BARRIO EAST LTD

Register to unlock more data on OkredoRegister

BARRIO EAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07680160

Incorporation date

23/06/2011

Size

Small

Contacts

Registered address

Registered address

119 Wardour Street, London W1F 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon26/12/2025
Registration of charge 076801600004, created on 2025-12-22
dot icon22/10/2025
Accounts for a small company made up to 2024-09-29
dot icon04/06/2025
Confirmation statement made on 2025-06-03 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 icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
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 secretary on 2023-11-30
dot icon06/12/2023
Termination of appointment of Toby John Rolph as a director on 2023-11-30
dot icon14/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-07-03
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon25/08/2022
Satisfaction of charge 076801600001 in full
dot icon25/08/2022
Satisfaction of charge 076801600002 in full
dot icon25/08/2022
Registration of charge 076801600003, created on 2022-08-16
dot icon21/06/2022
Confirmation statement made on 2022-06-03 with no updates
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 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 Toby John Rolph as a secretary on 2021-11-21
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 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 icon21/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon19/12/2015
Registration of charge 076801600002, created on 2015-12-16
dot icon11/12/2015
Registration of charge 076801600001, created on 2015-12-04
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon02/05/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/10/2012
Compulsory strike-off action has been discontinued
dot icon25/10/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon24/04/2012
Appointment of Mr Anastasis Kyriacou as a secretary
dot icon24/04/2012
Appointment of Mr Ferdose Ahmed as a director
dot icon24/04/2012
Appointment of Mr Satbir Singh Ghuman as a director
dot icon21/04/2012
Registered office address changed from 1St Floor 76 High Street Watford Herts WD17 2BP England on 2012-04-21
dot icon20/04/2012
Certificate of change of name
dot icon20/04/2012
Change of name notice
dot icon12/04/2012
Termination of appointment of Amandeep Goraya as a director
dot icon12/04/2012
Appointment of Mr Anastasis Kyriacou as a director
dot icon13/02/2012
Director's details changed for Mr Aman Singh Goraya on 2012-02-13
dot icon09/02/2012
Appointment of Mr Aman Singh Goraya as a director
dot icon09/02/2012
Termination of appointment of Mohammad Samad as a director
dot icon16/12/2011
Termination of appointment of Nathan Russell as a director
dot icon04/11/2011
Appointment of Mr Mohammad Abdus Samad as a director
dot icon09/09/2011
Termination of appointment of Vikrant Malhotra as a director
dot icon08/09/2011
Appointment of Mr Nathan Charles Russell as a director
dot icon23/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon48 *

* during past year

Number of employees

89
2023
change arrow icon-50.97 % *

* during past year

Cash in Bank

£571,617.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2024
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
42
1.30M
-
0.00
336.15K
-
2022
41
1.76M
-
0.00
1.17M
-
2023
89
71.03K
-
0.00
571.62K
-
2023
89
71.03K
-
0.00
571.62K
-

Employees

2023

Employees

89 Ascended117 % *

Net Assets(GBP)

71.03K £Descended-95.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.62K £Descended-50.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ferdose
Director
02/04/2012 - 21/11/2021
18
Willingham-Toxvaerd, Michael
Director
30/11/2023 - Present
36
Kyriacou, Anastasis
Director
02/04/2012 - 21/11/2021
12
Malhotra, Vikrant
Director
23/06/2011 - 09/09/2011
6
Willingham-Toxvaerd, Sarah Louise
Director
21/11/2021 - Present
26

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BARRIO EAST LTD

BARRIO EAST LTD is an(a) Active company incorporated on 23/06/2011 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 89 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIO EAST LTD?

toggle

BARRIO EAST LTD is currently Active. It was registered on 23/06/2011 .

Where is BARRIO EAST LTD located?

toggle

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

What does BARRIO EAST LTD do?

toggle

BARRIO EAST LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BARRIO EAST LTD have?

toggle

BARRIO EAST LTD had 89 employees in 2023.

What is the latest filing for BARRIO EAST LTD?

toggle

The latest filing was on 26/12/2025: Registration of charge 076801600004, created on 2025-12-22.