E.A.BARKER LIMITED

Register to unlock more data on OkredoRegister

E.A.BARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00276180

Incorporation date

23/05/1933

Size

Dormant

Contacts

Registered address

Registered address

15th Floor 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1933)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon15/07/2022
Termination of appointment of Lisa Susanne Gray as a director on 2022-07-15
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/04/2022
Statement of capital on 2022-04-08
dot icon08/04/2022
Statement by Directors
dot icon08/04/2022
Solvency Statement dated 07/04/22
dot icon08/04/2022
Resolutions
dot icon06/04/2022
Termination of appointment of Sheraz Afzal as a director on 2022-04-06
dot icon29/03/2022
Appointment of Ms Marie-Anne Bousaba as a director on 2022-03-29
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/02/2022
Appointment of Mrs Lisa Susanne Gray as a director on 2022-02-01
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/11/2020
Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 2020-11-12
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/10/2019
Termination of appointment of Alpesh Kumar Patel as a director on 2019-10-07
dot icon07/10/2019
Appointment of Mr Sheraz Afzal as a director on 2019-10-07
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon09/05/2019
Termination of appointment of Andrew James Smith as a director on 2019-05-08
dot icon22/03/2019
Appointment of Mr Alpesh Kumar Patel as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Kevin Richard Kaye as a director on 2019-03-22
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Tony Deakin as a director on 2018-12-01
dot icon12/09/2018
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 2018-09-12
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon10/05/2018
Termination of appointment of Lorna Biondi as a secretary on 2018-04-30
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/03/2018
Appointment of Mr Tony Deakin as a director on 2018-02-27
dot icon06/10/2017
Termination of appointment of Stuart John Howard as a director on 2017-09-28
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon16/09/2016
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 2016-09-16
dot icon02/09/2016
Director's details changed for Mr Stuart John Howard on 2016-09-01
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/11/2015
Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 2015-11-12
dot icon05/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 2015-07-08
dot icon24/07/2015
Appointment of Mr Stuart John Howard as a director on 2015-07-08
dot icon24/07/2015
Appointment of Mr Andrew James Smith as a director on 2015-07-08
dot icon24/07/2015
Termination of appointment of Mark Lee Prior as a director on 2015-07-08
dot icon24/07/2015
Termination of appointment of Eric George Erickson as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Bennett Lawrence Nussbaum as a director on 2015-06-30
dot icon27/03/2015
Appointment of Mrs Lorna Biondi as a secretary on 2015-03-26
dot icon27/03/2015
Termination of appointment of Robbie Mckenzie as a secretary on 2015-03-26
dot icon20/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/02/2015
Appointment of Mr Robbie Mckenzie as a secretary on 2015-01-29
dot icon27/02/2015
Termination of appointment of Mark Lee Prior as a secretary on 2015-01-29
dot icon08/01/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon07/01/2015
Appointment of Mr Kevin Kaye as a director on 2015-01-05
dot icon16/12/2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2014-12-16
dot icon04/12/2014
Termination of appointment of Sanjiv Corepal as a director on 2014-11-14
dot icon12/11/2014
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon06/11/2014
Appointment of Bennett Nussbaum as a director on 2014-08-10
dot icon06/11/2014
Termination of appointment of Jeffrey Allan Weiss as a director on 2014-09-12
dot icon06/11/2014
Termination of appointment of Randy Underwood as a director on 2014-08-10
dot icon29/10/2014
Director's details changed for Mr Sanjiv Corepal on 2014-10-29
dot icon04/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Randy Underwood on 2014-07-04
dot icon04/08/2014
Director's details changed for Mr Jeffrey Allan Weiss on 2014-07-04
dot icon08/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/05/2013
Appointment of Director Eric George Erickson as a director
dot icon30/05/2013
Termination of appointment of Roy Hibberd as a director
dot icon30/05/2013
Appointment of Mark Lee Prior as a director
dot icon29/05/2013
Appointment of Mark Lee Prior as a secretary
dot icon29/05/2013
Termination of appointment of Roy Hibberd as a director
dot icon29/05/2013
Termination of appointment of Piero Fileccia as a director
dot icon29/05/2013
Termination of appointment of Robert Bryan as a director
dot icon29/05/2013
Termination of appointment of Caroline Walton as a secretary
dot icon24/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Jeffrey Allan Weiss on 2011-12-16
dot icon25/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Silvio Piccini as a director
dot icon29/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon17/05/2010
Appointment of Jeffrey Allan Weiss as a director
dot icon17/05/2010
Appointment of Randy Underwood as a director
dot icon17/05/2010
Appointment of Mr Silvio Dante Piccini as a director
dot icon17/05/2010
Appointment of Roy Hibberd as a director
dot icon17/05/2010
Appointment of Mr Sanjiv Corepal as a director
dot icon17/05/2010
Appointment of Mr Robert Andrew Bryan as a director
dot icon17/05/2010
Appointment of Caroline Debra Walton as a secretary
dot icon27/04/2010
Auditor's resignation
dot icon23/04/2010
Appointment of Mr Piero Fileccia as a director
dot icon23/04/2010
Termination of appointment of Nick Gold as a secretary
dot icon23/04/2010
Termination of appointment of Matthew Miller as a director
dot icon23/04/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon23/04/2010
Registered office address changed from , C/O Tm Sutton, 156 Victoria Street, London, SW1E 5LB on 2010-04-23
