BARKING WHARF LIMITED

Register to unlock more data on OkredoRegister

BARKING WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214794

Incorporation date

28/01/1988

Size

Small

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1988)
dot icon24/02/2026
Change of details for Eco World London Holdings Limited as a person with significant control on 2025-12-18
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon04/06/2025
Accounts for a small company made up to 2024-10-31
dot icon23/12/2024
Second filing for the appointment of Mr Martin William Hill as a director
dot icon06/12/2024
Appointment of Mr Robin Tennent Goodlet as a director on 2024-12-01
dot icon12/11/2024
Termination of appointment of Heng Leong Cheong as a director on 2024-11-06
dot icon12/11/2024
Appointment of Mr Martin William Hill as a director on 2024-11-06
dot icon22/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-10-31
dot icon06/02/2024
Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 2024-02-06
dot icon15/09/2023
Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 2023-09-15
dot icon15/09/2023
Change of details for Eco World London Holdings Limited as a person with significant control on 2023-09-15
dot icon17/06/2023
Accounts for a small company made up to 2022-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/03/2023
Director's details changed for Mr James Murdo Roderick Mackenzie on 2023-02-28
dot icon23/09/2022
Director's details changed for Mr Heng Leong Cheong on 2022-09-23
dot icon14/07/2022
Accounts for a small company made up to 2021-10-31
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-10-31
dot icon04/03/2021
Appointment of Mr James Murdo Roderick Mackenzie as a director on 2021-03-01
dot icon11/11/2020
Change of details for Eco World London Holdings Limited as a person with significant control on 2020-11-10
dot icon19/10/2020
Director's details changed for Mr Heng Leong Cheong on 2020-10-14
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon29/05/2020
Accounts for a small company made up to 2019-10-31
dot icon16/04/2020
Satisfaction of charge 022147940002 in full
dot icon16/04/2020
Satisfaction of charge 022147940003 in full
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon06/12/2019
Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2019-12-02
dot icon24/07/2019
Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 2019-07-24
dot icon04/04/2019
Full accounts made up to 2018-10-31
dot icon27/03/2019
Appointment of Mr Martin William Hill as a secretary on 2019-03-27
dot icon08/02/2019
Registration of charge 022147940002, created on 2019-01-29
dot icon08/02/2019
Registration of charge 022147940003, created on 2019-01-29
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon11/12/2018
Change of details for Be Eco World Holdings Limited as a person with significant control on 2018-06-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-06-11
dot icon18/06/2018
Current accounting period shortened from 2018-12-31 to 2018-10-31
dot icon22/03/2018
Appointment of Dato' Leong Seng Teow as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Heng Leong Cheong as a director on 2018-03-16
dot icon09/03/2018
Termination of appointment of Matthew Clement Pullen as a director on 2018-03-09
dot icon09/03/2018
Termination of appointment of Wendy Jane Mcwilliams as a director on 2018-03-08
dot icon09/03/2018
Termination of appointment of Vinod Vishram Bhanderi as a director on 2018-03-09
dot icon09/02/2018
Notification of Be Eco World Holdings Limited as a person with significant control on 2018-02-09
dot icon09/02/2018
Cessation of Be:Here Limited as a person with significant control on 2018-02-09
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Resolutions
dot icon01/02/2017
Appointment of Miss Wendy Jane Mcwilliams as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Simon Craig Chatfield as a director on 2017-02-01
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Appointment of Ms Wendy Jane Mcwilliams as a secretary on 2016-03-14
dot icon14/03/2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 2016-03-14
dot icon11/01/2016
Termination of appointment of Duncan Inglis Canney as a director on 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Robert Eyre as a secretary
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon29/11/2012
Appointment of Mr Richard John Willmott as a director
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon16/01/2012
Memorandum and Articles of Association
dot icon16/01/2012
Resolutions
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2012
Appointment of Vinod Vishram Bhanderi as a director
dot icon10/01/2012
Appointment of Mr Simon Craig Chatfield as a director
dot icon10/01/2012
Appointment of Andrew James William Telfer as a director
dot icon10/01/2012
Appointment of Matthew Clement Pullen as a director
dot icon03/01/2012
Certificate of change of name
dot icon03/01/2012
Change of name notice
dot icon15/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon08/04/2011
Appointment of Laurence Nigel Holdcroft as a secretary
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Robert Charles Eyre on 2010-05-01
dot icon12/05/2010
Director's details changed for Duncan Inglis Canney on 2010-05-01
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon30/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/12/2008
Return made up to 10/12/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET
dot icon14/12/2007
Return made up to 10/12/07; full list of members
dot icon25/06/2007
Auditor's resignation
dot icon24/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/12/2006
Return made up to 10/12/06; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/04/2005
Director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/08/2004
Director's particulars changed
dot icon19/12/2003
Return made up to 10/12/03; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/12/2002
Return made up to 15/12/02; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/01/2001
Return made up to 15/12/00; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/04/2000
Registered office changed on 26/04/00 from: hitchin road shefford beds SG17 5JS
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/07/1999
Certificate of change of name
dot icon23/06/1999
Certificate of change of name
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon09/02/1999
Return made up to 15/12/98; no change of members
dot icon23/12/1998
Return made up to 15/02/98; no change of members
dot icon12/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/12/1997
Return made up to 15/12/97; full list of members
dot icon08/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/12/1996
Return made up to 15/12/96; no change of members
dot icon25/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon03/01/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon27/12/1995
Return made up to 15/12/95; no change of members
dot icon10/01/1995
Return made up to 15/12/94; full list of members
dot icon03/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/01/1994
Return made up to 15/12/93; full list of members
dot icon23/11/1993
Accounts for a dormant company made up to 1993-04-30
dot icon09/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Director resigned;new director appointed
dot icon29/01/1993
Accounting reference date extended from 31/03 to 30/04
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon11/01/1993
Director resigned;new director appointed
dot icon06/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon30/03/1992
Return made up to 01/01/92; full list of members
dot icon20/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon14/01/1992
Return made up to 01/01/91; no change of members
dot icon01/06/1991
Secretary resigned;new director appointed
dot icon19/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/03/1991
Director resigned;new director appointed
dot icon01/03/1991
Return made up to 30/11/90; no change of members
dot icon03/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon03/04/1990
Resolutions
dot icon14/03/1990
Return made up to 01/01/90; full list of members
dot icon28/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Nc inc already adjusted
dot icon23/06/1988
Memorandum and Articles of Association
dot icon23/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Certificate of change of name
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Registered office changed on 12/05/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon28/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enticknap, Colin
Director
24/06/1993 - 13/04/2005
84
Bennett, Michael Francis
Director
10/12/1992 - 24/06/1993
5
Mcwilliams, Wendy Jane
Director
31/01/2017 - 07/03/2018
52
Willmott, Richard John
Director
20/11/2012 - Present
94
Telfer, Andrew James William
Director
31/12/2011 - 10/06/2018
66

Persons with Significant Control

2
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 BARKING WHARF LIMITED

BARKING WHARF LIMITED is an(a) Active company incorporated on 28/01/1988 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING WHARF LIMITED?

toggle

BARKING WHARF LIMITED is currently Active. It was registered on 28/01/1988 .

Where is BARKING WHARF LIMITED located?

toggle

BARKING WHARF LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BARKING WHARF LIMITED do?

toggle

BARKING WHARF LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARKING WHARF LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Eco World London Holdings Limited as a person with significant control on 2025-12-18.