BARRIO CENTRAL LTD

Register to unlock more data on OkredoRegister

BARRIO CENTRAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07090216

Incorporation date

28/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

119 Wardour Street, London W1F 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2009)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon26/12/2025
Registration of charge 070902160005, created on 2025-12-22
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon28/08/2024
Current accounting period extended from 2024-06-30 to 2024-09-30
dot icon04/07/2024
Registered office address changed from , 141-143 Shoreditch High Street, London, E1 6JE to 119 Wardour Street London W1F 0UW on 2024-07-04
dot icon23/04/2024
Accounts for a small company made up to 2023-07-02
dot icon07/12/2023
Appointment of Mr Michael Willingham-Toxvaerd as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Toby John Rolph as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Toby John Rolph as a secretary on 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-07-03
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon25/08/2022
Satisfaction of charge 070902160002 in full
dot icon25/08/2022
Satisfaction of charge 070902160003 in full
dot icon19/08/2022
Registration of charge 070902160004, created on 2022-08-16
dot icon07/01/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon23/11/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon22/11/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon22/11/2021
Appointment of Ms Sarah Louise Willingham-Toxvaerd as a director on 2021-11-21
dot icon22/11/2021
Appointment of Toby John Rolph as a secretary on 2021-11-21
dot icon22/11/2021
Appointment of Toby John Rolph as a director on 2021-11-21
dot icon22/11/2021
Termination of appointment of Anastasis Kyriacou as a director on 2021-11-21
dot icon22/11/2021
Termination of appointment of Satbir Singh Ghuman as a director on 2021-11-21
dot icon22/11/2021
Termination of appointment of Anastasis Kyriacou as a secretary on 2021-11-21
dot icon22/11/2021
Termination of appointment of Ferdose Ahmed as a director on 2021-11-21
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon30/11/2018
Director's details changed for Mr Anastasis Kyriacou on 2018-11-25
dot icon30/11/2018
Director's details changed for Mr Ferdose Ahmed on 2018-11-25
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon19/12/2015
Registration of charge 070902160003, created on 2015-12-16
dot icon11/12/2015
Registration of charge 070902160002, created on 2015-12-04
dot icon09/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Registered office address changed from , 6 Poland Street, London, W1F 8PS to 119 Wardour Street London W1F 0UW on 2015-06-17
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr Satbir Singh Ghuman on 2014-11-28
dot icon23/12/2014
Secretary's details changed for Anastasis Kyriacou on 2014-11-28
dot icon23/12/2014
Director's details changed for Mr Ferdose Ahmed on 2014-11-28
dot icon23/12/2014
Director's details changed for Mr Anastasis Kyriacou on 2014-11-28
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-11-28
dot icon26/03/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/01/2014
Statement of capital following an allotment of shares on 2012-08-01
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon28/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

20
2023
change arrow icon-49.90 % *

* during past year

Cash in Bank

£172,018.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
701.60K
-
0.00
72.27K
-
2022
15
885.04K
-
0.00
343.36K
-
2023
20
1.01M
-
0.00
172.02K
-
2023
20
1.01M
-
0.00
172.02K
-

Employees

2023

Employees

20 Ascended33 % *

Net Assets(GBP)

1.01M £Ascended14.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.02K £Descended-49.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ferdose
Director
28/11/2009 - 21/11/2021
18
Willingham-Toxvaerd, Michael
Director
30/11/2023 - Present
36
Kyriacou, Anastasis
Director
28/11/2009 - 21/11/2021
12
Willingham-Toxvaerd, Sarah Louise
Director
21/11/2021 - Present
26
Rolph, Toby John
Director
21/11/2021 - 30/11/2023
36

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+
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 BARRIO CENTRAL LTD

BARRIO CENTRAL LTD is an(a) Active company incorporated on 28/11/2009 with the registered office located at 119 Wardour Street, London W1F 0UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIO CENTRAL LTD?

toggle

BARRIO CENTRAL LTD is currently Active. It was registered on 28/11/2009 .

Where is BARRIO CENTRAL LTD located?

toggle

BARRIO CENTRAL LTD is registered at 119 Wardour Street, London W1F 0UW.

What does BARRIO CENTRAL LTD do?

toggle

BARRIO CENTRAL LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BARRIO CENTRAL LTD have?

toggle

BARRIO CENTRAL LTD had 20 employees in 2023.

What is the latest filing for BARRIO CENTRAL LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with updates.