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon05/05/2009
Accounts for a small company made up to 2008-03-31
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Return made up to 10/07/07; full list of members
dot icon24/09/2007
Location of register of members
dot icon24/09/2007
Director resigned
dot icon08/02/2007
Return made up to 10/07/06; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: first floor, 20 balderton street, london, W1K 6TL
dot icon08/06/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Auditor's resignation
dot icon13/03/2006
Miscellaneous
dot icon10/03/2006
Registered office changed on 10/03/06 from: 170 regent street, london, W1B 5BQ
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Secretary resigned;director resigned
dot icon06/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Full accounts made up to 2005-04-02
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon14/07/2004
Full accounts made up to 2004-03-27
dot icon15/03/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-29
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon06/08/2003
Return made up to 10/07/03; full list of members
dot icon24/06/2003
Director resigned
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon17/01/2003
Full accounts made up to 2002-03-30
dot icon12/11/2002
Miscellaneous
dot icon07/08/2002
Return made up to 10/07/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 10/07/01; change of members
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon02/04/2001
Location of register of members
dot icon19/03/2001
Full accounts made up to 2000-03-25
dot icon13/03/2001
Director resigned
dot icon29/12/2000
New secretary appointed;new director appointed
dot icon29/12/2000
Secretary resigned
dot icon21/11/2000
Location of register of members
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon25/09/2000
Director's particulars changed
dot icon18/07/2000
Return made up to 10/07/00; full list of members
dot icon10/05/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-27
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon13/08/1999
Return made up to 10/07/99; full list of members
dot icon01/06/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-03-28
dot icon18/01/1999
Registered office changed on 18/01/99 from: 413 oxford street, london, W1R 1FG
dot icon12/01/1999
Resolutions
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon02/01/1999
Particulars of mortgage/charge
dot icon02/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon31/12/1998
Registered office changed on 31/12/98 from: 23 albemarle street, london, W1X 4AS, uk
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Secretary resigned
dot icon21/07/1998
Return made up to 10/07/98; no change of members
dot icon19/02/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-29
dot icon26/10/1997
Auditor's resignation
dot icon10/10/1997
New director appointed
dot icon08/08/1997
Return made up to 10/07/97; full list of members
dot icon02/05/1997
Director resigned
dot icon18/03/1997
Auditor's resignation
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New director appointed
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon02/09/1996
Secretary's particulars changed
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon20/11/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon26/07/1995
Return made up to 10/07/95; no change of members
dot icon29/03/1995
Registered office changed on 29/03/95 from: 106 regent street, london, W1R 6JH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
Return made up to 10/07/94; full list of members
dot icon06/08/1993
Return made up to 10/07/93; no change of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon27/10/1992
Director resigned
dot icon16/10/1992
New director appointed
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 10/07/92; no change of members
dot icon10/04/1992
Director resigned
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 10/07/91; full list of members
dot icon17/03/1991
Director resigned
dot icon23/01/1991
Return made up to 26/07/90; no change of members
dot icon18/12/1990
Director resigned
dot icon26/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1990
Full accounts made up to 1990-02-03
dot icon26/09/1990
Accounting reference date extended from 31/01 to 31/03
dot icon02/11/1989
Full accounts made up to 1989-01-28
dot icon02/11/1989
Return made up to 10/07/89; full list of members
dot icon22/12/1988
Full accounts made up to 1988-01-30
dot icon22/12/1988
Return made up to 11/07/88; full list of members
dot icon10/03/1988
New director appointed
dot icon24/10/1987
Full accounts made up to 1987-01-31
dot icon24/10/1987
Return made up to 13/07/87; full list of members
dot icon12/08/1987
Director resigned
dot icon12/08/1987
New director appointed
dot icon21/03/1987
New director appointed
dot icon03/03/1987
Director resigned
dot icon28/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Return made up to 15/07/86; full list of members
dot icon16/07/1986
Full accounts made up to 1986-02-01
dot icon23/05/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Deakin
Director
27/02/2018 - 01/12/2018
36
Afzal, Sheraz
Director
07/10/2019 - 06/04/2022
39
Kaye, Kevin Richard
Director
05/01/2015 - 22/03/2019
53
Bousaba, Marie-Anne
Director
29/03/2022 - Present
11

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 E.A.BARKER LIMITED

E.A.BARKER LIMITED is an(a) Dissolved company incorporated on 23/05/1933 with the registered office located at 15th Floor 6 Bevis Marks, London EC3A 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.A.BARKER LIMITED?

toggle

E.A.BARKER LIMITED is currently Dissolved. It was registered on 23/05/1933 and dissolved on 20/06/2023.

Where is E.A.BARKER LIMITED located?

toggle

E.A.BARKER LIMITED is registered at 15th Floor 6 Bevis Marks, London EC3A 7BA.

What does E.A.BARKER LIMITED do?

toggle

E.A.BARKER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for E.A.BARKER LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.