 28/02/02
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon21/01/2002
Certificate of change of name
dot icon18/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul Malcolm
Director
17/05/2019 - Present
106
Rayne, Robert Anthony
Director
05/02/2003 - 01/02/2007
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARGATE QUARTER LIMITED

BARGATE QUARTER LIMITED is an(a) Dissolved company incorporated on 18/10/2001 with the registered office located at 25 Savile Row, London, W1S 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARGATE QUARTER LIMITED?

toggle

BARGATE QUARTER LIMITED is currently Dissolved. It was registered on 18/10/2001 and dissolved on 12/11/2024.

Where is BARGATE QUARTER LIMITED located?

toggle

BARGATE QUARTER LIMITED is registered at 25 Savile Row, London, W1S 2ER.

What does BARGATE QUARTER LIMITED do?

toggle

BARGATE QUARTER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARGATE QUARTER LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.