BARKBY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BARKBY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03808998

Incorporation date

19/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Nova Road, Croydon CR0 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon08/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon02/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/03/2020
Director's details changed for Mr Cristiano Paolo Maria Grassi on 2020-03-10
dot icon10/03/2020
Change of details for Mr Cristiano Paolo Maria Grassi as a person with significant control on 2020-03-10
dot icon10/03/2020
Registered office address changed from Suite 2a, 95 Wilton Road London SW1V 1BZ England to 46 Nova Road Croydon CR0 2TL on 2020-03-10
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon12/10/2017
Registered office address changed from Suit 2a 95 Wilton Road London SW1V 1BZ England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 2017-10-12
dot icon10/10/2017
Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suit 2a 95 Wilton Road London SW1V 1BZ on 2017-10-10
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon29/11/2016
Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 2016-11-22
dot icon29/11/2016
Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 2016-11-29
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon07/04/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon13/02/2015
Termination of appointment of Global Assistance Services S.A. as a director on 2014-11-11
dot icon13/02/2015
Termination of appointment of Stephane Jean Marie Postifferi as a director on 2014-11-11
dot icon13/02/2015
Appointment of Mr Cristiano Paolo Maria Grassi as a director on 2014-11-11
dot icon13/02/2015
Appointment of Mr Cristiano Paolo Maria Grassi as a secretary on 2015-01-12
dot icon21/01/2015
Termination of appointment of Cornhill Secretaries Limited as a secretary on 2015-01-12
dot icon21/01/2015
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 39a Welbeck Street London W1G 8DH on 2015-01-21
dot icon09/01/2015
Annual return made up to 2014-07-19 with full list of shareholders
dot icon08/01/2015
Appointment of Global Assistance Services S.A. as a director on 2013-05-06
dot icon29/11/2014
Compulsory strike-off action has been discontinued
dot icon18/11/2014
First Gazette notice for compulsory strike-off
dot icon18/09/2014
Termination of appointment of Lindsay William Leggat Smith as a director on 2013-05-06
dot icon31/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon06/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/10/2011
Termination of appointment of Brenda Cocksedge as a director
dot icon10/10/2011
Appointment of Mr Lindsay Leggat Smith as a director
dot icon10/10/2011
Appointment of Mr Stephane Jean Marie Postifferi as a director
dot icon26/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon21/09/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/09/2011
Total exemption small company accounts made up to 2009-07-31
dot icon26/08/2011
Appointment of Mrs Brenda Patricia Cocksedge as a director
dot icon24/03/2011
Compulsory strike-off action has been suspended
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Termination of appointment of Brenda Cocksedge as a director
dot icon27/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon27/07/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon20/08/2009
Return made up to 19/07/09; full list of members
dot icon12/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/01/2009
Return made up to 19/07/08; full list of members
dot icon19/01/2009
Director's change of particulars / brenda cocksedge / 10/12/2004
dot icon17/01/2009
Compulsory strike-off action has been discontinued
dot icon16/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon12/03/2008
Compulsory strike-off action has been discontinued
dot icon11/03/2008
Return made up to 19/07/07; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon22/01/2008
First Gazette notice for compulsory strike-off
dot icon04/12/2006
Director's particulars changed
dot icon02/08/2006
Return made up to 19/07/06; full list of members
dot icon21/07/2006
Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS
dot icon16/11/2005
Return made up to 19/07/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/10/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/06/2004
Total exemption small company accounts made up to 2002-07-31
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Registered office changed on 28/01/04 from: 35 paul street london EC2A 4UQ
dot icon30/07/2003
Return made up to 19/07/03; full list of members
dot icon24/07/2002
Return made up to 19/07/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/09/2001
Return made up to 19/07/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 120 east road london N1 6AA
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
New director appointed
dot icon19/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.55K
-
0.00
-
-
2022
0
109.99K
-
0.00
-
-
2023
0
111.43K
-
0.00
-
-
2023
0
111.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

111.43K £Ascended1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
01/12/2003 - 11/01/2015
228
GLOBAL ASSISTANCE SERVICES SA
Corporate Director
05/05/2013 - 10/11/2014
10
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/07/1999 - 01/09/1999
9278
CR SECRETARIES LIMITED
Corporate Secretary
01/09/1999 - 05/05/2001
522
CAPITAL NOMINEES LIMITED
Corporate Director
01/09/1999 - 05/05/2001
139

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKBY DEVELOPMENT LIMITED

BARKBY DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 19/07/1999 with the registered office located at 46 Nova Road, Croydon CR0 2TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKBY DEVELOPMENT LIMITED?

toggle

BARKBY DEVELOPMENT LIMITED is currently Dissolved. It was registered on 19/07/1999 and dissolved on 05/08/2025.

Where is BARKBY DEVELOPMENT LIMITED located?

toggle

BARKBY DEVELOPMENT LIMITED is registered at 46 Nova Road, Croydon CR0 2TL.

What does BARKBY DEVELOPMENT LIMITED do?

toggle

BARKBY DEVELOPMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARKBY DEVELOPMENT LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.