Company NameDavid Barke (Holdings) Limited
Company StatusActive
Company Number01549844
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Oliver David Barke
NationalityBritish
StatusCurrent
Appointed01 June 1994(13 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr David Allen Barke
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr Oliver David Barke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Greenman Lane, Little Braxted
Maldon
Essex
CM8 3LB
Director NameMr Guy John Barke
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr James Christian Barke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr James Frank David Barke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(33 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr James Frank David Barke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Secretary NameOliver Harry Barke
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressSudbury Farm Cottage
School Road
Downham
Essex
CM11 1QY

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Barke Brothers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£506,700
Net Worth£5,143,768
Cash£63,031
Current Liabilities£348,456

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being fullbridge wharf maldon essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being east & west moorings and the downs maldon. Essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from maldon boat sales limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H lands hereditaments & premises being east & west moorings and the downs maldon essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being the eastside of fullbridge wharf. Maldon. Essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from maldon boat sales limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H lands hereditaments & premises being 112 the causeway. Maldon. Essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 112 the causeway maldon essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from maldon boat sales limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H lands hereditaments & premises being on the east side of fullbridge wharf. Maldon. Essex.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 28 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being unit 43 purdeys industrial estate rochford essex t/no EX741297.
Fully Satisfied
4 November 1997Delivered on: 21 November 1997
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to pagelsham boatyard east end paglesham rochford essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 June 1992Delivered on: 19 June 1992
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from paglesham boatyard limited to the chargee on any account whatsoever and from the company under the terms of the legal charge.
Particulars: F/H land k/a pathway on the edge of river chelmer at east and west mooring, fullbridge quay, maldon, essex with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business.
Fully Satisfied
18 June 1992Delivered on: 19 June 1992
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from paglesham boatyard limited to the chargee on any account whatsoever and from the company under the terms of the legal charge.
Particulars: F/H land k/a land yard and buildings and pathway at east and west moorings, fullbridge quay, maldon, essex with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business.
Fully Satisfied
24 September 1985Delivered on: 2 October 1985
Satisfied on: 13 July 1988
Persons entitled: William & Glyns Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land & premises erected thereon or on part thereof k/a 103 wantz rd maldon. Essex.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 January 1992Delivered on: 3 February 1992
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 21/1/91.
Particulars: First fixed charge on all goodwill & uncalled capital all patents/applications inventions trade marks/names registered designs copyrights & all licences.
Fully Satisfied
21 January 1991Delivered on: 24 January 1991
Satisfied on: 16 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge on all other the:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 May 1989Delivered on: 25 May 1989
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or south essex slipways LTD to the chargee on any account whatsoever.
Particulars: Pathway on edge of river chelmer at east & west moorings fullbridge quay maldon essex. Title no ex 88906 f/h property k/a land yard & buildings and pathway at east and west moorings fullbridge quay maldon essex and all other properties vested in the mortgagor.
Fully Satisfied
19 May 1989Delivered on: 24 May 1989
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pathway on edge of river chelmer at east & west moorings fullbridge quay maldon essex. Title no ex 88906 f/h property k/a land yard & buildings and pathway at east and west moorings fullbridge quay maldon essex and all other properties vested in the mortgagor.
Fully Satisfied
14 September 1988Delivered on: 28 September 1988
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shuttlewoods, boatyard east end road paglesham rochford essex being part of land under title no ex 25205.
Fully Satisfied
14 September 1988Delivered on: 28 September 1988
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shuttlewoods boatyard east end road paglesham rochford essex.
Fully Satisfied
24 November 1987Delivered on: 9 December 1987
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and hereditaments k/as roadway in front of 50. market hill, maldon, essex.
Fully Satisfied
24 November 1987Delivered on: 9 December 1987
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from maldon boat sales limited the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H land and hereditaments k/as roadway in front of 50, market hill, maldon. Essex.
Fully Satisfied
9 November 1987Delivered on: 12 November 1987
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 103 wantz rd, maldon, essex.
Fully Satisfied
9 May 1986Delivered on: 23 May 1986
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from maldon boat sales limited to the chargee on any account whatsoever & from the company under the terms of the charge.
