BARLEY SHOWHOMES LIMITED

Register to unlock more data on OkredoRegister

BARLEY SHOWHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03278299

Incorporation date

13/11/1996

Size

Full

Contacts

Registered address

Registered address

20 Berkeley Square, London, W1J 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1996)
dot icon20/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon23/01/2013
Application to strike the company off the register
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Nicholas Salisbury as a director
dot icon06/12/2010
Termination of appointment of Fiona Freeman as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for James Bernard Sunley on 2009-10-01
dot icon22/12/2009
Director's details changed for Richard Evans on 2009-10-01
dot icon22/12/2009
Director's details changed for Rory William Michael Gleeson on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Sunley Securities Limited on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Director appointed fiona lynne freeman
dot icon14/04/2009
Appointment Terminated Director richard payne
dot icon08/12/2008
Return made up to 14/11/08; full list of members
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 14/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 14/11/06; full list of members
dot icon22/11/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Registered office changed on 20/10/06 from: 1 horsham gates north street horsham west sussex RH13 5PJ
dot icon29/11/2005
Return made up to 14/11/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Director's particulars changed
dot icon14/07/2005
Director's particulars changed
dot icon09/06/2005
Director resigned
dot icon08/06/2005
Director's particulars changed
dot icon18/05/2005
New director appointed
dot icon22/03/2005
Director's particulars changed
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon20/06/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
New secretary appointed
dot icon28/12/2003
New director appointed
dot icon28/12/2003
New director appointed
dot icon28/12/2003
New director appointed
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon28/11/2003
Return made up to 14/11/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon09/09/2003
Director's particulars changed
dot icon10/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
Particulars of mortgage/charge
dot icon09/06/2003
Secretary resigned;director resigned
dot icon04/06/2003
New secretary appointed;new director appointed
dot icon05/05/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Return made up to 14/11/02; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon06/10/2002
Particulars of mortgage/charge
dot icon06/10/2002
Particulars of mortgage/charge
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 14/11/01; full list of members
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Registered office changed on 21/12/01
dot icon20/12/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon17/06/2001
Secretary resigned
dot icon17/06/2001
New secretary appointed;new director appointed
dot icon09/05/2001
Secretary resigned
dot icon24/04/2001
New secretary appointed
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon01/01/2001
Return made up to 14/11/00; full list of members
dot icon01/01/2001
Secretary's particulars changed;director's particulars changed
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 14/11/99; full list of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
New director appointed
dot icon02/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon22/11/1998
Return made up to 14/11/98; no change of members
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
New secretary appointed
dot icon22/02/1998
Secretary resigned
dot icon09/11/1997
Return made up to 14/11/97; full list of members
dot icon05/04/1997
New director appointed
dot icon05/04/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon12/01/1997
S-div 31/12/96
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Memorandum and Articles of Association
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Ad 31/12/96--------- £ si [email protected]=1 £ si 8@1=8 £ ic 2/11
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon06/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon05/01/1997
New director appointed
dot icon05/01/1997
New secretary appointed;new director appointed
dot icon05/01/1997
Director resigned
dot icon05/01/1997
Director resigned
dot icon05/01/1997
Secretary resigned
dot icon05/01/1997
Registered office changed on 06/01/97 from: 34 basingstoke street london EC2V 5DB
dot icon05/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon26/12/1996
Certificate of change of name
dot icon13/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunley, James Bernard
Director
29/09/1998 - Present
88
TRUSEC LIMITED
Nominee Secretary
13/11/1996 - 30/12/1996
1125
Day, Ann Elizabeth
Director
11/05/1999 - 01/03/2001
25
Zuercher, Eleanor Jane
Nominee Director
13/11/1996 - 30/12/1996
516
Rowe, Drusilla Charlotte Jane
Nominee Director
13/11/1996 - 30/12/1996
409

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 BARLEY SHOWHOMES LIMITED

BARLEY SHOWHOMES LIMITED is an(a) Dissolved company incorporated on 13/11/1996 with the registered office located at 20 Berkeley Square, London, W1J 6LH. There are currently 4 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 BARLEY SHOWHOMES LIMITED?

toggle

BARLEY SHOWHOMES LIMITED is currently Dissolved. It was registered on 13/11/1996 and dissolved on 20/05/2013.

Where is BARLEY SHOWHOMES LIMITED located?

toggle

BARLEY SHOWHOMES LIMITED is registered at 20 Berkeley Square, London, W1J 6LH.

What does BARLEY SHOWHOMES LIMITED do?

toggle

BARLEY SHOWHOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARLEY SHOWHOMES LIMITED?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved via voluntary strike-off.