Particulars: F/H lands hereditaments & premises being fullbridge wharf maldon essex.
Fully Satisfied
11 December 1981Delivered on: 14 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south side of hyde chase longfield woodham mortimer essex k/a cornubian workshops tog. With the bldgs. Thereon. Title no:- ex 99584.
Fully Satisfied
25 August 2020Delivered on: 26 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 29 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2006Delivered on: 15 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at grapnells farm wallasea island essex.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at grapnells farm wallasea island essex.
Outstanding
5 January 2006Delivered on: 13 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being essex marina wallasea island essex t/no EX592804.
Outstanding
30 November 2005Delivered on: 2 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Essex yacht marina wallasea island essex.
Outstanding
18 November 2005Delivered on: 19 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 8 fir tree walk heybridge malden essex t/no EX69881.
Outstanding
5 March 2003Delivered on: 8 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of waterside road east end paglesham rochford essex t/n EX587805.
Outstanding
5 March 2003Delivered on: 8 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of waterside road east end paglesham essex t/n EX390352.
Outstanding
19 December 2002Delivered on: 6 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property part of the foreshore of the river roach paglesham essex.
Outstanding
19 December 2002Delivered on: 6 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property paglesham boatyard, paglesham east end, rochford essex.
Outstanding

Filing History

16 October 2023Director's details changed for Mr Guy John Barke on 16 October 2023 (2 pages)
16 October 2023Change of details for Mr David Allen Barke as a person with significant control on 16 October 2023 (2 pages)
16 October 2023Director's details changed for Mr David Allen Barke on 16 October 2023 (2 pages)
16 October 2023Confirmation statement made on 14 October 2023 with updates (3 pages)
16 October 2023Director's details changed for Mr James Frank David Barke on 16 October 2023 (2 pages)
16 October 2023Director's details changed for Mr James Christian Barke on 16 October 2023 (2 pages)
16 October 2023Change of details for Mr James Christian Barke as a person with significant control on 16 October 2023 (2 pages)
16 October 2023Secretary's details changed for Mr Oliver David Barke on 16 October 2023 (1 page)
16 October 2023Change of details for Mr Guy John Barke as a person with significant control on 16 October 2023 (2 pages)
19 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
19 May 2023Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (47 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
12 October 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (41 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
13 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 August 2020Registration of charge 015498440035, created on 25 August 2020 (58 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages)
22 July 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
2 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
2 July 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
2 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (11 pages)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
2 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
6 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
6 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (13 pages)
6 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (37 pages)
29 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
10 May 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 May 2016Accounts for a small company made up to 30 June 2015 (7 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(8 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(8 pages)
3 March 2015Appointment of Mr James Frank David Barke as a director on 18 February 2015 (2 pages)
3 March 2015Appointment of Mr James Frank David Barke as a director on 18 February 2015 (2 pages)
11 November 2014Full accounts made up to 30 June 2014 (18 pages)
11 November 2014Full accounts made up to 30 June 2014 (18 pages)
31 October 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(7 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(7 pages)
16 October 2014Accounts for a small company made up to 31 August 2013 (7 pages)
16 October 2014Accounts for a small company made up to 31 August 2013 (7 pages)
29 November 2013Registration of charge 015498440034 (26 pages)
29 November 2013Registration of charge 015498440034 (26 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (8 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (8 pages)
11 April 2013Accounts for a small company made up to 31 August 2012 (8 pages)
11 April 2013Accounts for a small company made up to 31 August 2012 (8 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
18 June 2012Director's details changed for Guy John Barke on 26 April 2012 (2 pages)
18 June 2012Director's details changed for Guy John Barke on 26 April 2012 (2 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (10 pages)
28 May 2012Accounts for a small company made up to 31 August 2011 (10 pages)
20 October 2011Director's details changed for Guy John Barke on 15 October 2010 (2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for David Barke on 15 October 2010 (2 pages)
20 October 2011Director's details changed for Guy John Barke on 15 October 2010 (2 pages)
20 October 2011Director's details changed for David Barke on 15 October 2010 (2 pages)
20 October 2011Director's details changed for Mr James Barke on 15 October 2010 (2 pages)
20 October 2011Director's details changed for Mr James Barke on 15 October 2010 (2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
28 September 2011Amended accounts made up to 31 August 2010 (8 pages)
28 September 2011Amended accounts made up to 31 August 2010 (8 pages)
4 July 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 July 2011Accounts for a small company made up to 31 August 2010 (8 pages)
23 February 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
23 February 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
1 February 2011Accounts for a small company made up to 31 December 2009 (8 pages)
1 February 2011Accounts for a small company made up to 31 December 2009 (8 pages)
9 December 2010Director's details changed for David Barke on 9 December 2010 (2 pages)
9 December 2010Director's details changed for David Barke on 9 December 2010 (2 pages)
9 December 2010Director's details changed for David Barke on 9 December 2010 (2 pages)
7 December 2010Director's details changed for James Barke on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Guy John Barke on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Barke on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Guy John Barke on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Barke on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Guy John Barke on 7 December 2010 (2 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for James Barke on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Guy John Barke on 24 November 2009 (2 pages)
24 November 2009Director's details changed for James Barke on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Barke on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Guy John Barke on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Barke on 24 November 2009 (2 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 14/10/07; full list of members (3 pages)
8 January 2008Return made up to 14/10/07; full list of members (3 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 14/10/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 14/10/06; full list of members (3 pages)
28 July 2006Registered office changed on 28/07/06 from: east end paglesham rochford essex SS4 2ER (1 page)
28 July 2006Registered office changed on 28/07/06 from: east end paglesham rochford essex SS4 2ER (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
15 June 2006Particulars of mortgage/charge (9 pages)
15 June 2006Particulars of mortgage/charge (9 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
19 October 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
15 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
8 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
21 November 2003Return made up to 14/10/03; full list of members (7 pages)
21 November 2003Return made up to 14/10/03; full list of members (7 pages)
16 October 2003Amended accounts made up to 31 December 2001 (6 pages)
16 October 2003Amended accounts made up to 31 December 2001 (6 pages)
13 October 2003Amended accounts made up to 31 December 2000 (4 pages)
13 October 2003Amended accounts made up to 31 December 2000 (4 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Registered office changed on 11/11/02 from: east end paglesham rochford essex SS4 2ER (1 page)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Registered office changed on 11/11/02 from: east end paglesham rochford essex SS4 2ER (1 page)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 June 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
10 June 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
23 January 2002Return made up to 14/10/01; full list of members (9 pages)
23 January 2002Return made up to 14/10/01; full list of members (9 pages)
22 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
14 August 2000Full accounts made up to 31 December 1999 (5 pages)
14 August 2000Full accounts made up to 31 December 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 December 1999Return made up to 14/10/99; full list of members (7 pages)
9 December 1999Return made up to 14/10/99; full list of members (7 pages)
8 December 1998Return made up to 14/10/98; no change of members (4 pages)
8 December 1998Return made up to 14/10/97; no change of members (4 pages)
8 December 1998Full accounts made up to 31 December 1997 (5 pages)
8 December 1998Return made up to 14/10/98; no change of members (4 pages)
8 December 1998Return made up to 14/10/97; no change of members (4 pages)
8 December 1998Full accounts made up to 31 December 1997 (5 pages)
3 February 1998Full accounts made up to 31 December 1996 (7 pages)
3 February 1998Full accounts made up to 31 December 1996 (7 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
7 January 1997Full accounts made up to 31 December 1995 (7 pages)
7 January 1997Full accounts made up to 31 December 1995 (7 pages)
2 December 1996Return made up to 14/10/96; full list of members (6 pages)
2 December 1996Return made up to 14/10/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 December 1994 (3 pages)
19 January 1996Full accounts made up to 31 December 1994 (3 pages)
13 October 1995Accounts for a small company made up to 31 December 1993 (3 pages)
13 October 1995Accounts for a small company made up to 31 December 1993 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 March 1981Incorporation (15 pages)
11 March 1981Incorporation (15 pages)